Advanced company searchLink opens in new window

LATERAL MINDS LIMITED

Company number 06032108

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)
19 Jan 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders
06 May 2009 AA Full accounts made up to 31 December 2008
16 Feb 2009 363a Return made up to 18/12/08; full list of members
12 Jan 2009 288c Director's Change of Particulars / ruaraidh thomas / 12/01/2009 / HouseName/Number was: , now: 41; Street was: 40A parma crescent, now: bronsart road; Area was: battersea, now: fulham; Post Code was: SW11 1LT, now: SW6 6AJ; Country was: , now: united kingdom
19 Aug 2008 AA Full accounts made up to 31 December 2007
05 Mar 2008 288b Appointment Terminate, Director Andrew Mason Logged Form
04 Jan 2008 363a Return made up to 18/12/07; full list of members
04 Jan 2008 288b Director resigned
04 Jan 2008 288b Secretary resigned
10 Oct 2007 288b Director resigned
28 Mar 2007 288a New director appointed
28 Mar 2007 288a New director appointed
28 Mar 2007 288a New director appointed
19 Mar 2007 288b Director resigned
19 Mar 2007 288b Director resigned
19 Mar 2007 288a New secretary appointed
19 Mar 2007 287 Registered office changed on 19/03/07 from: 44 castle gate nottingham NG1 7BJ
19 Mar 2007 88(2)R Ad 01/03/07--------- £ si 990@.1=99 £ ic 1/100
19 Mar 2007 122 S-div 01/03/07
19 Mar 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 01/03/07
19 Mar 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Mar 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Jan 2007 CERTNM Company name changed castlegate 458 LIMITED\certificate issued on 23/01/07
18 Dec 2006 NEWINC Incorporation