LATERAL DESIGN LIMITED
KEIGHLEY

Hellopages » West Yorkshire » Bradford » BD21 4JQ

Company number 05618965
Status Active
Incorporation Date 10 November 2005
Company Type Private Limited Company
Address RIVER TECHNOLOGY PARK BREWERY STREET, OFF DALTON LANE, KEIGHLEY, NORTH YORKSHIRE, BD21 4JQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LATERAL DESIGN LIMITED are www.lateraldesign.co.uk, and www.lateral-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Bingley Rail Station is 2.7 miles; to Burley-in-Wharfedale Rail Station is 6.4 miles; to Bradford Forster Square Rail Station is 7.6 miles; to Bradford Interchange Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lateral Design Limited is a Private Limited Company. The company registration number is 05618965. Lateral Design Limited has been working since 10 November 2005. The present status of the company is Active. The registered address of Lateral Design Limited is River Technology Park Brewery Street Off Dalton Lane Keighley North Yorkshire Bd21 4jq. . GREENWOOD, Isabel Mary is a Secretary of the company. GREENWOOD, Stephen Michael is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
GREENWOOD, Isabel Mary
Appointed Date: 10 November 2005

Director
GREENWOOD, Stephen Michael
Appointed Date: 10 November 2005
73 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 10 November 2005
Appointed Date: 10 November 2005

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 10 November 2005
Appointed Date: 10 November 2005

Persons With Significant Control

Mr Stephen Michael Greenwood
Notified on: 10 November 2016
73 years old
Nature of control: Ownership of shares – 75% or more

LATERAL DESIGN LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Nov 2016
Confirmation statement made on 10 November 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2

05 Feb 2015
Satisfaction of charge 056189650001 in full
...
... and 26 more events
15 Dec 2005
Secretary resigned
15 Dec 2005
Director resigned
15 Dec 2005
New secretary appointed
15 Dec 2005
New director appointed
10 Nov 2005
Incorporation

LATERAL DESIGN LIMITED Charges

14 January 2015
Charge code 0561 8965 0002
Delivered: 27 January 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
15 November 2013
Charge code 0561 8965 0001
Delivered: 18 November 2013
Status: Satisfied on 5 February 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…