Advanced company searchLink opens in new window

LATERAL CONSULT LIMITED

Company number 05275359

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)
05 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
02 May 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
30 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
07 May 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
30 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Sep 2017 CS01 Confirmation statement made on 2 March 2017 with no updates
04 Sep 2017 PSC01 Notification of Sabri Abarkan as a person with significant control on 7 April 2016
01 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
19 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2015 AA Micro company accounts made up to 31 December 2014
30 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
28 Sep 2014 AA Micro company accounts made up to 31 December 2013
09 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-09
  • GBP 100
02 Mar 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
03 Nov 2013 AD01 Registered office address changed from 69 Great Hampton Street Birmingham West Midlands B18 6EW on 3 November 2013
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Feb 2013 TM02 Termination of appointment of Go Ahead Service Limited as a secretary
04 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders