LATERAL PROPERTY VENTURES LIMITED

Register to unlock more data on OkredoRegister

LATERAL PROPERTY VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01941407

Incorporation date

23/08/1985

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 1, Tilcon House Low Moor Lane, Lingerfield, Knaresborough, North Yorkshire HG5 9JNCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1985)
dot icon30/03/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon29/01/2026
Micro company accounts made up to 2025-04-30
dot icon19/05/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon03/03/2025
Registered office address changed from 37 Parliament Street Harrogate North Yorkshire HG1 2RE England to Suite 1, Tilcon House Low Moor Lane Lingerfield Knaresborough North Yorkshire HG5 9JN on 2025-03-03
dot icon28/01/2025
Micro company accounts made up to 2024-04-30
dot icon30/04/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon28/04/2023
Micro company accounts made up to 2022-04-30
dot icon17/04/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon06/05/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-04-30
dot icon10/06/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-04-30
dot icon02/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon02/04/2020
Termination of appointment of Ian Paul Falshaw as a director on 2020-03-30
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon27/03/2019
Confirmation statement made on 2019-03-26 with updates
dot icon01/02/2019
Micro company accounts made up to 2018-04-30
dot icon27/03/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon08/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon30/11/2017
Termination of appointment of Simon Barrie Heath as a director on 2017-11-30
dot icon04/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon03/02/2017
Full accounts made up to 2016-04-30
dot icon07/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon10/02/2016
Full 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 icon14/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon16/02/2015
Accounts for a small company made up to 2014-04-30
dot icon27/03/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon06/03/2014
Appointment of Mr James William Sutcliffe as a secretary
dot icon05/03/2014
Termination of appointment of Justin Wales as a secretary
dot icon04/02/2014
Accounts for a small company made up to 2013-04-30
dot icon02/07/2013
Director's details changed for Mr Steven James Redshaw on 2013-06-18
dot icon27/03/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon05/02/2013
Accounts for a small company made up to 2012-04-30
dot icon29/03/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon31/01/2012
Accounts for a small company made up to 2011-04-30
dot icon31/03/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon31/03/2011
Director's details changed for Mr Steven James Redshaw on 2011-01-01
dot icon31/03/2011
Secretary's details changed for Mr Justin Nicholas Richard Wales on 2011-03-01
dot icon31/03/2011
Director's details changed for Simon Barrie Heath on 2011-03-01
dot icon31/03/2011
Registered office address changed from 16 Victoria Avenue Harrogate N Yorkshire HG1 1EB on 2011-03-31
dot icon27/01/2011
Accounts for a small company made up to 2010-04-30
dot icon26/07/2010
Appointment of Simon Barrie Heath as a director
dot icon26/07/2010
Termination of appointment of James Burdall as a director
dot icon02/06/2010
Appointment of James William Burdall as a director
dot icon28/05/2010
Statement of company's objects
dot icon28/05/2010
Particulars of variation of rights attached to shares
dot icon28/05/2010
Change of share class name or designation
dot icon28/05/2010
Statement of capital following an allotment of shares on 2010-05-26
dot icon28/05/2010
Resolutions
dot icon24/05/2010
Statement of capital on 2010-05-24
dot icon24/05/2010
Statement by directors
dot icon24/05/2010
Solvency statement dated 21/05/10
dot icon24/05/2010
Resolutions
dot icon24/05/2010
Termination of appointment of Marcus Briggs as a director
dot icon22/04/2010
Auditor's resignation
dot icon09/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon08/02/2010
Appointment of Marcus Hugh Briggs as a director
dot icon04/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon31/01/2010
Certificate of change of name
dot icon31/01/2010
Change of name notice
dot icon19/01/2010
Accounts for a small company made up to 2009-04-30
dot icon16/01/2010
Appointment of Mr Steven James Redshaw as a director
dot icon16/01/2010
Termination of appointment of Derek Lunn as a director
