Background WavePink WaveYellow Wave

LATERAL (THORPE PARK) LIMITED (06368110)

LATERAL (THORPE PARK) LIMITED (06368110) is an active UK company. incorporated on 11 September 2007. with registered office in Knaresborough. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LATERAL (THORPE PARK) LIMITED has been registered for 18 years. Current directors include LUNN, Philip Duncan, REDSHAW, Steven James.

Company Number
06368110
Status
active
Type
ltd
Incorporated
11 September 2007
Age
18 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 (THORPE PARK) LIMITED

LATERAL (THORPE PARK) LIMITED is an active company incorporated on 11 September 2007 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 (THORPE PARK) LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06368110

LTD Company

Age

18 Years

Incorporated 11 September 2007

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

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

LDP THORPE PARK LIMITED
From: 11 September 2007To: 31 January 2010
Contact
Address

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

Previous Addresses

37 Parliament Street Harrogate North Yorkshire HG1 2RE
From: 1 June 2015To: 3 March 2025
16 Victoria Avenue Harrogate North Yorkshire HG1 1ED
From: 1 October 2010To: 1 June 2015
16 Victoria Avenue Harrogate North Yorkshire HG1 1EB Uk
From: 11 September 2007To: 1 October 2010
Timeline

4 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Jan 10
Director Left
Mar 21
Loan Cleared
Mar 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 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 12 Sept 2007

REDSHAW, Steven James

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

MONNICKENDAM, Vanessa Gail

Resigned
Beech House, LeedsLS16 5NS
Secretary
Appointed 12 Sept 2007
Resigned 16 Dec 2008

WALES, Justin Nicholas Richard

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

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 11 Sept 2007
Resigned 12 Sept 2007

FALSHAW, Ian Paul

Resigned
Parliament Street, HarrogateHG1 2RE
Born November 1956
Director
Appointed 12 Sept 2007
Resigned 01 Mar 2021

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 11 Sept 2007
Resigned 12 Sept 2007

Persons with significant control

2

Mr Philip Duncan Lunn

Active
Low Moor Lane, KnaresboroughHG5 9JN
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Sept 2016

Mr Steven James Redshaw

Active
Low Moor Lane, KnaresboroughHG5 9JN
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Sept 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 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
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
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
Accounts With Accounts Type Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 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
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Change Person Director Company With Change Date
13 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Accounts With Accounts Type Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Person Secretary Company With Change Date
1 October 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
1 October 2010
AD01Change of Registered Office Address
Auditors Resignation Company
22 April 2010
AUDAUD
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
Legacy
9 January 2010
MG01MG01
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
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
28 December 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
363aAnnual Return
Legacy
30 September 2008
88(2)Return of Allotment of Shares
Legacy
30 September 2008
287Change of Registered Office
Legacy
30 September 2008
353353
Legacy
30 September 2008
190190
Legacy
14 April 2008
403aParticulars of Charge Subject to s859A
Legacy
14 April 2008
403aParticulars of Charge Subject to s859A
Legacy
14 March 2008
395Particulars of Mortgage or Charge
Legacy
5 March 2008
395Particulars of Mortgage or Charge
Legacy
5 March 2008
395Particulars of Mortgage or Charge
Legacy
26 October 2007
395Particulars of Mortgage or Charge
Legacy
26 October 2007
395Particulars of Mortgage or Charge
Legacy
18 September 2007
225Change of Accounting Reference Date
Legacy
18 September 2007
287Change of Registered Office
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Incorporation Company
11 September 2007
NEWINCIncorporation