IAN P LAIRD UNLIMITED

92 Dogdyke Road 92 Dogdyke Road, Lincoln, LN4 4TE, England
StatusACTIVE
Company No.05200667
Category
Incorporated09 Aug 2004
Age19 years, 9 months, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 16 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment new class of shares

Date: 16 Nov 2016

Category: Capital

Type: SH09

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 10 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

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

View document PDF

Change sail address company

Date: 10 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/07; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 09 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANINE CREATIONS (DARLINGTON) LIMITED

324 NORTH ROAD,DARLINGTON,DL1 3BH

Number:09486095
Status:ACTIVE
Category:Private Limited Company

CLAREMONT ASSOCIATES LIMITED

STEDHAM LODGE, THE HIGHLANDS,LEATHERHEAD,KT24 5BG

Number:02995812
Status:ACTIVE
Category:Private Limited Company

GLOBAL CHANGE LIMITED

6 NEWBURY STREET,WANTAGE,OX12 8BS

Number:03265351
Status:ACTIVE
Category:Private Limited Company

MERRY DEN CARE LIMITED

SUITE 22 THE GLOBE CENTRE,ACCRINGTON,BB5 0RE

Number:05045869
Status:ACTIVE
Category:Private Limited Company

SOUTH EAST NETWORK LIMITED

HENSTAFF COURT,PONTYCLUN,CF72 8NG

Number:09981942
Status:ACTIVE
Category:Private Limited Company

SPILL THE BEANS ROAST LTD

8 WESTERTON ROAD,GLASGOW,G68 0FF

Number:SC613998
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