LATERAL (THORPE PARK) LIMITED

Register to unlock more data on OkredoRegister

LATERAL (THORPE PARK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06368110

Incorporation date

11/09/2007

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 11/09/2007)
dot icon29/01/2026
Micro company accounts made up to 2025-04-30
dot icon29/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon03/03/2025
Registered office address changed from 37 Parliament Street Harrogate North Yorkshire HG1 2RE 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 icon11/10/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon16/10/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon28/04/2023
Micro company accounts made up to 2022-04-30
dot icon28/03/2023
Satisfaction of charge 6 in full
dot icon17/10/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-04-30
dot icon07/11/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-04-30
dot icon16/03/2021
Termination of appointment of Ian Paul Falshaw as a director on 2021-03-01
dot icon15/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon16/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon01/02/2019
Micro company accounts made up to 2018-04-30
dot icon25/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon08/02/2018
Micro company accounts made up to 2017-04-30
dot icon15/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon20/01/2017
Micro company accounts made up to 2016-04-30
dot icon15/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon10/02/2016
Full accounts made up to 2015-04-30
dot icon15/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
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 icon16/02/2015
Accounts for a small company made up to 2014-04-30
dot icon12/09/2014
Annual return made up to 2014-09-11 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 icon13/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon13/09/2013
Director's details changed for Mr Steven James Redshaw on 2013-06-25
dot icon02/07/2013
Director's details changed for Mr Steven James Redshaw on 2013-06-18
dot icon05/02/2013
Accounts for a small company made up to 2012-04-30
dot icon25/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon31/01/2012
Accounts for a small company made up to 2011-04-30
dot icon04/10/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon27/01/2011
Accounts for a small company made up to 2010-04-30
dot icon01/10/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon01/10/2010
Secretary's details changed for Justin Nicholas Richard Wales on 2010-09-01
dot icon01/10/2010
Registered office address changed from 16 Victoria Avenue Harrogate North Yorkshire HG1 1EB Uk on 2010-10-01
dot icon22/04/2010
Auditor's resignation
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 icon09/01/2010
Particulars of a mortgage or charge / charge no: 6
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 Philip Duncan Lunn on 2009-10-07
dot icon17/10/2009
Director's details changed for Ian Paul Falshaw on 2009-10-07
dot icon16/09/2009
Return made up to 11/09/09; full list of members
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 icon28/12/2008
Appointment terminated secretary vanessa monnickendam
dot icon30/09/2008
Return made up to 11/09/08; full list of members
dot icon30/09/2008
Ad 12/09/07\gbp si 1@1=1\gbp ic 1/2\
dot icon30/09/2008
Registered office changed on 30/09/2008 from 16 victoria avenue harrogate HG1 1EB
dot icon30/09/2008
Location of register of members
dot icon30/09/2008
Location of debenture register
dot icon14/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/03/2008
Particulars of a mortgage or charge / charge no: 5
dot icon05/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon05/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon26/10/2007
Particulars of mortgage/charge
dot icon26/10/2007
Particulars of mortgage/charge
dot icon18/09/2007
Accounting reference date shortened from 30/09/08 to 30/04/08
dot icon18/09/2007
Registered office changed on 18/09/07 from: 1 park row leeds LS1 5AB
dot icon18/09/2007
New director appointed
dot icon18/09/2007
New director appointed
dot icon18/09/2007
New secretary appointed
dot icon18/09/2007
Secretary resigned
dot icon18/09/2007
Director resigned
dot icon11/09/2007
Incorporation
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
11/09/2026
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
667.00
-
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
12/09/2007 - Present
45
Redshaw, Steven James
Director
08/01/2010 - Present
40
Sutcliffe, James William
Secretary
05/03/2014 - Present
-

Persons with Significant Control

2
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 (THORPE PARK) LIMITED

LATERAL (THORPE PARK) LIMITED is an(a) Active company incorporated on 11/09/2007 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 (THORPE PARK) LIMITED?

toggle

LATERAL (THORPE PARK) LIMITED is currently Active. It was registered on 11/09/2007 .

Where is LATERAL (THORPE PARK) LIMITED located?

toggle

LATERAL (THORPE PARK) LIMITED is registered at Suite 1, Tilcon House Low Moor Lane, Lingerfield, Knaresborough, North Yorkshire HG5 9JN.

What does LATERAL (THORPE PARK) LIMITED do?

toggle

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

How many employees does LATERAL (THORPE PARK) LIMITED have?

toggle

LATERAL (THORPE PARK) LIMITED had 3 employees in 2022.

What is the latest filing for LATERAL (THORPE PARK) LIMITED?

toggle

The latest filing was on 29/01/2026: Micro company accounts made up to 2025-04-30.