Background WavePink WaveYellow Wave

LATERAL PROPERTY VENTURES LIMITED (01941407)

LATERAL PROPERTY VENTURES LIMITED (01941407) is an active UK company. incorporated on 23 August 1985. with registered office in Knaresborough. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LATERAL PROPERTY VENTURES LIMITED has been registered for 40 years. Current directors include LUNN, Philip Duncan, REDSHAW, Steven James.

Company Number
01941407
Status
active
Type
ltd
Incorporated
23 August 1985
Age
40 years
Address
Suite 1, Tilcon House Low Moor Lane, Knaresborough, HG5 9JN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LUNN, Philip Duncan, REDSHAW, Steven James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LATERAL PROPERTY VENTURES LIMITED

LATERAL PROPERTY VENTURES LIMITED is an active company incorporated on 23 August 1985 with the registered office located in Knaresborough. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LATERAL PROPERTY VENTURES LIMITED was registered 40 years ago.(SIC: 68100)

Status

active

Active since 40 years ago

Company No

01941407

LTD Company

Age

40 Years

Incorporated 23 August 1985

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

LUNN PROPERTY VENTURES LIMITED
From: 31 January 2006To: 31 January 2010
JACK LUNN (DEVELOPMENTS) LIMITED
From: 14 October 1985To: 31 January 2006
DOVEJUNE LIMITED
From: 23 August 1985To: 14 October 1985
Contact
Address

Suite 1, Tilcon House Low Moor Lane Lingerfield Knaresborough, HG5 9JN,

Previous Addresses

37 Parliament Street Harrogate North Yorkshire HG1 2RE England
From: 1 June 2015To: 3 March 2025
16 Victoria Avenue Harrogate North Yorkshire HG1 1ED
From: 31 March 2011To: 1 June 2015
16 Victoria Avenue Harrogate N Yorkshire HG1 1EB
From: 23 August 1985To: 31 March 2011
Timeline

11 key events • 2010 - 2020

Funding Officers Ownership
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Feb 10
Capital Update
May 10
Director Left
May 10
Funding Round
May 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Nov 17
Director Left
Apr 20
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

SUTCLIFFE, James William

Active
Low Moor Lane, KnaresboroughHG5 9JN
Secretary
Appointed 05 Mar 2014

LUNN, Philip Duncan

Active
Low Moor Lane, KnaresboroughHG5 9JN
Born February 1973
Director
Appointed 31 Mar 2003

REDSHAW, Steven James

Active
Low Moor Lane, KnaresboroughHG5 9JN
Born June 1974
Director
Appointed 08 Jan 2010

GREENOUGH, Michael Anthony

Resigned
4 Larkhill Drive, CleckheatonBD19 6JS
Secretary
Appointed N/A
Resigned 31 Mar 2000

LUNN, Graham

Resigned
Prospect House Rigton Hill, LeedsLS17 0DJ
Secretary
Appointed 31 Mar 2000
Resigned 31 Mar 2003

LUNN, Philip Duncan

Resigned
Horse Farm, HarrogateHG3 2JQ
Secretary
Appointed 16 Jan 2006
Resigned 31 Jan 2006

MCATEER, Peter

Resigned
Well House Holywell Lane, DoncasterS66 7AF
Secretary
Appointed 31 Mar 2003
Resigned 16 Jan 2006

MONNICKENDAM, Vanessa Gail

Resigned
Beech House, LeedsLS16 5NS
Secretary
Appointed 01 Feb 2006
Resigned 14 Nov 2008

WALES, Justin Nicholas Richard

Resigned
Victoria Avenue, HarrogateHG1 1ED
Secretary
Appointed 17 Dec 2008
Resigned 05 Mar 2014

BRIGGS, Marcus Hugh

Resigned
16 Victoria Avenue, N YorkshireHG1 1EB
Born September 1976
Director
Appointed 29 Jan 2010
Resigned 21 May 2010

BURDALL, James William

Resigned
16 Victoria Avenue, N YorkshireHG1 1EB
Born June 1964
Director
Appointed 26 May 2010
Resigned 09 Jul 2010

EDLIN, Timothy Howard

Resigned
34 Hall Bank Drive, BingleyBD16 4BZ
Born March 1942
Director
Appointed N/A
Resigned 16 Jan 2006

FALSHAW, Ian Paul

Resigned
Parliament Street, HarrogateHG1 2RE
Born November 1956
Director
Appointed 01 Jun 2006
Resigned 30 Mar 2020

FARRAR, Ronald

Resigned
The Stables Manor House Lane, LeedsLS17 9JD
Born December 1928
Director
Appointed 18 Mar 1998
Resigned 16 Jan 2006

