Background WavePink WaveYellow Wave

LATERAL ASSET MANAGEMENT LLP (OC432258)

LATERAL ASSET MANAGEMENT LLP (OC432258) is an active UK company. incorporated on 23 June 2020. with registered office in Knaresborough. LATERAL ASSET MANAGEMENT LLP has been registered for 5 years.

Company Number
OC432258
Status
active
Type
llp
Incorporated
23 June 2020
Age
5 years
Address
Suite 1, Tilcon House Low Moor Lane, Knaresborough, HG5 9JN

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LATERAL ASSET MANAGEMENT LLP

LATERAL ASSET MANAGEMENT LLP is an active company incorporated on 23 June 2020 with the registered office located in Knaresborough. LATERAL ASSET MANAGEMENT LLP was registered 5 years ago.

Status

active

Active since 5 years ago

Company No

OC432258

LLP Company

Age

5 Years

Incorporated 23 June 2020

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

12 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

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

Timeline

No significant events found

Capital Table
People

Officers

4

3 Active
1 Resigned

BRIGGS, Marcus Hugh

Active
Parliament Street, HarrogateHG1 2RE
Born September 1976
Llp designated member
Appointed 23 Jun 2020

LUNN, Philip Duncan

Active
Parliament Street, HarrogateHG1 2RE
Born February 1973
Llp designated member
Appointed 23 Jun 2020

REDSHAW, Steven James

Active
Parliament Street, HarrogateHG1 2RE
Born June 1974
Llp designated member
Appointed 23 Jun 2020

ANDERSON, Matthew David

Resigned
Parliament Street, HarrogateHG1 2RE
Born March 1988
Llp designated member
Appointed 23 Jun 2020
Resigned 07 Jan 2021

Persons with significant control

2

Mr Philip Duncan Lunn

Active
Parliament Street, HarrogateHG1 2RE
Born February 1973

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 23 Jun 2020

Mr Steven James Redshaw

Active
Parliament Street, HarrogateHG1 2RE
Born June 1974

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 23 Jun 2020
Fundings
Financials
Latest Activities

Filing History

16

Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
3 March 2025
LLAD01LLAD01
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
8 January 2021
LLTM01LLTM01
Change Account Reference Date Limited Liability Partnership Current Shortened
16 November 2020
LLAA01LLAA01
Change Person Member Limited Liability Partnership With Name Change Date
16 November 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
16 November 2020
LLCH01LLCH01
Incorporation Limited Liability Partnership
23 June 2020
LLIN01LLIN01