Advanced company searchLink opens in new window

LATERAL SERVICES LIMITED

Company number 05593181

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)
22 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
19 Aug 2013 AAMD Amended accounts made up to 31 October 2012
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
23 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
17 Oct 2012 AA Total exemption full accounts made up to 31 October 2011
19 Dec 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
13 Oct 2011 AA Total exemption full accounts made up to 31 October 2010
07 Mar 2011 AD01 Registered office address changed from Dyer & Co Services Limited Onega House 112 Main Road Sidcup Kent DA14 6NE on 7 March 2011
18 Jan 2011 AA Total exemption full accounts made up to 31 October 2009
18 Nov 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
26 May 2010 AA Total exemption full accounts made up to 31 October 2008
21 Oct 2009 AR01 Annual return made up to 14 October 2009 with full list of shareholders
21 Oct 2009 CH01 Director's details changed for David King on 21 October 2009
06 Apr 2009 363a Return made up to 14/10/08; full list of members
28 Aug 2008 AA Total exemption full accounts made up to 31 October 2007
05 Dec 2007 AA Total exemption full accounts made up to 31 October 2006
03 Dec 2007 363a Return made up to 14/10/07; full list of members
26 Nov 2007 287 Registered office changed on 26/11/07 from: 9 halstow road london SE10 0LD
13 Apr 2007 287 Registered office changed on 13/04/07 from: onega house, 112 main road sidcup kent DA14 6NE
22 Nov 2006 288c Director's particulars changed
22 Nov 2006 363a Return made up to 14/10/06; full list of members
22 Nov 2006 287 Registered office changed on 22/11/06 from: 2ND floor 93A rivington street london EC2A 3AY
14 Mar 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Mar 2006 288a New director appointed