LATERAL NAVAL ARCHITECTS LIMITED

Register to unlock more data on OkredoRegister

LATERAL NAVAL ARCHITECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11376578

Incorporation date

22/05/2018

Size

Small

Contacts

Registered address

Registered address

Building 13, Shamrock Quay, William Street, Southampton SO14 5QLCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2018)
dot icon11/04/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon01/10/2025
Accounts for a small company made up to 2024-12-31
dot icon11/08/2025
Cessation of Mohamed Ali Mohamed Al-Barwani as a person with significant control on 2025-07-29
dot icon11/08/2025
Notification of Gabe Logan Newell as a person with significant control on 2025-07-29
dot icon10/07/2025
Appointment of Mr Lee Jason Archer as a director on 2025-04-27
dot icon04/04/2025
Confirmation statement made on 2025-03-01 with updates
dot icon03/02/2025
Termination of appointment of Johannes Adrianus Maria Bink as a director on 2024-12-06
dot icon03/02/2025
Appointment of Mr Gary Rossall as a director on 2024-12-06
dot icon03/02/2025
Appointment of Mr Erwin Richard Kooistra as a director on 2024-12-06
dot icon03/02/2025
Appointment of Mr Pieter Leonard Blokland as a director on 2024-12-06
dot icon18/12/2024
Current accounting period extended from 2024-09-30 to 2024-12-31
dot icon14/10/2024
Accounts for a small company made up to 2023-09-30
dot icon13/09/2024
Registered office address changed from Part Level 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ England to Building 13, Shamrock Quay William Street Southampton SO14 5QL on 2024-09-13
dot icon13/09/2024
Cessation of Bmt Group Limited as a person with significant control on 2024-08-30
dot icon13/09/2024
Notification of Mohamed Ali Mohamed Al-Barwani as a person with significant control on 2024-08-30
dot icon03/09/2024
Termination of appointment of Amarjit Conway as a secretary on 2024-08-30
dot icon03/09/2024
Termination of appointment of David Alan Bright as a director on 2024-08-30
dot icon14/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon01/03/2024
Director's details changed for Mr David Stephen Wittenberg on 2024-03-01
dot icon17/08/2023
Secretary's details changed for Mrs Amarjit Conway on 2023-08-17
dot icon17/08/2023
Director's details changed for Mr John Richard Bonafoux on 2023-08-17
dot icon17/08/2023
Director's details changed for Mr David Alan Bright on 2023-08-17
dot icon17/08/2023
Director's details changed for Mr David Stephen Wittenberg on 2023-08-17
dot icon17/08/2023
Director's details changed for Mr Johannes Adrianus Maria Bink on 2023-08-17
dot icon17/07/2023
Registered office address changed from Third Floor 1 Park Road Teddington London TW11 0AP to Part Level 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ on 2023-07-17
dot icon27/06/2023
Accounts for a small company made up to 2022-09-30
dot icon05/07/2022
Accounts for a small company made up to 2021-09-30
dot icon17/03/2022
Termination of appointment of Dirk De Jong as a director on 2022-03-15
dot icon17/03/2022
Appointment of Mr David Stephen Wittenberg as a director on 2022-03-15
dot icon09/03/2022
Confirmation statement made on 2022-03-09 with updates
dot icon15/02/2022
Notification of Bmt Group Limited as a person with significant control on 2022-02-02
dot icon15/02/2022
Cessation of Bmt Uk Limited as a person with significant control on 2022-02-02
dot icon11/02/2022
Change of details for Bmt Group Limited as a person with significant control on 2018-05-22
dot icon10/02/2022
Change of details for Bmt Group Limited as a person with significant control on 2018-05-22
dot icon09/02/2022
Change of details for Bmt Uk Ltd as a person with significant control on 2022-02-02
