Lateral Design Studio Limited LEIGHTON BUZZARD


Lateral Design Studio started in year 2011 as Private Limited Company with registration number 07558643. The Lateral Design Studio company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Leighton Buzzard at Unit 4 Eastern Way. Postal code: LU7 9LF. Since 23rd April 2013 Lateral Design Studio Limited is no longer carrying the name Aqua Innovations.

The firm has 2 directors, namely Anne H., William H.. Of them, William H. has been with the company the longest, being appointed on 15 April 2011 and Anne H. has been with the company for the least time - from 30 July 2020. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Anne K. who worked with the the firm until 30 July 2020.

Lateral Design Studio Limited Address / Contact

Office Address Unit 4 Eastern Way
Office Address2 Heath And Reach
Town Leighton Buzzard
Post code LU7 9LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07558643
Date of Incorporation Thu, 10th Mar 2011
Industry Undifferentiated goods-producing activities of private households for own use
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Anne H.

Position: Director

Appointed: 30 July 2020

William H.

Position: Director

Appointed: 15 April 2011

Anne K.

Position: Secretary

Appointed: 10 March 2011

Resigned: 30 July 2020

Anne K.

Position: Director

Appointed: 10 March 2011

Resigned: 12 November 2018

Brian A.

Position: Director

Appointed: 10 March 2011

Resigned: 15 April 2011

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Anne H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is William H. This PSC has significiant influence or control over the company, owns 25-50% shares.

Anne H.

Notified on 30 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William H.

Notified on 1 January 2017
Ceased on 3 August 2020
Nature of control: significiant influence or control
25-50% shares

Company previous names

Aqua Innovations April 23, 2013
Envirotricity Complete Solutions April 8, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-314 538-314 101       
Balance Sheet
Cash Bank On Hand 8112 000   9 2158 22921 191
Current Assets5 892    54 13472 089117 60385 661
Debtors3 726    12 37221 11260 97421 470
Net Assets Liabilities -314 101-312 882-312 386-308 241-317 206-379 872-349 033-353 518
Property Plant Equipment 1 9093 142  1 6811 9871 9251 444
Total Inventories 3 04017 660  41 76241 76248 40043 000
Cash Bank In Hand 81       
Net Assets Liabilities Including Pension Asset Liability-314 538-314 101       
Stocks Inventory2 1663 040       
Tangible Fixed Assets2 5441 909       
Trade Debtors3 726        
Reserves/Capital
Called Up Share Capital 50       
Profit Loss Account Reserve-314 588-314 151       
Shareholder Funds-314 538-314 101       
Other
Accumulated Amortisation Impairment Intangible Assets     20 03426 08531 83437 583
Accumulated Depreciation Impairment Property Plant Equipment     11 13811 80112 44212 923
Average Number Employees During Period     2222
Creditors 19 13197 359-144 784-159 698126 570151 414148 235122 691
Fixed Assets 1 90979 817  115 843116 957111 146104 916
Increase From Amortisation Charge For Year Intangible Assets      6 0515 7495 749
Increase From Depreciation Charge For Year Property Plant Equipment      663641481
Intangible Assets  76 675  114 162114 970109 221103 472
Intangible Assets Gross Cost     134 196141 055141 055141 055
Net Current Assets Liabilities-42 082-16 010-67 699-113 955-104 885-72 436-79 325-30 632-37 030
Property Plant Equipment Gross Cost     12 81913 78814 36714 367
Total Additions Including From Business Combinations Intangible Assets      6 859  
Total Additions Including From Business Combinations Property Plant Equipment      969579 
Total Assets Less Current Liabilities-39 538-14 10120 01112 61416 75943 40737 63280 51467 886
Creditors Due After One Year275 000300 000       
Creditors Due Within One Year47 97419 131       
Finished Goods Goods For Resale 3 04017 660      
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests50        
Number Shares Allotted 5050      
Par Value Share 11      
Share Capital Allotted Called Up Paid5050       
Tangible Fixed Assets Cost Or Valuation9 821        
Tangible Fixed Assets Depreciation7 2777 912       
Tangible Fixed Assets Depreciation Charged In Period 635       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 15th December 2023
filed on: 27th, December 2023
Free Download (3 pages)

Company search