LAIRD LIMITED

Kings Court Kings Court, Stevenage, SG1 2NG, Hertfordshire, United Kingdom
StatusACTIVE
Company No.00055513
CategoryPrivate Limited Company
Incorporated04 Jan 1898
Age126 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

LAIRD LIMITED is an active private limited company with number 00055513. It was incorporated 126 years, 4 months, 18 days ago, on 04 January 1898. The company address is Kings Court Kings Court, Stevenage, SG1 2NG, Hertfordshire, United Kingdom.



Company Fillings

Change person director company with change date

Date: 10 May 2024

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Robert Spence

Change date: 2021-07-01

Documents

View document PDF

Change person director company with change date

Date: 10 May 2024

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lisa Marie Oliver

Change date: 2022-04-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2024-06-30

New date: 2023-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

New date: 2023-06-30

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-29

Officer name: Ms Lisa Marie Oliver

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Reeve

Termination date: 2022-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Address

Type: AD01

New address: Kings Court London Road Stevenage Hertfordshire SG1 2NG

Old address: 100 Pall Mall London SW1Y 5NQ

Change date: 2022-03-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 000555130001

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 000555130003

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 000555130002

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 000555130004

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2021

Action Date: 30 Jul 2021

Category: Capital

Type: SH01

Capital : 14,009,392,519 GBP

Date: 2021-07-30

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2021

Action Date: 03 Aug 2021

Category: Capital

Type: SH01

Capital : 130,374,392,516 GBP

Date: 2021-08-03

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Capital

Type: SH19

Date: 2021-08-04

Capital : 4,635.53 GBP

Documents

View document PDF

Legacy

Date: 04 Aug 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 04 Aug 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/08/21

Documents

View document PDF

Resolution

Date: 04 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-07-01

Psc name: Dupont De Nemours, Inc.

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ai Ladder Limited

Cessation date: 2021-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-01

Officer name: Michael John Read

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Edward Timothy Homer

Termination date: 2021-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-01

Officer name: Christopher Mark Fussell

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Robert Spence

Appointment date: 2021-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-01

Officer name: Kathryn Mary Ferguson

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Reeve

Appointment date: 2021-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Legacy

Date: 29 Dec 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 29 Dec 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 09/12/20

Documents

View document PDF

Resolution

Date: 29 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Oct 2019

Category: Address

Type: AD02

New address: 100 Pall Mall London SW1Y 5NQ

Old address: 34 Beckenham Road Beckenham Kent BR3 4TU England

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Jeremy Dangerfield

Termination date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-04

Officer name: Miss Kathryn Mary Ferguson

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-26

Officer name: Mr Thomas Edward Timothy Homer

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-26

Officer name: Mr Christopher Mark Fussell

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-26

Officer name: Mr Michael John Read

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony James Quinlan

Termination date: 2019-06-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2018

Action Date: 27 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-27

Charge number: 000555130004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Dec 2018

Action Date: 27 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-27

Charge number: 000555130003

Documents

View document PDF

Mortgage charge part release with charge number

Date: 08 Nov 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 000555130001

Documents

View document PDF

Mortgage charge part release with charge number

Date: 08 Nov 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 000555130002

Documents

View document PDF

Move registers to registered office company with new address

Date: 09 Oct 2018

Category: Address

Type: AD04

New address: 100 Pall Mall London SW1Y 5NQ

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacobus Gerhardus Du Plessis

Termination date: 2018-09-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2018

Action Date: 21 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-21

Charge number: 000555130002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-21

Charge number: 000555130001

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2018

Action Date: 27 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-06-27

Psc name: Ai Ladder Limited

Documents

View document PDF

Resolution

Date: 19 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Court order

Date: 02 Jul 2018

Category: Miscellaneous

Type: OC

Description: Scheme of arrangement

Documents

View document PDF

Certificate re registration public limited company to private

Date: 02 Jul 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 02 Jul 2018

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 02 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 02 Jul 2018

Category: Change-of-name

Type: RR02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-29

Officer name: Michael David Parker

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-29

Officer name: Martin Peter Read

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-29

Officer name: Paula Bell

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kjersti Wiklund

Termination date: 2018-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gang Wu

Termination date: 2018-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathalie Marie Claire Rachou

Termination date: 2018-06-29

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Capital

Type: SH01

Capital : 140,093,924.91 GBP

Date: 2018-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Accounts with accounts type group

Date: 09 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 01 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Apr 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of director appointment with name

Date: 21 Mar 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Dr Martin Peter Read

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Paula Bell

Change date: 2018-01-15

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Capital

Type: SH01

Capital : 137,506,783.22 GBP

Date: 2017-12-19

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2017

Action Date: 27 Jun 2017

Category: Capital

Type: SH01

Capital : 137,479,343.63 GBP

Date: 2017-06-27

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Owen Hum

Termination date: 2017-04-28

Documents

View document PDF

Resolution

Date: 11 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2017

Action Date: 04 Apr 2017

Category: Capital

Type: SH01

Capital : 137,419,221.38 GBP

Date: 2017-04-04

Documents

View document PDF

Resolution

Date: 21 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Mr Gang Wu

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2016

Action Date: 13 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-13

Capital : 76,344,012 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-17

Officer name: Mr Kevin Jeremy Dangerfield

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Charles Lockwood

Termination date: 2016-09-05

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2016

Action Date: 24 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-24

Capital : 76,334,696.44 GBP

Documents

View document PDF

Auditors resignation company

Date: 27 Jun 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jun 2016

Action Date: 25 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-25

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 23 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-29

Officer name: Jack Byron Boyer

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2016

Action Date: 20 Jan 2016

Category: Capital

Type: SH01

Capital : 76,307,895.84 GBP

Date: 2016-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Ms Nathalie Marie Claire Rachou

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2015

Action Date: 24 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-24

Capital : 75,399,998.63 GBP

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Aug 2015

Action Date: 25 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jacobus Gerhardus Du Plessis

Appointment date: 2015-08-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-31

Officer name: Anne Marion Downie

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-28

Officer name: Mr Anthony James Quinlan

Documents

View document PDF


Some Companies

BGMK FS CONSULTING LTD

4 SOUTH CHESTERS GROVE,BONNYRIGG,EH19 3WG

Number:SC591221
Status:ACTIVE
Category:Private Limited Company

BIOSYSTEMS TECHNOLOGY LIMITED

1 COLLETON CRESCENT,EXETER,EX2 4DG

Number:09683089
Status:ACTIVE
Category:Private Limited Company

KEELARO LTD

HARWOODS,WINDSOR,SL4 4BA

Number:08875954
Status:ACTIVE
Category:Private Limited Company

MEDWAY LITTLE THEATRE LTD

256 HIGH STREET,KENT,ME1 1HY

Number:01526454
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ROCKFIELD STEEL BUILDINGS LTD

5 PICKED ACRE,GLOUCESTER,GL2 8BE

Number:11840755
Status:ACTIVE
Category:Private Limited Company

STROKA SURVEYS LTD

186 SEELY ROAD,LONDON,SW17 9RD

Number:08674208
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source