Advanced company searchLink opens in new window

LATERAL INVESTMENTS (BURTREE) LIMITED

Company number 10672340

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)
19 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with no updates
27 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
21 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
15 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with updates
22 Apr 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
07 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
09 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
25 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
05 Apr 2018 CS01 Confirmation statement made on 14 March 2018 with updates
29 Sep 2017 MA Memorandum and Articles of Association
28 Sep 2017 PSC02 Notification of Armacon Limited as a person with significant control on 18 July 2017
20 Sep 2017 SH10 Particulars of variation of rights attached to shares
20 Sep 2017 SH08 Change of share class name or designation
20 Sep 2017 SH01 Statement of capital following an allotment of shares on 18 July 2017
  • GBP 20,000.00
20 Sep 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Sep 2017 PSC07 Cessation of Christopher James Bilborough as a person with significant control on 18 July 2017
29 Aug 2017 MR01 Registration of charge 106723400002, created on 15 August 2017
24 Aug 2017 MR04 Satisfaction of charge 106723400001 in full
20 Jul 2017 MR01 Registration of charge 106723400001, created on 18 July 2017
09 May 2017 AP01 Appointment of Mr Archie Erskine Bangor Ward as a director on 9 May 2017
15 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-15
  • GBP 1