Advanced company searchLink opens in new window

LATERAL INVESTMENTS (BYEN) LIMITED

Company number 07524778

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)
23 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Dec 2018 LIQ02 Statement of affairs
06 Dec 2018 AD01 Registered office address changed from Hammer Farm Jervaulx Masham Ripon North Yorkshire HG4 4JF to C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG on 6 December 2018
20 Nov 2018 600 Appointment of a voluntary liquidator
20 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-31
26 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with updates
07 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
31 Oct 2017 PSC07 Cessation of Victoria Jane Bilborough as a person with significant control on 23 October 2017
31 Oct 2017 PSC07 Cessation of Victoria Jane Bilborough as a person with significant control on 23 October 2017
31 Oct 2017 PSC04 Change of details for Mr Christopher James Bilborough as a person with significant control on 23 October 2017
20 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
26 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
25 Jan 2016 TM01 Termination of appointment of Victoria Jane Bilborough as a director on 1 December 2015
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
20 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
26 Mar 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
27 Mar 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
09 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
30 Jul 2012 AD01 Registered office address changed from Kilgram Grange Jervaulx Ripon HG4 4PQ United Kingdom on 30 July 2012
25 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
10 Feb 2011 NEWINC Incorporation