Administrative Receiver
Company Information for LATERAL DESIGN LIMITED
C/O RSM RESTRUCTURING ADVISORY LLP FIFTH FLOOR, CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
|
Company Registration Number
05618965
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
LATERAL DESIGN LIMITED | |
Legal Registered Office | |
C/O RSM RESTRUCTURING ADVISORY LLP FIFTH FLOOR, CENTRAL SQUARE 29 WELLINGTON STREET LEEDS LS1 4DL Other companies in BD21 | |
Company Number | 05618965 | |
---|---|---|
Company ID Number | 05618965 | |
Date formed | 2005-11-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 10/11/2015 | |
Return next due | 08/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-04-20 07:19:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LATERAL DESIGN CONCEPTS LIMITED | STANMORE HOUSE 64-68 BLACKBURN STREET MANCHESTER M26 2JS | Liquidation | Company formed on the 2002-03-21 | |
LATERAL DESIGN PROJECTS LIMITED | 13 AUBYNS WOOD AVENUE TIVERTON DEVON EX16 5DE | Active | Company formed on the 2009-10-17 | |
LATERAL DESIGN STUDIO LIMITED | UNIT 4 EASTERN WAY HEATH AND REACH LEIGHTON BUZZARD LU7 9LF | Active | Company formed on the 2011-03-10 | |
LATERAL DESIGN (LONDON) LIMITED | UNIT 17 92 - 96 DE BEAUVOIR ROAD LONDON N1 4EN | Active | Company formed on the 2016-04-28 | |
LATERAL DESIGN PTY. LIMITED | QLD 4125 | Active | Company formed on the 1987-07-23 | |
Lateral Designs Inc. | 818 W 7th St Ste 930 Los Angeles CA 90017 | FTB Suspended | Company formed on the 2008-08-25 | |
LATERAL DESIGN PTE. LTD. | JALAN GAJUS Singapore 438498 | Dissolved | Company formed on the 2008-09-13 | |
LATERAL DESIGN LIMITED | Unknown | |||
LATERAL DESIGN LLC | 3339 FORT GRAHAM RD WACO TX 76705 | Active | Company formed on the 2022-01-11 |
Officer | Role | Date Appointed |
---|---|---|
ISABEL MARY GREENWOOD |
||
STEPHEN MICHAEL GREENWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRUCIBLE ESTATES LIMITED | Company Secretary | 2004-11-15 | CURRENT | 2004-11-15 | Active | |
LATERAL DESIGN CONCEPTS LIMITED | Company Secretary | 2002-03-21 | CURRENT | 2002-03-21 | Liquidation | |
ACCESSIBLE VEHICLES LTD | Director | 2016-11-24 | CURRENT | 2016-11-24 | Active | |
WIZZ MOBILITY LIMITED | Director | 2009-12-23 | CURRENT | 2009-12-23 | Active - Proposal to Strike off | |
THE WOOD PELLET COMPANY LIMITED | Director | 2009-05-05 | CURRENT | 2009-05-05 | Active - Proposal to Strike off | |
CRUCIBLE ESTATES LIMITED | Director | 2004-11-15 | CURRENT | 2004-11-15 | Active | |
LATERAL DESIGN CONCEPTS LIMITED | Director | 2002-03-21 | CURRENT | 2002-03-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/19 FROM River Technology Park Brewery Street Off Dalton Lane Keighley North Yorkshire BD21 4JQ | |
AM01 | Appointment of an administrator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056189650003 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056189650003 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/11/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056189650001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056189650002 | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/11/14 TO 31/03/14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13 | |
LATEST SOC | 19/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/11/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/13 FROM River Technology Park Brewery Street Off Dalton Street, Keighley North Yorkshire BD21 4JQ | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056189650001 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12 | |
AR01 | 10/11/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ISABEL MARY GREENWOOD on 2012-11-10 | |
CH01 | Director's details changed for Mr Stephen Michael Greenwood on 2012-11-10 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11 | |
AR01 | 10/11/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/10 | |
AR01 | 10/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
AR01 | 10/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL GREENWOOD / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/12/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2019-03-25 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ALDERMORE BANK PLC | ||
Satisfied | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LATERAL DESIGN LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Gloucestershire Council | |
|
Vehicle Repair & Maintenance |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 32990 - Other manufacturing n.e.c. - this is probably incorrect as has trading income
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | LATERAL DESIGN LIMITED | Event Date | 2019-03-20 |
In the High Court of Justice Business and Property Courts in Leeds Names and Address of Administrators: Keith Marshall (IP No. 9745 ) and James Miller (IP No. 21290 ) both of RSM Restructuring Advisory LLP , Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL : Correspondence address & contact details of case manager: James Woodhead of RSM Restructuring Advisory LLP, Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL, Tel: 0113 285 5000 . Alternative contact: The Joint Administrators, Tel: 0113 285 5000. Ag EG121636 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |