LATERAL PROPERTY DEVELOPMENTS 2 LIMITED

Register to unlock more data on OkredoRegister

LATERAL PROPERTY DEVELOPMENTS 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08911964

Incorporation date

26/02/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Floor 2 10 Wellington Place, Leeds LS1 4APCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2014)
dot icon22/08/2025
Final Gazette dissolved following liquidation
dot icon22/05/2025
Return of final meeting in a members' voluntary winding up
dot icon19/09/2024
Resolutions
dot icon19/09/2024
Appointment of a voluntary liquidator
dot icon19/09/2024
Declaration of solvency
dot icon19/09/2024
Registered office address changed from 37 Parliament Street Harrogate North Yorkshire HG1 2RE England to Floor 2 10 Wellington Place Leeds LS1 4AP on 2024-09-19
dot icon11/03/2024
Confirmation statement made on 2024-02-26 with updates
dot icon14/02/2024
Termination of appointment of Matthew David Anderson as a director on 2024-02-14
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon28/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon29/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon28/02/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon04/05/2021
Total exemption full accounts made up to 2020-04-30
dot icon09/04/2021
Confirmation statement made on 2021-02-26 with updates
dot icon09/04/2021
Notification of Marcus Hugh Briggs as a person with significant control on 2020-03-01
dot icon26/05/2020
Resolutions
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon29/01/2020
Micro company accounts made up to 2019-04-30
dot icon04/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon15/02/2019
Amended total exemption full accounts made up to 2017-04-30
dot icon04/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon26/02/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon07/02/2018
Micro company accounts made up to 2017-04-30
dot icon28/02/2017
Confirmation statement made on 2017-02-26 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon29/02/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon01/06/2015
Director's details changed for Mr Steven James Redshaw on 2015-04-17
dot icon01/06/2015
Registered office address changed from 16 Victoria Avenue Harrogate North Yorkshire HG1 1ED to 37 Parliament Street Harrogate North Yorkshire HG1 2RE on 2015-06-01
dot icon18/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon18/03/2015
Accounts for a dormant company made up to 2014-04-30
dot icon30/10/2014
Appointment of Mr James William Sutcliffe as a secretary on 2014-10-30
dot icon30/10/2014
Termination of appointment of Jessica Kelly as a director on 2014-10-30
dot icon30/10/2014
Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom to 16 Victoria Avenue Harrogate North Yorkshire HG1 1ED on 2014-10-30
dot icon30/10/2014
Appointment of Mr Matthew David Anderson as a director on 2014-10-30
dot icon30/10/2014
Appointment of Mr Marcus Hugh Briggs as a director on 2014-10-30
dot icon30/10/2014
Appointment of Mr Steven James Redshaw as a director on 2014-10-30
dot icon30/10/2014
Appointment of Mr Philip Duncan Lunn as a director on 2014-10-30
dot icon16/06/2014
Director's details changed for Miss Jessica Kelly on 2014-06-16
dot icon19/03/2014
Termination of appointment of Clifford Wing as a director
dot icon19/03/2014
Appointment of Dr Jessica Henrietta Kelly as a director
dot icon18/03/2014
Current accounting period shortened from 2015-02-28 to 2014-04-30
dot icon26/02/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+176.14 % *

* during past year

Cash in Bank

£544.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
26/02/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
255.91K
-
0.00
197.00
-
2022
4
253.74K
-
0.00
544.00
-
2022
4
253.74K
-
0.00
544.00
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

253.74K £Descended-0.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

544.00 £Ascended176.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lunn, Philip Duncan
Director
30/10/2014 - Present
45
Redshaw, Steven James
Director
30/10/2014 - Present
40
Briggs, Marcus Hugh
Director
30/10/2014 - Present
11
Anderson, Matthew David
Director
30/10/2014 - 14/02/2024
5
Sutcliffe, James William
Secretary
30/10/2014 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About LATERAL PROPERTY DEVELOPMENTS 2 LIMITED

LATERAL PROPERTY DEVELOPMENTS 2 LIMITED is an(a) Dissolved company incorporated on 26/02/2014 with the registered office located at Floor 2 10 Wellington Place, Leeds LS1 4AP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of LATERAL PROPERTY DEVELOPMENTS 2 LIMITED?

toggle

LATERAL PROPERTY DEVELOPMENTS 2 LIMITED is currently Dissolved. It was registered on 26/02/2014 and dissolved on 22/08/2025.

Where is LATERAL PROPERTY DEVELOPMENTS 2 LIMITED located?

toggle

LATERAL PROPERTY DEVELOPMENTS 2 LIMITED is registered at Floor 2 10 Wellington Place, Leeds LS1 4AP.

What does LATERAL PROPERTY DEVELOPMENTS 2 LIMITED do?

toggle

LATERAL PROPERTY DEVELOPMENTS 2 LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does LATERAL PROPERTY DEVELOPMENTS 2 LIMITED have?

toggle

LATERAL PROPERTY DEVELOPMENTS 2 LIMITED had 4 employees in 2022.

What is the latest filing for LATERAL PROPERTY DEVELOPMENTS 2 LIMITED?

toggle

The latest filing was on 22/08/2025: Final Gazette dissolved following liquidation.