Background WavePink WaveYellow Wave

LATERAL PROPERTY DEVELOPMENTS LIMITED (08249603)

LATERAL PROPERTY DEVELOPMENTS LIMITED (08249603) is an active UK company. incorporated on 11 October 2012. 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 DEVELOPMENTS LIMITED has been registered for 13 years. Current directors include LUNN, Philip Duncan, REDSHAW, Steven James.

Company Number
08249603
Status
active
Type
ltd
Incorporated
11 October 2012
Age
13 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 DEVELOPMENTS LIMITED

LATERAL PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 11 October 2012 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 DEVELOPMENTS LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08249603

LTD Company

Age

13 Years

Incorporated 11 October 2012

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 8 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 19 November 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

FREE RANGE LEISURE LTD
From: 14 January 2013To: 6 December 2013
LATERAL (NORTHALLERTON) LIMITED
From: 11 October 2012To: 14 January 2013
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 February 2013To: 1 June 2015
7 Headfort Place London SW1X 7DE United Kingdom
From: 21 January 2013To: 1 February 2013
16 Victoria Avenue Harrogate North Yorkshire HG1 1ED England
From: 11 October 2012To: 21 January 2013
Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Oct 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 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 11 Oct 2012

REDSHAW, Steven James

Active
Low Moor Lane, KnaresboroughHG5 9JN
Born June 1974
Director
Appointed 11 Oct 2012

WALES, Justin Nicholas Richard

Resigned
Victoria Avenue, HarrogateHG1 1ED
Secretary
Appointed 11 Oct 2012
Resigned 05 Mar 2014

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 Oct 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 Oct 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Dormant
8 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
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
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
5 November 2014
AR01AR01
Appoint Person Secretary Company With Name
7 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
6 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 February 2014
AAAnnual Accounts
Certificate Change Of Name Company
6 December 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 February 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 January 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
14 January 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
14 January 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 October 2012
NEWINCIncorporation