CompanyTrack
L

LATERAL CITY LIMITED

Active Edinburgh

Hotels and similar accommodation

84 employees Website
Software CRM & sales enablement Hotels and similar accommodation
L

LATERAL CITY LIMITED

Hotels and similar accommodation

Founded 21 Jun 2013 Active Edinburgh, United Kingdom 84 employees ticari.co.uk
Software CRM & sales enablement Hotels and similar accommodation
Accounts Submitted 11 Apr 2025
Confirmation Statement Submitted 14 Jul 2025
Net assets £14.12M £583.82K 2024 year on year
Total assets £58.90M £1.19M 2024 year on year
Total Liabilities £44.78M £605.96K 2024 year on year
Charges 26
11 outstanding 15 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

12 Hope Street Edinburgh EH2 4DB

Office (Fareham, Hampshire, PO16 0BG)

5 West St, Fareham, Hampshire, PO16 0BG

Telephone

0132 928 6250

Website

ticari.co.uk

Credit Report

Discover LATERAL CITY LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£219.29k

Decreased by £105.83k (-33%)

Net Assets

£14.12M

Increased by £583.82k (+4%)

Total Liabilities

£44.78M

Increased by £605.96k (+1%)

Turnover

£10.09M

Increased by £1.75M (+21%)

Employees

84

Decreased by 10 (-11%)

Debt Ratio

76%

Decreased by 1 (-1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 20,500,000 Shares £20.50m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
17 Dec 202410,500,000£10.50m£1
23 Aug 202110,000,000£10.00m£1

Officers

Officers

4 active
Status
Archie John AitonDirectorBritishScotland6521 Jun 2013Active
Christopher John StewartDirectorBritishUnited Kingdom5021 Jun 2013Active
Davidson Chalmers Stewart (secretarial Services) LimitedCorporate-secretaryUnited KingdomUnknown21 Jun 2013Active
Tessa Maxine Gilchrist AllenDirectorBritishScotland515 Aug 2022Active

Shareholders

Shareholders (2)

Natwest Fis Nominees Limited (as Nominee For Security Agent)
100.0%
114 Jul 2025
Csg Hotels And Apartments Limited
0.0%
014 Jul 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Csg Hotels And Apartments Limited

United Kingdom

Active
Notified 22 Aug 2016
Nature of Control
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Situs Asset Management Limited

Ceased 2 Jun 2023

Ceased

Group Structure

Group Structure

CSG HOTELS AND APARTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSG H&A HOLDINGS LIMITED united kingdom
LATERAL CITY LIMITED Current Company
URBANITE INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

11 outstanding 15 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
14 Jul 2025Confirmation StatementConfirmation statement made on 2025-06-21 with updatesView(4 pages)
9 Jul 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(23 pages)
13 May 2025OfficersChange to director Mrs Tessa Maxine Gilchrist Allen on 2025-05-01View(2 pages)
11 Apr 2025AccountsAnnual accounts made up to 2024-06-30View(33 pages)
24 Dec 2024MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(19 pages)
14 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-06-21 with updates

9 Jul 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

13 May 2025 Officers

Change to director Mrs Tessa Maxine Gilchrist Allen on 2025-05-01

11 Apr 2025 Accounts

Annual accounts made up to 2024-06-30

24 Dec 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Confirmation statement made on 2025-06-21 with updates

7 months ago on 14 Jul 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

7 months ago on 9 Jul 2025

Change to director Mrs Tessa Maxine Gilchrist Allen on 2025-05-01

9 months ago on 13 May 2025

Annual accounts made up to 2024-06-30

10 months ago on 11 Apr 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 24 Dec 2024