Lateral Eco Parks Ii Bonds Limited

General information

Name:

Lateral Eco Parks Ii Bonds Ltd

Office Address:

29th Floor 40 Bank Street C/o Begbies Traynor 29th Floor 40 Bank Street E14 5NR London

Number: 09389902

Incorporation date: 2015-01-15

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in 29th Floor 40 Bank Street C/o Begbies Traynor, London E14 5NR Lateral Eco Parks Ii Bonds Limited is a Private Limited Company registered under the 09389902 Companies House Reg No. This company was started on 2015-01-15. The enterprise's registered with SIC code 70100 which means Activities of head offices. 2022-09-30 is the last time account status updates were filed.

Right now, this particular company is supervised by 1 director: Sean M., who was appointed eight years ago. That company had been led by Steven H. up until one year ago. As a follow-up another director, including Edmund E. resigned in February 2018.

The companies that control this firm include: Orthios Eco Parks (Anglesey) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Chester at Rowton Bridge, Christleton, CH3 7AE and was registered as a PSC under the registration number 08508647.

Financial data based on annual reports

Company staff

Sean M.

Role: Director

Appointed: 07 September 2016

Latest update: 18 March 2024

People with significant control

Orthios Eco Parks (Anglesey) Limited
Address: The Moorings Rowton Bridge, Christleton, Chester, CH3 7AE, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 08508647
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 29 January 2024
Confirmation statement last made up date 15 January 2023
Annual Accounts 13 October 2016
Start Date For Period Covered By Report 2015-01-15
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 13 October 2016
Annual Accounts 22 December 2017
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 22 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with no updates 2024-01-15 (CS01)
filed on: 16th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
9
Company Age

Closest Companies - by postcode