dot icon28/06/2021
Full accounts made up to 2020-09-30
dot icon22/06/2021
Director's details changed for Mr Dirk De Jong on 2021-04-29
dot icon08/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon30/04/2021
Director's details changed for Mr Johannes Adrianus Maria Bink on 2021-04-20
dot icon27/04/2021
Director's details changed for Mr James Edward Roy on 2021-04-27
dot icon30/03/2021
Termination of appointment of Suzanna Kate Brushett as a secretary on 2021-03-24
dot icon30/03/2021
Appointment of Mrs Amarjit Conway as a secretary on 2021-03-24
dot icon01/12/2020
Director's details changed for Mr John Richard Bonafoux on 2020-01-30
dot icon02/06/2020
Change of details for Bmt Nigel Gee Limited as a person with significant control on 2018-07-31
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon17/03/2020
Appointment of Mr David Alan Bright as a director on 2020-03-06
dot icon10/03/2020
Termination of appointment of Paul Lawrence Wilkinson as a director on 2020-02-29
dot icon20/02/2020
Full accounts made up to 2019-09-30
dot icon30/10/2019
Termination of appointment of Trudy Grey as a secretary on 2019-10-29
dot icon29/10/2019
Appointment of Ms Suzanna Kate Brushett as a secretary on 2019-10-21
dot icon13/06/2019
Statement of capital following an allotment of shares on 2018-05-28
dot icon13/06/2019
Statement of capital following an allotment of shares on 2018-05-28
dot icon07/06/2019
Confirmation statement made on 2019-05-29 with updates
dot icon20/03/2019
Termination of appointment of David Keith Mcsweeney as a director on 2019-01-15
dot icon20/03/2019
Termination of appointment of Sharon Harris as a secretary on 2019-01-10
dot icon20/03/2019
Registered office address changed from Goodrich House 1 Waldegrave Road Teddington Middlesex TW11 8LZ United Kingdom to Third Floor 1 Park Road Teddington London TW11 0AP on 2019-03-20
dot icon15/08/2018
Resolutions
dot icon04/06/2018
Statement of capital following an allotment of shares on 2018-05-28
dot icon04/06/2018
Current accounting period extended from 2019-05-31 to 2019-09-30
dot icon04/06/2018
Appointment of Ms Sharon Harris as a secretary on 2018-05-28
dot icon04/06/2018
Appointment of Mr Dirk De Jong as a director on 2018-05-28
dot icon04/06/2018
Appointment of Mr Johannes Adrianus Maria Bink as a director on 2018-05-28
dot icon04/06/2018
Appointment of Mr John Bonafoux as a director on 2018-05-28
dot icon04/06/2018
Appointment of Mr Paul Wilkinson as a director on 2018-05-28
dot icon22/05/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Archer, Lee Jason
Director
27/04/2025 - Present
5
Bright, David Alan
Director
06/03/2020 - 30/08/2024
17
Mr John Richard Bonafoux
Director
28/05/2018 - Present
4
Roy, James Edward
Director
22/05/2018 - Present
1
Conway, Amarjit
Secretary
24/03/2021 - 30/08/2024
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LATERAL NAVAL ARCHITECTS LIMITED

LATERAL NAVAL ARCHITECTS LIMITED is an(a) Active company incorporated on 22/05/2018 with the registered office located at Building 13, Shamrock Quay, William Street, Southampton SO14 5QL. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LATERAL NAVAL ARCHITECTS LIMITED?

toggle

LATERAL NAVAL ARCHITECTS LIMITED is currently Active. It was registered on 22/05/2018 .

Where is LATERAL NAVAL ARCHITECTS LIMITED located?

toggle

LATERAL NAVAL ARCHITECTS LIMITED is registered at Building 13, Shamrock Quay, William Street, Southampton SO14 5QL.

What does LATERAL NAVAL ARCHITECTS LIMITED do?

toggle

LATERAL NAVAL ARCHITECTS LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for LATERAL NAVAL ARCHITECTS LIMITED?

toggle

The latest filing was on 11/04/2026: Confirmation statement made on 2026-03-01 with no updates.