GREY, Alan

Resigned
12 Grayson House, HarrogateHG2 0ER
Born May 1938
Director
Appointed 29 Jul 2002
Resigned 17 Nov 2004

HALL, John James

Resigned
Silver Birches 20 Woodlands Green, HarrogateHG2 8QD
Born September 1942
Director
Appointed 01 Apr 1998
Resigned 28 Feb 2003

HEATH, Simon Barrie

Resigned
Parliament Street, HarrogateHG1 2RE
Born April 1955
Director
Appointed 09 Jul 2010
Resigned 30 Nov 2017

LUNN, Derek

Resigned
16 Victoria Avenue, N YorkshireHG1 1EB
Born August 1944
Director
Appointed N/A
Resigned 08 Jan 2010

LUNN, Graham

Resigned
Prospect House Rigton Hill, LeedsLS17 0DJ
Born January 1948
Director
Appointed N/A
Resigned 16 Jan 2006

LUNN, Hilda

Resigned
Apartment 6 St Edmunds Court, LeedsLS8 1EZ
Born September 1915
Director
Appointed N/A
Resigned 16 Jan 2006

LUNN, Jack

Resigned
1 Springwood Road, LeedsLS8 2QA
Born October 1912
Director
Appointed N/A
Resigned 04 Feb 1998

LUNN, Roy

Resigned
19 Bingley Bank, LeedsLS17 9DW
Born February 1942
Director
Appointed N/A
Resigned 16 Jan 2006

MAY, Brian Ward

Resigned
Church Garth, ThirskYO7 3PB
Born May 1951
Director
Appointed 14 Feb 2005
Resigned 30 Sept 2005

MONNICKENDAM, Vanessa Gail

Resigned
Beech House, LeedsLS16 5NS
Born February 1959
Director
Appointed 01 Feb 2006
Resigned 14 Nov 2008

Persons with significant control

1

Parliament Street, HarrogateHG1 2RE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Mar 2017
Fundings
Financials
Latest Activities

