Northfield
Birmingham
B31 3HD
Secretary Name | Mrs Nicola Jayne Labrum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Wood Street Tipton West Midlands DY4 9BQ |
Website | lateralus-it.co.uk |
---|
Registered Address | 123 Hallgate Cottingham East Riding Of Yorkshire HU16 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Cottingham |
Ward | Cottingham South |
Built Up Area | Kingston upon Hull |
Address Matches | Over 100 other UK companies use this postal address |
6 at £1 | John Harper 85.71% Ordinary |
---|---|
1 at £1 | Kathryn Berry 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £125,802 |
Cash | £135,180 |
Current Liabilities | £18,484 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
18 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
---|---|
18 October 2017 | Termination of appointment of Nicola Jayne Labrum as a secretary on 18 October 2017 (1 page) |
31 July 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
18 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
17 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 May 2015 | Registered office address changed from Yorkshire Accountancy Ltd Suite C Annie Reed Court Annie Reed Road Beverley North Humberside HU17 0LF to C/O Yorkshire Accountancy Ltd First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT on 27 May 2015 (1 page) |
11 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
13 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
25 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
23 October 2012 | Secretary's details changed for Nicola Jayne Jones on 23 October 2012 (1 page) |
4 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Statement of capital following an allotment of shares on 30 April 2011
|
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 July 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for John Harper on 1 April 2010 (2 pages) |
14 April 2010 | Director's details changed for John Harper on 1 April 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
9 June 2009 | Return made up to 12/04/09; full list of members (3 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from first floor, cotta house 169-171 hallgate cottingham east yorkshire HU16 4BB (1 page) |
3 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
8 August 2008 | Return made up to 12/04/08; full list of members (3 pages) |
12 April 2007 | Incorporation (11 pages) |