Advanced company searchLink opens in new window

LATERAL MONEY LIMITED

Company number 05202199

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)
14 Nov 2013 AA Accounts for a dormant company made up to 31 August 2013
07 Sep 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-07
  • GBP 100
04 Mar 2013 AA Accounts for a dormant company made up to 31 August 2012
07 Sep 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
15 May 2012 AA Accounts for a dormant company made up to 31 August 2011
19 Aug 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
09 May 2011 AA Accounts for a dormant company made up to 31 August 2010
16 Sep 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
16 Sep 2010 CH01 Director's details changed for Frances Clare Smart on 10 August 2010
16 Sep 2010 CH03 Secretary's details changed for Frances Clare Smart on 10 August 2010
07 May 2010 AA Accounts for a dormant company made up to 31 August 2009
08 Sep 2009 363a Return made up to 10/08/09; full list of members
05 Aug 2009 AA Accounts for a dormant company made up to 31 August 2008
22 Aug 2008 363a Return made up to 10/08/08; full list of members
09 Jun 2008 AA Accounts for a dormant company made up to 31 August 2007
27 Sep 2007 363a Return made up to 10/08/07; full list of members
26 Oct 2006 287 Registered office changed on 26/10/06 from: unit 6 minton distribution park london road amesbury wiltshire SP4 7RT
16 Oct 2006 AA Accounts for a dormant company made up to 31 August 2006
16 Oct 2006 AA Accounts for a dormant company made up to 31 August 2005
29 Aug 2006 363s Return made up to 10/08/06; full list of members
12 Jan 2006 363s Return made up to 10/08/05; full list of members
02 Jun 2005 CERTNM Company name changed profilestar LIMITED\certificate issued on 02/06/05
28 Apr 2005 288a New director appointed
28 Apr 2005 288a New secretary appointed;new director appointed
28 Apr 2005 287 Registered office changed on 28/04/05 from: 1ST floor 14/18 city road cardiff CF24 3DL