dot icon18/10/2009
Secretary's details changed for Justin Nicholas Richard Wales on 2009-10-07
dot icon17/10/2009
Director's details changed for Ian Paul Falshaw on 2009-10-07
dot icon17/10/2009
Director's details changed for Derek Lunn on 2009-10-07
dot icon17/10/2009
Director's details changed for Philip Duncan Lunn on 2009-10-07
dot icon27/03/2009
Return made up to 26/03/09; full list of members
dot icon10/03/2009
Appointment terminated director vanessa monnickendam
dot icon10/03/2009
Appointment terminate, secretary vanessa gail monnickendam logged form
dot icon05/02/2009
Accounts for a small company made up to 2008-04-30
dot icon28/12/2008
Secretary appointed justin nicholas richard wales
dot icon05/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon14/08/2008
Particulars of a mortgage or charge / charge no: 33
dot icon15/04/2008
Return made up to 26/03/08; full list of members
dot icon15/04/2008
Director's change of particulars / derek lunn / 05/12/2007
dot icon05/03/2008
Accounts for a small company made up to 2007-04-30
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon29/03/2007
Return made up to 26/03/07; full list of members
dot icon29/03/2007
Location of debenture register
dot icon29/03/2007
Location of register of members
dot icon26/02/2007
Full accounts made up to 2006-04-30
dot icon13/02/2007
Declaration of satisfaction of mortgage/charge
dot icon20/01/2007
Declaration of satisfaction of mortgage/charge
dot icon17/11/2006
Auditor's resignation
dot icon20/07/2006
Declaration of satisfaction of mortgage/charge
dot icon16/06/2006
New director appointed
dot icon24/05/2006
Return made up to 26/03/06; full list of members
dot icon25/04/2006
Accounting reference date shortened from 30/09/06 to 30/04/06
dot icon27/03/2006
Secretary resigned
dot icon20/03/2006
Ad 12/01/06--------- £ si 6234857@1=6234857 £ ic 5000/6239857
dot icon20/03/2006
Nc inc already adjusted 12/01/06
dot icon20/03/2006
Resolutions
dot icon20/03/2006
Resolutions
dot icon20/03/2006
Resolutions
dot icon20/03/2006
Resolutions
dot icon10/03/2006
Accounts for a small company made up to 2005-09-30
dot icon14/02/2006
New secretary appointed;new director appointed
dot icon14/02/2006
Registered office changed on 14/02/06 from: horse farm reynard crag lane high birstwith harrogate north yorkshire HG3 2JQ
dot icon10/02/2006
Secretary resigned
dot icon10/02/2006
Director resigned
dot icon10/02/2006
Director resigned
dot icon10/02/2006
Director resigned
dot icon10/02/2006
Director resigned
dot icon10/02/2006
Director resigned
dot icon03/02/2006
Resolutions
dot icon03/02/2006
Registered office changed on 03/02/06 from: progress house 99 bradford road pudsey leeds LS28 6AT
dot icon03/02/2006
New secretary appointed
dot icon31/01/2006
Certificate of change of name
dot icon26/01/2006
Particulars of mortgage/charge
dot icon26/01/2006
Particulars of mortgage/charge
dot icon26/01/2006
Particulars of mortgage/charge
dot icon26/01/2006
Particulars of mortgage/charge
dot icon26/01/2006
Particulars of mortgage/charge
dot icon26/01/2006
Particulars of mortgage/charge
dot icon26/01/2006
Particulars of mortgage/charge
dot icon26/01/2006
Particulars of mortgage/charge
dot icon18/11/2005
Particulars of mortgage/charge
dot icon13/10/2005
Director resigned
dot icon10/05/2005
Return made up to 26/03/05; full list of members
dot icon09/05/2005
Secretary resigned
dot icon17/03/2005
Accounts for a small company made up to 2004-09-30
dot icon08/03/2005
New director appointed
dot icon07/01/2005
Director resigned
dot icon13/04/2004
Director's particulars changed
dot icon08/04/2004
Return made up to 26/03/04; change of members
dot icon16/03/2004
Accounts for a small company made up to 2003-09-30
dot icon12/08/2003
New secretary appointed
dot icon03/06/2003
New director appointed
dot icon18/04/2003
Return made up to 26/03/03; full list of members
dot icon07/03/2003
Accounts for a small company made up to 2002-09-30
dot icon10/09/2002
New director appointed
dot icon02/04/2002
Return made up to 26/03/02; full list of members
dot icon15/03/2002
Accounts for a small company made up to 2001-09-30
dot icon29/03/2001
Return made up to 26/03/01; full list of members
dot icon29/03/2001
Accounts for a small company made up to 2000-09-30
dot icon09/11/2000
Director's particulars changed
dot icon19/04/2000
New secretary appointed
dot icon05/04/2000
Secretary resigned
dot icon05/04/2000
Return made up to 26/03/00; full list of members
dot icon29/03/2000
Full accounts made up to 1999-09-30
dot icon24/07/1999
Declaration of satisfaction of mortgage/charge
