Advanced company searchLink opens in new window

LATERAL GROUP LIMITED

Company number 06498963

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)
16 Apr 2008 288a Director appointed gurdev singh
16 Apr 2008 288a Director appointed michael carney gray hunter
16 Apr 2008 288a Director appointed ruaraidh thomas
10 Apr 2008 88(2) Ad 02/04/08\gbp si 9900@0.01=99\gbp ic 1/100\
10 Apr 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Apr 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Apr 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Apr 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Share purchase agreements 02/04/2008
10 Apr 2008 225 Accounting reference date shortened from 28/02/2009 to 31/12/2008
10 Apr 2008 288a Director appointed nicholas barbeary
10 Apr 2008 287 Registered office changed on 10/04/2008 from 44 castle gate nottingham nottinghamshire NG1 7BJ
10 Apr 2008 288b Appointment terminated director castlegate directors LIMITED
10 Apr 2008 288b Appointment terminated secretary castlegate secretaries LIMITED
10 Apr 2008 288a Director appointed jeremy walters
10 Apr 2008 288a Director appointed daniel cross
10 Apr 2008 288a Director and secretary appointed richard scott taylor
10 Apr 2008 288a Director appointed simon spalding
10 Apr 2008 288a Director appointed nicolas william dixon
10 Apr 2008 288a Director appointed vincent paul gidley
10 Apr 2008 288a Director appointed anthony ogle
09 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
08 Mar 2008 CERTNM Company name changed castlegate 509 LIMITED\certificate issued on 11/03/08
11 Feb 2008 NEWINC Incorporation