LATERAL PROPERTY GROUP LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 2RE

Company number 07067427
Status Active
Incorporation Date 5 November 2009
Company Type Private Limited Company
Address 37 PARLIAMENT STREET, HARROGATE, NORTH YORKSHIRE, HG1 2RE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 5 November 2016 with updates; Accounts for a small company made up to 30 April 2015. The most likely internet sites of LATERAL PROPERTY GROUP LIMITED are www.lateralpropertygroup.co.uk, and www.lateral-property-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Lateral Property Group Limited is a Private Limited Company. The company registration number is 07067427. Lateral Property Group Limited has been working since 05 November 2009. The present status of the company is Active. The registered address of Lateral Property Group Limited is 37 Parliament Street Harrogate North Yorkshire Hg1 2re. . SUTCLIFFE, James William is a Secretary of the company. LUNN, Philip Duncan is a Director of the company. REDSHAW, Steven James is a Director of the company. Secretary WALES, Justin Nicholas Richard has been resigned. Director REDSHAW, Keith has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SUTCLIFFE, James William
Appointed Date: 05 March 2014

Director
LUNN, Philip Duncan
Appointed Date: 05 November 2009
52 years old

Director
REDSHAW, Steven James
Appointed Date: 05 November 2009
51 years old

Resigned Directors

Secretary
WALES, Justin Nicholas Richard
Resigned: 05 March 2014
Appointed Date: 05 November 2009

Director
REDSHAW, Keith
Resigned: 07 August 2013
Appointed Date: 08 January 2010
79 years old

Persons With Significant Control

Mr Philip Duncan Lunn Bsc Hons Mrics
Notified on: 5 November 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven James Redshaw
Notified on: 5 November 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LATERAL PROPERTY GROUP LIMITED Events

03 Feb 2017
Full accounts made up to 30 April 2016
10 Nov 2016
Confirmation statement made on 5 November 2016 with updates
10 Feb 2016
Accounts for a small company made up to 30 April 2015
06 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2

01 Jun 2015
Registered office address changed from 16 Victoria Avenue Harrogate North Yorkshire HG1 1ED to 37 Parliament Street Harrogate North Yorkshire HG1 2RE on 1 June 2015
...
... and 22 more events
18 Jan 2010
Particulars of a mortgage or charge / charge no: 2
14 Jan 2010
Appointment of Keith Redshaw as a director
09 Jan 2010
Particulars of a mortgage or charge / charge no: 1
08 Dec 2009
Current accounting period extended from 30 November 2010 to 30 April 2011
05 Nov 2009
Incorporation

LATERAL PROPERTY GROUP LIMITED Charges

14 July 2011
Rent deposit deed
Delivered: 20 July 2011
Status: Outstanding
Persons entitled: Leicestershire County Council
Description: The amount is £12,928.00.
8 January 2010
Charge over shares
Delivered: 18 January 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank
Description: All present and future right title and interest in and to…
8 January 2010
Debenture
Delivered: 9 January 2010
Status: Outstanding
Persons entitled: Lunn Ventures Group Limited
Description: The undertaking and all property and assets present and…