dot icon24/07/1999
Declaration of satisfaction of mortgage/charge
dot icon25/05/1999
Return made up to 26/03/99; no change of members
dot icon09/03/1999
Full accounts made up to 1998-09-30
dot icon07/05/1998
New director appointed
dot icon24/04/1998
New director appointed
dot icon24/04/1998
Return made up to 26/03/98; no change of members
dot icon02/03/1998
Full accounts made up to 1997-09-30
dot icon29/04/1997
Return made up to 26/03/97; full list of members
dot icon15/04/1997
Full accounts made up to 1996-09-30
dot icon28/05/1996
Full accounts made up to 1995-09-30
dot icon03/04/1996
Return made up to 26/03/96; no change of members
dot icon03/04/1996
Location of debenture register address changed
dot icon30/03/1995
Return made up to 26/03/95; no change of members
dot icon30/03/1995
Location of register of members address changed
dot icon30/03/1995
Location of debenture register address changed
dot icon08/02/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/09/1994
Auditor's resignation
dot icon16/06/1994
Particulars of mortgage/charge
dot icon19/04/1994
Return made up to 26/03/94; full list of members
dot icon08/04/1994
Full accounts made up to 1993-09-30
dot icon04/05/1993
Return made up to 04/04/93; full list of members
dot icon06/04/1993
Full accounts made up to 1992-09-30
dot icon08/04/1992
Return made up to 04/04/92; full list of members
dot icon03/04/1992
Full accounts made up to 1991-09-30
dot icon25/11/1991
Particulars of mortgage/charge
dot icon24/04/1991
Return made up to 04/04/91; full list of members
dot icon18/04/1991
Particulars of mortgage/charge
dot icon09/04/1991
Full accounts made up to 1990-09-30
dot icon03/10/1990
Particulars of mortgage/charge
dot icon06/07/1990
Particulars of mortgage/charge
dot icon19/06/1990
Return made up to 04/06/90; full list of members
dot icon15/05/1990
Full accounts made up to 1989-09-30
dot icon21/12/1989
Particulars of mortgage/charge
dot icon21/12/1989
Particulars of mortgage/charge
dot icon23/10/1989
Particulars of mortgage/charge
dot icon19/10/1989
Particulars of mortgage/charge
dot icon17/05/1989
Return made up to 02/03/89; full list of members
dot icon12/04/1989
Full accounts made up to 1988-09-30
dot icon11/04/1989
Particulars of mortgage/charge
dot icon04/04/1989
Particulars of mortgage/charge
dot icon15/03/1989
Particulars of contract relating to shares
dot icon15/03/1989
Wd 06/03/89 ad 16/02/89--------- £ si 4900@1=4900 £ ic 100/5000
dot icon15/03/1989
Resolutions
dot icon15/03/1989
Resolutions
dot icon08/06/1988
Full accounts made up to 1987-09-30
dot icon08/06/1988
Return made up to 23/02/88; full list of members
dot icon21/05/1987
Particulars of mortgage/charge
dot icon25/03/1987
Return made up to 12/03/87; full list of members
dot icon23/03/1987
Full accounts made up to 1986-09-30
dot icon27/02/1987
New director appointed
dot icon25/02/1987
Particulars of mortgage/charge
dot icon01/12/1986
Particulars of mortgage/charge
dot icon09/09/1986
Particulars of mortgage/charge
dot icon31/10/1985
Memorandum and Articles of Association
dot icon14/10/1985
Certificate of change of name
dot icon23/08/1985
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.55M
-
0.00
-
-
2022
3
-
-
0.00
-
-
2022
3
-
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lunn, Philip Duncan
Director
31/03/2003 - Present
46
Redshaw, Steven James
Director
08/01/2010 - Present
41
Sutcliffe, James William
Secretary
05/03/2014 - Present
-

Persons with Significant Control

0

No PSC data available.

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 PROPERTY VENTURES LIMITED

LATERAL PROPERTY VENTURES LIMITED is an(a) Active company incorporated on 23/08/1985 with the registered office located at Suite 1, Tilcon House Low Moor Lane, Lingerfield, Knaresborough, North Yorkshire HG5 9JN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of LATERAL PROPERTY VENTURES LIMITED?

toggle

LATERAL PROPERTY VENTURES LIMITED is currently Active. It was registered on 23/08/1985 .

Where is LATERAL PROPERTY VENTURES LIMITED located?

toggle

LATERAL PROPERTY VENTURES LIMITED is registered at Suite 1, Tilcon House Low Moor Lane, Lingerfield, Knaresborough, North Yorkshire HG5 9JN.

What does LATERAL PROPERTY VENTURES LIMITED do?

toggle

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

How many employees does LATERAL PROPERTY VENTURES LIMITED have?

toggle

LATERAL PROPERTY VENTURES LIMITED had 3 employees in 2022.

What is the latest filing for LATERAL PROPERTY VENTURES LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-26 with no updates.