IAN P LAIRD UNLIMITED
Status | ACTIVE |
Company No. | 05200667 |
Category | |
Incorporated | 09 Aug 2004 |
Age | 19 years, 9 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
IAN P LAIRD UNLIMITED is an active with number 05200667. It was incorporated 19 years, 9 months, 29 days ago, on 09 August 2004. The company address is 92 Dogdyke Road 92 Dogdyke Road, Lincoln, LN4 4TE, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Mar 2024
Action Date: 09 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-09
Documents
Confirmation statement with no updates
Date: 15 Mar 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Change person director company with change date
Date: 30 Aug 2022
Action Date: 25 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Paul Laird
Change date: 2022-08-25
Documents
Change person director company with change date
Date: 30 Aug 2022
Action Date: 25 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Fraser Ian Laird
Change date: 2022-08-25
Documents
Change person director company with change date
Date: 30 Aug 2022
Action Date: 25 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-25
Officer name: Miss Francesca Marie Laird
Documents
Change person director company with change date
Date: 30 Aug 2022
Action Date: 25 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-25
Officer name: Miss Emily Jane Laird
Documents
Change person director company with change date
Date: 30 Aug 2022
Action Date: 25 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David James Laird
Change date: 2022-08-25
Documents
Change person secretary company with change date
Date: 30 Aug 2022
Action Date: 25 Aug 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-08-25
Officer name: Mr Ian Paul Laird
Documents
Change to a person with significant control
Date: 30 Aug 2022
Action Date: 25 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-25
Psc name: Mr Ian Paul Laird
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2022
Action Date: 30 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-30
Old address: Providence Farm Sandy Bank Road New York Lincolnshire LN4 7YE
New address: 92 Dogdyke Road Coningsby Lincoln LN4 4TE
Documents
Confirmation statement with no updates
Date: 22 Mar 2022
Action Date: 09 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-09
Documents
Confirmation statement with updates
Date: 24 Mar 2021
Action Date: 09 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-09
Documents
Termination director company with name termination date
Date: 09 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-01
Officer name: Sharen Elaine Clarke
Documents
Appoint person director company with name date
Date: 09 Mar 2021
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sharen Elaine Clarke
Appointment date: 2016-07-01
Documents
Termination director company with name termination date
Date: 04 Mar 2021
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-01
Officer name: Sharen Elaine Clarke
Documents
Confirmation statement with updates
Date: 09 Mar 2020
Action Date: 09 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-09
Documents
Appoint person director company with name date
Date: 29 Nov 2019
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-28
Officer name: Mr Fraser Ian Laird
Documents
Confirmation statement with updates
Date: 29 Aug 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Confirmation statement with updates
Date: 28 Aug 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Termination director company with name termination date
Date: 28 Aug 2018
Action Date: 29 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hilda Laird
Termination date: 2017-12-29
Documents
Change sail address company with old address new address
Date: 28 Aug 2018
Category: Address
Type: AD02
New address: 75 High Street High Street Boston PE21 8SX
Old address: C/O Brook Accountancy Ltd 16B Main Ridge West Boston Lincolnshire PE21 6QQ United Kingdom
Documents
Confirmation statement with no updates
Date: 29 Aug 2017
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-09
Documents
Resolution
Date: 16 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment new class of shares
Date: 16 Nov 2016
Category: Capital
Type: SH09
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 09 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-09
Documents
Appoint person director company with name date
Date: 12 Aug 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David James Laird
Appointment date: 2016-07-01
Documents
Appoint person director company with name date
Date: 12 Aug 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-01
Officer name: Mrs Sharen Elaine Clarke
Documents
Appoint person director company with name date
Date: 12 Aug 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-01
Officer name: Miss Emily Jane Laird
Documents
Appoint person director company with name date
Date: 12 Aug 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-01
Officer name: Miss Francesca Marie Laird
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 09 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-09
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 09 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-09
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2013
Action Date: 09 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-09
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2012
Action Date: 09 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-09
Documents
Change person director company with change date
Date: 14 Aug 2012
Action Date: 14 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-14
Officer name: Mr Ian Paul Laird
Documents
Change person secretary company with change date
Date: 14 Aug 2012
Action Date: 14 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Ian Paul Laird
Change date: 2012-08-14
Documents
Change sail address company with old address
Date: 14 Aug 2012
Category: Address
Type: AD02
Old address: C/O Hamshaw & Co 100 Wide Bargate Boston Lincolnshire PE21 6SE United Kingdom
Documents
Change person director company with change date
Date: 14 Aug 2012
Action Date: 14 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-14
Officer name: Mrs Hilda Laird
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 09 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-09
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2010
Action Date: 09 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-09
Documents
Move registers to sail company
Date: 10 Aug 2010
Category: Address
Type: AD03
Documents
Change person secretary company with change date
Date: 10 Aug 2010
Action Date: 09 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Ian Paul Laird
Change date: 2010-08-09
Documents
Change person director company with change date
Date: 10 Aug 2010
Action Date: 09 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-09
Officer name: Mrs Hilda Laird
Documents
Change person director company with change date
Date: 10 Aug 2010
Action Date: 09 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Paul Laird
Change date: 2010-08-09
Documents
Legacy
Date: 14 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/09; full list of members
Documents
Legacy
Date: 20 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/08; full list of members
Documents
Legacy
Date: 05 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/07; full list of members
Documents
Legacy
Date: 31 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/06; full list of members
Documents
Legacy
Date: 26 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/05; full list of members
Documents
Certificate change of name company
Date: 12 Jan 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed I p & h laird UNLIMITED\certificate issued on 12/01/05
Documents
Legacy
Date: 16 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CANINE CREATIONS (DARLINGTON) LIMITED
324 NORTH ROAD,DARLINGTON,DL1 3BH
Number: | 09486095 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEDHAM LODGE, THE HIGHLANDS,LEATHERHEAD,KT24 5BG
Number: | 02995812 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 NEWBURY STREET,WANTAGE,OX12 8BS
Number: | 03265351 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 22 THE GLOBE CENTRE,ACCRINGTON,BB5 0RE
Number: | 05045869 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENSTAFF COURT,PONTYCLUN,CF72 8NG
Number: | 09981942 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WESTERTON ROAD,GLASGOW,G68 0FF
Number: | SC613998 |
Status: | ACTIVE |
Category: | Private Limited Company |