Advanced company searchLink opens in new window

LATERAL CONNECT LIMITED

Company number 06032073

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)
14 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
01 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2013 DS01 Application to strike the company off the register
02 Aug 2013 SH01 Statement of capital following an allotment of shares on 18 July 2013
  • GBP 248,147.00
14 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
02 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
29 Dec 2011 AR01 Annual return made up to 18 December 2011 with full list of shareholders
28 Sep 2011 SH02 Consolidation of shares on 5 August 2011
26 Sep 2011 MISC Section 519
05 Sep 2011 AP01 Appointment of Gregg Givens as a director on 5 August 2011
05 Sep 2011 AP03 Appointment of Robert Evans as a secretary on 5 August 2011
05 Sep 2011 TM02 Termination of appointment of Richard Scott Taylor as a secretary on 5 August 2011
05 Sep 2011 TM01 Termination of appointment of Ruaraidh Thomas as a director on 5 August 2011
05 Sep 2011 AD01 Registered office address changed from 2nd Floor Aldersgate House 135-137 Aldersgate Street London EC1A 4JA on 5 September 2011
16 Aug 2011 SH10 Particulars of variation of rights attached to shares
16 Aug 2011 SH08 Change of share class name or designation
16 Aug 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Consolidation 05/08/2011
11 Aug 2011 CC04 Statement of company's objects
24 Jun 2011 AA Full accounts made up to 31 December 2010
21 Dec 2010 AR01 Annual return made up to 18 December 2010 with full list of shareholders
01 Apr 2010 AA Full accounts made up to 31 December 2009
01 Mar 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders
01 Mar 2010 CH03 Secretary's details changed for Richard Scott Taylor on 1 March 2010
01 Mar 2010 CH01 Director's details changed for Ruaraidh Thomas on 1 March 2010