Filing History

222

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Appoint Person Secretary Company With Name
6 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
5 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
4 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Statement Of Companys Objects
28 May 2010
CC04CC04
Capital Variation Of Rights Attached To Shares
28 May 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 May 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 May 2010
SH01Allotment of Shares
Resolution
28 May 2010
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
24 May 2010
SH19Statement of Capital
Legacy
24 May 2010
SH20SH20
Legacy
24 May 2010
CAP-SSCAP-SS
Resolution
24 May 2010
RESOLUTIONSResolutions
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Auditors Resignation Company
22 April 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Legacy
4 February 2010
MG02MG02
Certificate Change Of Name Company
31 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 January 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
19 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2010
AP01Appointment of Director
Termination Director Company With Name
16 January 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
18 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Legacy
27 March 2009
363aAnnual Return
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
403aParticulars of Charge Subject to s859A
Legacy
14 August 2008
395Particulars of Mortgage or Charge
Legacy
15 April 2008
363aAnnual Return
Legacy
15 April 2008
288cChange of Particulars
Accounts With Accounts Type Small
5 March 2008
AAAnnual Accounts
Legacy
30 May 2007
403aParticulars of Charge Subject to s859A
Legacy
30 May 2007
403aParticulars of Charge Subject to s859A
Legacy
30 May 2007
403aParticulars of Charge Subject to s859A
Legacy
30 May 2007
403aParticulars of Charge Subject to s859A
Legacy
30 May 2007
403aParticulars of Charge Subject to s859A
Legacy
30 May 2007
403aParticulars of Charge Subject to s859A
Legacy
30 May 2007
403aParticulars of Charge Subject to s859A
Legacy
30 May 2007
403aParticulars of Charge Subject to s859A
Legacy
30 May 2007
403aParticulars of Charge Subject to s859A
Legacy
30 May 2007
403aParticulars of Charge Subject to s859A
Legacy
30 May 2007
403aParticulars of Charge Subject to s859A
Legacy
30 May 2007
403aParticulars of Charge Subject to s859A
Legacy
30 May 2007
403aParticulars of Charge Subject to s859A
Legacy
30 May 2007
403aParticulars of Charge Subject to s859A
Legacy
30 May 2007
403aParticulars of Charge Subject to s859A
Legacy
30 May 2007
403aParticulars of Charge Subject to s859A
Legacy
30 May 2007
403aParticulars of Charge Subject to s859A
Legacy
30 May 2007
403aParticulars of Charge Subject to s859A
Legacy
30 May 2007
403aParticulars of Charge Subject to s859A
Legacy
30 May 2007
403aParticulars of Charge Subject to s859A
Legacy
29 March 2007
363aAnnual Return
Legacy
29 March 2007
190190
Legacy
29 March 2007
353353
Accounts With Accounts Type Full
26 February 2007
AAAnnual Accounts
Legacy
13 February 2007
403aParticulars of Charge Subject to s859A
Legacy
20 January 2007
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
17 November 2006
AUDAUD
Legacy
20 July 2006
403aParticulars of Charge Subject to s859A
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
363sAnnual Return (shuttle)
Legacy
25 April 2006
225Change of Accounting Reference Date
Legacy
27 March 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
88(2)R88(2)R
Legacy
20 March 2006
123Notice of Increase in Nominal Capital
Resolution
20 March 2006
RESOLUTIONSResolutions
Resolution
20 March 2006
RESOLUTIONSResolutions
Resolution
20 March 2006
RESOLUTIONSResolutions
Resolution
20 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 March 2006
AAAnnual Accounts
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
287Change of Registered Office
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Resolution
3 February 2006
RESOLUTIONSResolutions
Legacy
3 February 2006
287Change of Registered Office
Legacy
3 February 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 2006
395Particulars of Mortgage or Charge
Legacy
26 January 2006
395Particulars of Mortgage or Charge
Legacy
26 January 2006
395Particulars of Mortgage or Charge
Legacy
26 January 2006
395Particulars of Mortgage or Charge
Legacy
26 January 2006
395Particulars of Mortgage or Charge
Legacy
26 January 2006
395Particulars of Mortgage or Charge
Legacy
26 January 2006
395Particulars of Mortgage or Charge
Legacy
26 January 2006
395Particulars of Mortgage or Charge
Legacy
18 November 2005
395Particulars of Mortgage or Charge
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
9 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 March 2005
AAAnnual Accounts
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
13 April 2004
288cChange of Particulars
Legacy
8 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 2004
AAAnnual Accounts
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 2003
AAAnnual Accounts
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 2002
AAAnnual Accounts
Legacy
29 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2001
AAAnnual Accounts
Legacy
9 November 2000
288cChange of Particulars
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
363aAnnual Return
Accounts With Accounts Type Full
29 March 2000
AAAnnual Accounts
Legacy
24 July 1999
403aParticulars of Charge Subject to s859A
Legacy
24 July 1999
403aParticulars of Charge Subject to s859A
Legacy
25 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1999
AAAnnual Accounts
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
29 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
28 May 1996
AAAnnual Accounts
Legacy
3 April 1996
363x363x
Legacy
3 April 1996
363(190)363(190)
Legacy
30 March 1995
363x363x
Legacy
30 March 1995
363(353)363(353)
Legacy
30 March 1995
363(190)363(190)
Accounts With Accounts Type Full
8 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
5 September 1994
AUDAUD
Legacy
16 June 1994
395Particulars of Mortgage or Charge
Legacy
19 April 1994
363x363x
Accounts With Accounts Type Full
8 April 1994
AAAnnual Accounts
Legacy
4 May 1993
363x363x
Accounts With Accounts Type Full
6 April 1993
AAAnnual Accounts
Legacy
8 April 1992
363x363x
Accounts With Accounts Type Full
3 April 1992
AAAnnual Accounts
Legacy
25 November 1991
395Particulars of Mortgage or Charge
Legacy
24 April 1991
363x363x
Legacy
18 April 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 April 1991
AAAnnual Accounts
Legacy
3 October 1990
395Particulars of Mortgage or Charge
Legacy
6 July 1990
395Particulars of Mortgage or Charge
Legacy
19 June 1990
363363
Accounts With Accounts Type Full
15 May 1990
AAAnnual Accounts
Legacy
21 December 1989
395Particulars of Mortgage or Charge
Legacy
21 December 1989
395Particulars of Mortgage or Charge
Legacy
23 October 1989
395Particulars of Mortgage or Charge
Legacy
19 October 1989
395Particulars of Mortgage or Charge
Legacy
17 May 1989
363363
Accounts With Accounts Type Full
12 April 1989
AAAnnual Accounts
Legacy
11 April 1989
395Particulars of Mortgage or Charge
Legacy
4 April 1989
395Particulars of Mortgage or Charge
Legacy
15 March 1989
88(3)88(3)
Legacy
15 March 1989
88(2)Return of Allotment of Shares
Resolution
15 March 1989
RESOLUTIONSResolutions
Resolution
15 March 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 June 1988
AAAnnual Accounts
Legacy
8 June 1988
363363
Legacy
21 May 1987
395Particulars of Mortgage or Charge
Legacy
25 March 1987
363363
Accounts With Accounts Type Full
23 March 1987
AAAnnual Accounts
Legacy
27 February 1987
288288
Legacy
25 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 December 1986
395Particulars of Mortgage or Charge
Legacy
9 September 1986
395Particulars of Mortgage or Charge
Memorandum Articles
31 October 1985
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 October 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
23 August 1985
MISCMISC