Lateral Design Concepts Limited

DataGardener
lateral design concepts limited
dissolved
Unknown

Lateral Design Concepts Limited

04400617Private Limited With Share Capital

Stanmore House, 64-68 Blackburn Street, Manchester, M262JS
Incorporated

21/03/2002

Company Age

24 years

Directors

4

Employees

SIC Code

32990

Risk

not scored

Company Overview

Registration, classification & business activity

Lateral Design Concepts Limited (04400617) is a private limited with share capital incorporated on 21/03/2002 (24 years old) and registered in manchester, M262JS. The company operates under SIC code 32990 - other manufacturing n.e.c..

Lateral design concepts limited is an architecture & planning company based out of 32 stamford st, altrincham, united kingdom.

Private Limited With Share Capital
SIC: 32990
Unknown
Incorporated 21/03/2002
M262JS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

4

Shareholders

6

Patents

6

CCJs

Board of Directors

3

Charges

5

Registered

5

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

72
Gazette Dissolved Liquidation
Category:Gazette
Date:14-08-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:14-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-01-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:22-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-01-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-12-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-01-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:09-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-05-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-01-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-02-2017
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:17-02-2015
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:17-02-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:23-12-2014
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:25-11-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:21-07-2014
Liquidation In Administration Proposals
Category:Insolvency
Date:24-03-2014
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:30-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-12-2013
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:18-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:02-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2013
Legacy
Category:Mortgage
Date:22-03-2013
Legacy
Category:Mortgage
Date:21-03-2013
Legacy
Category:Mortgage
Date:23-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2012
Capital Return Purchase Own Shares
Category:Capital
Date:04-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2011
Termination Director Company With Name
Category:Officers
Date:18-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2009
Legacy
Category:Officers
Date:12-06-2009
Legacy
Category:Annual Return
Date:05-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2009
Legacy
Category:Annual Return
Date:30-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2008
Legacy
Category:Officers
Date:17-08-2007
Legacy
Category:Annual Return
Date:11-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2007
Legacy
Category:Annual Return
Date:21-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2006
Legacy
Category:Annual Return
Date:01-04-2005
Legacy
Category:Address
Date:03-02-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2005
Legacy
Category:Capital
Date:12-01-2005
Legacy
Category:Mortgage
Date:27-03-2004
Legacy
Category:Annual Return
Date:19-03-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2004
Legacy
Category:Annual Return
Date:23-04-2003
Legacy
Category:Capital
Date:09-05-2002
Legacy
Category:Officers
Date:15-04-2002
Legacy
Category:Officers
Date:15-04-2002
Legacy
Category:Officers
Date:15-04-2002
Legacy
Category:Officers
Date:15-04-2002
Legacy
Category:Address
Date:15-04-2002
Incorporation Company
Category:Incorporation
Date:21-03-2002

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/12/2013
Filing Date24/12/2012
Latest Accounts31/03/2012

Trading Addresses

River Technology Park, Steeton, Keighley, West Yorkshire, BD206QR
Stanmore House, 64-68 Blackburn Street, Radcliffe, Manchester, M262JSRegistered

Contact

lateraldc.co.uk
Stanmore House, 64-68 Blackburn Street, Manchester, M262JS