Background WavePink WaveYellow Wave

LATERAL PROPERTY GROUP LIMITED (07067427)

LATERAL PROPERTY GROUP LIMITED (07067427) is an active UK company. incorporated on 5 November 2009. 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 GROUP LIMITED has been registered for 16 years. Current directors include LUNN, Philip Duncan, REDSHAW, Steven James.

Company Number
07067427
Status
active
Type
ltd
Incorporated
5 November 2009
Age
16 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 GROUP LIMITED

LATERAL PROPERTY GROUP LIMITED is an active company incorporated on 5 November 2009 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 GROUP LIMITED was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

07067427

LTD Company

Age

16 Years

Incorporated 5 November 2009

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 19 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
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: 5 November 2010To: 1 June 2015
16 Victoria Avenue Harrogate North Yorkshire HG1 1EB United Kingdom
From: 5 November 2009To: 5 November 2010
Timeline

4 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Jan 10
Director Left
Aug 13
Loan Cleared
Mar 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 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 05 Nov 2009

REDSHAW, Steven James

Active
Low Moor Lane, KnaresboroughHG5 9JN
Born June 1974
Director
Appointed 05 Nov 2009

WALES, Justin Nicholas Richard

Resigned
Victoria Avenue, HarrogateHG1 1ED
Secretary
Appointed 05 Nov 2009
Resigned 05 Mar 2014

REDSHAW, Keith

Resigned
Victoria Avenue, HarrogateHG1 1ED
Born March 1946
Director
Appointed 08 Jan 2010
Resigned 07 Aug 2013

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 05 Nov 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 05 Nov 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 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 Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Accounts With Accounts Type Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 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 Full
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Legacy
20 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
5 November 2010
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
18 January 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 January 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
18 January 2010
RESOLUTIONSResolutions
Legacy
18 January 2010
MG01MG01
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Legacy
9 January 2010
MG01MG01
Change Account Reference Date Company Current Extended
8 December 2009
AA01Change of Accounting Reference Date
Incorporation Company
5 November 2009
NEWINCIncorporation