Advanced company searchLink opens in new window

LATERAL ADVERTISING LIMITED

Company number 04134573

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2019 GAZ2 Final Gazette dissolved following liquidation
13 Feb 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 20 July 2018
11 Aug 2017 AD01 Registered office address changed from 610 Hope Street Exchange Sunderland SR1 3QD England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 11 August 2017
04 Aug 2017 LIQ02 Statement of affairs
04 Aug 2017 600 Appointment of a voluntary liquidator
04 Aug 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-21
30 Mar 2017 AD01 Registered office address changed from Signature House Azure Court Doxford International Business Park Sunderland SR3 3BE England to 610 Hope Street Exchange Sunderland SR1 3QD on 30 March 2017
06 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
03 May 2016 CH01 Director's details changed for Mr Alexander William Giles on 29 April 2016
29 Apr 2016 CH01 Director's details changed for Mr Alexander William Giles on 29 April 2016
12 Apr 2016 CH01 Director's details changed for Mr Alexander William Giles on 8 April 2016
11 Apr 2016 CH01 Director's details changed for Mr Alexander William Giles on 8 April 2016
11 Apr 2016 AD01 Registered office address changed from 43 West Sunniside Sunderland Tyne and Wear SR1 1BA to Signature House Azure Court Doxford International Business Park Sunderland SR3 3BE on 11 April 2016
06 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
03 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
11 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
18 Sep 2013 MR01 Registration of charge 041345730002
14 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Jan 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
19 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Jan 2012 AR01 Annual return made up to 2 January 2012