LAING HOLDINGS LIMITED

Dragon Brewery Dragon Brewery, Cardiff, CF24 5HJ, Wales
StatusACTIVE
Company No.03050813
CategoryPrivate Limited Company
Incorporated27 Apr 1995
Age29 years, 18 days
JurisdictionEngland Wales

SUMMARY

LAING HOLDINGS LIMITED is an active private limited company with number 03050813. It was incorporated 29 years, 18 days ago, on 27 April 1995. The company address is Dragon Brewery Dragon Brewery, Cardiff, CF24 5HJ, Wales.



Company Fillings

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-09

Officer name: Mr Richard James Westwood

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-09

Officer name: Andrew Winning

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2023

Action Date: 24 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Address

Type: AD01

Old address: 97 Portmanmoor Road Industrial Estate Cardiff CF24 5HB Wales

New address: Dragon Brewery Pacific Road Cardiff CF24 5HJ

Change date: 2023-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2022

Action Date: 25 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jun 2022

Action Date: 20 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030508130005

Charge creation date: 2022-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Aug 2021

Action Date: 13 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030508130004

Charge creation date: 2021-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2021

Action Date: 26 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Address

Type: AD01

New address: 97 Portmanmoor Road Industrial Estate Cardiff CF24 5HB

Old address: Dragon Brewery Pacific Brewery Cardiff CF24 5HJ United Kingdom

Change date: 2021-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Winning

Appointment date: 2021-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair William Darby

Termination date: 2021-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-05

Officer name: Charles Nicholas Brain

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-31

Officer name: Mr Jonathan Bridge

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-31

Officer name: Hannah Patricia Heath

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Nicole Trebilcock

Appointment date: 2021-01-31

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2020

Action Date: 26 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Hannah Patricia Heath

Change date: 2020-09-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-30

Officer name: Charles Nicholas Brain

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alistair William Darby

Change date: 2020-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Hannah Patricia Heath

Appointment date: 2020-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2020

Action Date: 17 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030508130003

Charge creation date: 2020-04-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2020

Action Date: 28 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-28

Documents

View document PDF

Memorandum articles

Date: 23 Oct 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Oct 2019

Action Date: 30 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-30

Charge number: 030508130002

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2019

Action Date: 06 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: S.A. Brain & Company Limited

Change date: 2018-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-28

Officer name: Mr Charles Nicholas Brain

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Stuart Reed

Termination date: 2019-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair William Darby

Appointment date: 2018-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-26

Officer name: John Scott Waddington

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-18

New address: Dragon Brewery Pacific Brewery Cardiff CF24 5HJ

Old address: The Cardiff Brewery Crawshay Street Cardiff CF10 1SP

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: John Scott Waddington

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Martin Stuart Reed

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2017

Action Date: 01 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-01

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Scott Waddington

Change date: 2016-07-08

Documents

View document PDF

Change person director company with change date

Date: 24 May 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-20

Officer name: Mr John Scott Waddington

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2016

Action Date: 26 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2015

Action Date: 27 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2014

Action Date: 28 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2013

Action Date: 29 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Change person director company with change date

Date: 29 May 2012

Action Date: 04 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-04

Officer name: Mr Martin Stuart Reed

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2012

Action Date: 01 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-01

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2011

Action Date: 17 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Stuart Reed

Change date: 2011-10-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 27 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-27

Documents

View document PDF

Change person director company with change date

Date: 04 May 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-01

Officer name: Mr John Scott Waddington

Documents

View document PDF

Change person director company with change date

Date: 04 May 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-01

Officer name: Mr Martin Stuart Reed

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2011

Action Date: 25 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2010

Action Date: 26 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2010

Action Date: 27 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-27

Documents

View document PDF

Change person secretary company with change date

Date: 28 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Charles Nicholas Brain

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/05 to 30/09/05

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/05; full list of members; amend

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 01/03/05 from: ty canol 1ST floor 1-3 pendre cardigan ceredigion SA43 1JL

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Certificate re registration public limited company to private

Date: 21 Jan 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 21 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 20 Jan 2005

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 20 Jan 2005

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 31/10/00--------- £ si 49998@1

Documents

View document PDF

Accounts with accounts type group

Date: 03 Dec 2004

Action Date: 25 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-25

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/04; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 03 Dec 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 07 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 07/08/03 from: glanteify 3 morgan street cardigan ceredigion SA43 1DF

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/03; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 27 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF


Some Companies

226-231 ELMHURST MANSIONS LIMITED

SUITE 2 DE WALDEN COURT,LONDON,W1W 6XD

Number:08400629
Status:ACTIVE
Category:Private Limited Company

FAIRWEST BRICKLAYING CONTRACTORS LIMITED

VICARAGE COURT,SWINDON,SN3 4NE

Number:04724669
Status:ACTIVE
Category:Private Limited Company

GHL (LISBURN NI) LIMITED

21 ARTHUR STREET,BELFAST,BT1 4GA

Number:NI636503
Status:ACTIVE
Category:Private Limited Company

IMMORTAL FILMS LTD

4 FALCON TERRACE,NEWPORT,NP11 7QY

Number:09681513
Status:ACTIVE
Category:Private Limited Company

PIPER EDUCATION SERVICES LIMITED

3 CROFT ROAD,AUCHTERARDER,PH3 1EW

Number:SC474629
Status:ACTIVE
Category:Private Limited Company

TAD MIDLANDS LIMITED

60 HAZEL ROAD,KINGSWINFORD,DY6 8EZ

Number:10207262
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