Company NameLateral Holdings (UK) Limited
Company StatusActive
Company Number07656788
CategoryPrivate Limited Company
Incorporation Date3 June 2011(12 years, 10 months ago)
Previous NameIntercede 2423 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Laurent Thierry Salmon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed04 May 2017(5 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressThe Paragon Suite Irish Management Institute
Sandyford Road
Dublin D16 X8c3
Ireland
Director NameMr Patrick James Crean
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed04 May 2017(5 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressThe Paragon Suite Irish Management Institute
Sandyford Road
Dublin D16 X8c3
Ireland
Secretary NameMr Richard Joseph Cahill
StatusCurrent
Appointed04 May 2017(5 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressThe Paragon Suite Irish Management Institute
Sandyford Road
Dublin D16 X8c3
Ireland
Director NameMr Jeremy Edward Charles Walters
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2017(6 years after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor, Park House, 16/18 Finsbury Cir
London
EC2M 7EB
Director NameMr William George Henry Yuill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameMr Gregg Givens
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2011(1 month, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 04 May 2017)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressDst House St Marks Hill
Surbiton
Surrey
KT6 4QD
Secretary NameRobert Evans
NationalityBritish
StatusResigned
Appointed05 August 2011(2 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 May 2017)
RoleCompany Director
Correspondence AddressDst House St Marks Hill
Surbiton
Surrey
KT6 4QD
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed03 June 2011(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2011(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2011(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD

Contact

Websitedstoutput.co.uk

Location

Registered AddressLower Ground Floor, Park House, 16/18
Finsbury Circus
London
EC2M 7EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

31.1m at £1Dst Output LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£17,096,000
Cash£20,000
Current Liabilities£175,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 4 weeks from now)

Filing History

3 October 2017Accounts for a small company made up to 31 December 2016 (19 pages)
28 June 2017Notification of Paragon Customer Communications Ltd as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
28 June 2017Appointment of Mr Jeremy Edward Charles Walters as a director on 16 June 2017 (2 pages)
28 June 2017Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
5 May 2017Registered office address changed from Dst House St Marks Hill Surbiton Surrey KT6 4QD to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on 5 May 2017 (1 page)
5 May 2017Appointment of Mr Laurent Thierry Salmon as a director on 4 May 2017 (2 pages)
5 May 2017Termination of appointment of Gregg Givens as a director on 4 May 2017 (1 page)
5 May 2017Termination of appointment of Robert Evans as a secretary on 4 May 2017 (1 page)
5 May 2017Appointment of Mr Patrick James Crean as a director on 4 May 2017 (2 pages)
5 May 2017Appointment of Mr Richard Joseph Cahill as a secretary on 4 May 2017 (2 pages)
14 September 2016Full accounts made up to 31 December 2015 (19 pages)
5 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 31,100,001
(6 pages)
20 August 2015Full accounts made up to 31 December 2014 (15 pages)
15 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 31,100,001
(4 pages)
15 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 31,100,001
(4 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
15 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 31,100,001
(4 pages)
15 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 31,100,001
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
5 August 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
30 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
16 August 2011Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 16 August 2011 (2 pages)
16 August 2011Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages)
16 August 2011Appointment of Robert Evans as a secretary (3 pages)
16 August 2011Termination of appointment of Mitre Directors Limited as a director (2 pages)
16 August 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 31,100,001
(4 pages)
16 August 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 31,100,001
(4 pages)
16 August 2011Termination of appointment of Mitre Secretaries Limited as a director (2 pages)
16 August 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
16 August 2011Termination of appointment of William Yuill as a director (2 pages)
16 August 2011Appointment of Gregg Givens as a director (3 pages)
29 July 2011Company name changed intercede 2423 LIMITED\certificate issued on 29/07/11
  • CONNOT ‐
(3 pages)
3 June 2011Incorporation (44 pages)