Company NameLateral Properties Limited
Company StatusDissolved
Company Number05521358
CategoryPrivate Limited Company
Incorporation Date28 July 2005(18 years, 9 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)
Previous NameNorham House 1042 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alexander William Giles
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2005(2 months, 2 weeks after company formation)
Appointment Duration12 years, 12 months (closed 09 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSignature House Azure Court
Doxford International Business Park
Sunderland
SR3 3BE
Secretary NameMr Alexander William Giles
StatusClosed
Appointed01 June 2016(10 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 09 October 2018)
RoleCompany Director
Correspondence Address610 Hope Street Exchange
Sunderland
SR1 3QD
Director NameMr John McEwan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(2 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 04 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 West Sunniside
Sunderland
Tyne And Wear
SR1 1BA
Director NameMr Dean Rutter
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(2 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 04 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 West Sunniside
Sunderland
Tyne And Wear
SR1 1BA
Secretary NameMr Alexander William Giles
NationalityBritish
StatusResigned
Appointed13 October 2005(2 months, 2 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 24 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Percy Park
North Shields
Tyne & Wear
NE30 4JX
Secretary NameShirleen Ann Raymond
NationalityBritish
StatusResigned
Appointed24 October 2005(2 months, 4 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address43 West Sunniside
Sunderland
Tyne And Wear
SR1 1BA
Director NameNorham House Director Limited (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne & Wear
NE1 8AS
Secretary NameNorham House Secretary Limited (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne &Wear
NE1 8AS

Contact

Websitelateraladvertising.co.uk
Telephone07 943810483
Telephone regionMobile

Location

Registered Address610 Hope Street Exchange
Sunderland
SR1 3QD
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland

Shareholders

34 at £1Mr Alexander William Giles
34.00%
Ordinary
33 at £1Mr Dean Rutter
33.00%
Ordinary
33 at £1Mr John Mcewan
33.00%
Ordinary

Financials

Year2014
Net Worth£40,938
Cash£963
Current Liabilities£15,483

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

17 September 2013Delivered on: 18 September 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 May 2006Delivered on: 17 May 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 43 west sunniside sunderland tyne & wear t/n TY80661. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

5 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 September 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
2 August 2017Termination of appointment of Dean Rutter as a director on 4 July 2017 (2 pages)
18 July 2017Termination of appointment of John Mcewan as a director on 4 July 2017 (2 pages)
30 March 2017Registered office address changed from Signature House Azure Court Doxford International Business Park Sunderland SR3 3BE England to 610 Hope Street Exchange Sunderland SR1 3QD on 30 March 2017 (1 page)
2 August 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 August 2016Termination of appointment of Shirleen Ann Raymond as a secretary on 31 May 2016 (1 page)
1 August 2016Appointment of Mr Alexander William Giles as a secretary on 1 June 2016 (2 pages)
29 April 2016Director's details changed for Mr Alexander William Giles on 29 April 2016 (2 pages)
12 April 2016Director's details changed for Mr Alexander William Giles on 8 April 2016 (2 pages)
11 April 2016Registered office address changed from 43 West Sunniside Sunderland Tyne & Wear SR1 1BA to Signature House Azure Court Doxford International Business Park Sunderland SR3 3BE on 11 April 2016 (1 page)
11 April 2016Director's details changed for Mr Alexander William Giles on 8 April 2016 (2 pages)
3 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(6 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 September 2013Registration of charge 055213580002 (32 pages)
30 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(6 pages)
30 August 2013Director's details changed for Dean Rutter on 28 July 2013 (2 pages)
30 August 2013Director's details changed for John Mcewan on 28 July 2013 (2 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (15 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 August 2011Annual return made up to 28 July 2011 (15 pages)
24 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 August 2010Annual return made up to 28 July 2010 (15 pages)
19 August 2010Secretary's details changed for Shirleen Ann Raymond on 28 July 2010 (3 pages)
19 August 2010Director's details changed for Alexander William Giles on 28 July 2010 (3 pages)
19 August 2010Director's details changed for Dean Rutter on 28 July 2010 (3 pages)
19 August 2010Director's details changed for John Mcewan on 28 July 2010 (3 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 August 2009Return made up to 28/07/09; full list of members (7 pages)
10 September 2008Return made up to 28/07/08; no change of members (7 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 October 2007Return made up to 28/07/07; no change of members (7 pages)
30 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 August 2006Return made up to 28/07/06; full list of members (7 pages)
17 May 2006Particulars of mortgage/charge (5 pages)
16 November 2005Ad 13/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Secretary resigned (1 page)
16 November 2005New secretary appointed;new director appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005Registered office changed on 16/11/05 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
16 November 2005Secretary resigned (2 pages)
16 November 2005New secretary appointed (2 pages)
27 October 2005Company name changed norham house 1042 LIMITED\certificate issued on 27/10/05 (2 pages)
17 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 July 2005Incorporation (16 pages)