Company NameLateral Financial Management Ltd
DirectorGary Kennedy
Company StatusActive
Company Number07204971
CategoryPrivate Limited Company
Incorporation Date26 March 2010(14 years ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Kennedy
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Church View
Longhorsley
Morpeth
NE65 8UH
Director NameMr Michael Hall
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Midhurst Avenue
South Shields
NE34 6JH

Contact

Websitewww.lateralcostreduction.co.uk/
Telephone0191 2069006
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 Wyatt Court
Blagdon Estate
Newcastle Upon Tyne
NE13 6BF
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Gary Kennedy
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,174
Cash£7,925
Current Liabilities£16,110

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

22 November 2017Micro company accounts made up to 31 July 2017 (4 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
17 October 2016Amended total exemption small company accounts made up to 31 July 2016 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
14 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 2
(3 pages)
4 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
14 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 2
(3 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(3 pages)
24 January 2014Termination of appointment of Michael Hall as a director (1 page)
9 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 October 2013Registered office address changed from Cuthbert House City Road Newcastle upon Tyne NE1 2ET England on 18 October 2013 (1 page)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
16 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
20 April 2012Registered office address changed from 37 Side Newcastle upon Tyne NE1 3JE United Kingdom on 20 April 2012 (1 page)
31 January 2012Registered office address changed from Churchill House 12 Mosley Street Newcastle upon Tyne NE1 1DE United Kingdom on 31 January 2012 (1 page)
30 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 November 2011Registered office address changed from Bentham Buildings 37 Side Quayside Newcastle upon Tyne NE1 3JE United Kingdom on 11 November 2011 (1 page)
11 November 2011Company name changed lateral financial management (north east) LTD\certificate issued on 11/11/11
  • RES15 ‐ Change company name resolution on 2011-11-11
  • NM01 ‐ Change of name by resolution
(3 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
20 April 2011Company name changed appletree business support LTD\certificate issued on 20/04/11
  • RES15 ‐ Change company name resolution on 2011-04-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 April 2011Registered office address changed from Office 2, Unit 5 Fairfield Industrial Park Bill Quay Gateshead Tyne and Wear NE10 0UR England on 20 April 2011 (1 page)
20 April 2011Current accounting period extended from 31 March 2011 to 31 July 2011 (1 page)
25 August 2010Company name changed essential cost solutions LIMITED\certificate issued on 25/08/10
  • RES15 ‐ Change company name resolution on 2010-08-18
(2 pages)
25 August 2010Change of name notice (2 pages)
18 August 2010Registered office address changed from 13 Midhurst Avenue South Shields NE34 6JH United Kingdom on 18 August 2010 (1 page)
26 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
26 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)