Advanced company searchLink opens in new window

LATERAL POWER LIMITED

Company number 07223546

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2017 DS01 Application to strike the company off the register
11 May 2017 TM01 Termination of appointment of Mark Stephen Edward Ryan as a director on 5 April 2017
25 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
18 Aug 2016 AA Total exemption full accounts made up to 30 April 2016
14 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
01 Mar 2016 AA Total exemption small company accounts made up to 30 April 2015
29 May 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
10 Mar 2015 AA Total exemption small company accounts made up to 30 April 2014
13 May 2014 AA Total exemption small company accounts made up to 30 April 2013
22 Apr 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
17 Mar 2014 AD01 Registered office address changed from Dairy Farm Buildings Saighton Lane Saighton Chester CH3 6EG United Kingdom on 17 March 2014
29 Apr 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
10 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
04 May 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
13 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
11 Jul 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
11 May 2011 AP01 Appointment of Mr Graham Garner-Jones as a director
04 May 2011 SH01 Statement of capital following an allotment of shares on 28 April 2011
  • GBP 1,000
04 May 2011 AP01 Appointment of Mr Lewis H Levasseur as a director
04 May 2011 AP01 Appointment of Mr Philip Mccormick as a director
04 May 2011 AP01 Appointment of Mr Mark Stephen Edward Ryan as a director
04 May 2011 AP01 Appointment of Mr Sean Michael Mccormick as a director
11 Jan 2011 AD01 Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 11 January 2011