LAING/GLADEDALE (HASTINGS) HOLDINGS LIMITED

1 Kingsway, London, WC2B 6AN
StatusACTIVE
Company No.06273782
CategoryPrivate Limited Company
Incorporated08 Jun 2007
Age16 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

LAING/GLADEDALE (HASTINGS) HOLDINGS LIMITED is an active private limited company with number 06273782. It was incorporated 16 years, 11 months, 7 days ago, on 08 June 2007. The company address is 1 Kingsway, London, WC2B 6AN.



Company Fillings

Second filing of director appointment with name

Date: 06 Dec 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Ms Marie-Eve Nault-Cloutier

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2023

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-27

Officer name: Ms Marie-Eve Nault-Cloutier

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2023

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Richard Bradbury

Termination date: 2023-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-06

Officer name: Mr David Richard Bradbury

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Martin Colvin

Termination date: 2023-04-06

Documents

View document PDF

Second filing of director appointment with name

Date: 02 Feb 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Timothy Melvyn Pegg

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-25

Officer name: Tim Pegg

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2023

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-13

Officer name: Jeremy Lee Gledhill

Documents

View document PDF

Accounts with accounts type group

Date: 28 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aileen Payne

Termination date: 2020-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-20

Officer name: Mr Jeremy Lee Gledhill

Documents

View document PDF

Accounts with accounts type group

Date: 21 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Accounts with accounts type group

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-18

Officer name: Philip Naylor

Documents

View document PDF

Accounts with accounts type group

Date: 30 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Accounts with accounts type group

Date: 31 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Accounts with accounts type group

Date: 24 Mar 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Martin Colvin

Appointment date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart David Yeatman

Termination date: 2016-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2016

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Ross Brodie

Termination date: 2015-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Oct 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-04

Officer name: Philip Naylor

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maria Lewis

Termination date: 2015-09-04

Documents

View document PDF

Accounts with accounts type group

Date: 20 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Aileen Payne

Appointment date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-24

Officer name: Simon Noonan-Cocks

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Brisbane

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2013

Action Date: 08 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Duncan Guy Talbot Brisbane

Change date: 2013-06-08

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Duncan Guy Talbot Brisbane

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Kerr

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Noonan-Cocks

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Lewis

Documents

View document PDF

Termination secretary company with name

Date: 19 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roger Miller

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Maria Lewis

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jul 2012

Action Date: 19 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-19

Old address: Allington House 150 Victoria Street London SW1E 5LB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2012

Action Date: 08 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Stuart David Yeatman

Change date: 2012-06-08

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2012

Action Date: 08 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-08

Officer name: Mr James Kerr

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2012

Action Date: 08 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-08

Officer name: Jonathan Ross Brodie

Documents

View document PDF

Accounts with accounts type group

Date: 27 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jan 2012

Action Date: 12 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Roger Keith Miller

Change date: 2012-01-12

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Woodhouse

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Stuart David Yeatman

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2011

Action Date: 07 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Ross Brodie

Change date: 2011-11-07

Documents

View document PDF

Accounts with accounts type group

Date: 30 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2011

Action Date: 08 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-08

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2011

Action Date: 08 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-08

Officer name: Jonathan Ross Brodie

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2011

Action Date: 08 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin John Woodhouse

Change date: 2011-06-08

Documents

View document PDF

Accounts with accounts type group

Date: 23 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Edward Lewis

Documents

View document PDF

Termination director company with name

Date: 26 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gaffney

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 08 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-08

Documents

View document PDF

Accounts with accounts type group

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director saul schneider

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director devendra gandhi

Documents

View document PDF

Legacy

Date: 16 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david gaffney / 20/04/2009

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed martin woodhouse

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stuart yeatman

Documents

View document PDF

Accounts with accounts type group

Date: 05 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 13 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 13/07/07--------- £ si 49@1=49 £ ic 51/100

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 13/07/07--------- £ si 50@1=50 £ ic 1/51

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 13/09/07 from: one fleet place london EC4M 7WS

Documents

View document PDF

Certificate change of name company

Date: 25 Jun 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dwsco 2701 LIMITED\certificate issued on 25/06/07

Documents

View document PDF

Incorporation company

Date: 08 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABGO REAL ESTATE LTD

C/O COX COSTELLO BASING HOUSE,RICKMANSWORTH,WD3 1HP

Number:09527886
Status:ACTIVE
Category:Private Limited Company

DORMY HOUSE FLAT C LIMITED

YORK HOUSE,LONDON,SW6 1RP

Number:10402578
Status:ACTIVE
Category:Private Limited Company

LANCASTER SHELF SIX LIMITED

THE PEARCE INSTITUTE,GLASGOW,G51 3UU

Number:SC191063
Status:ACTIVE
Category:Private Limited Company

LAWENA LTD

205 PUTNEY BRIDGE ROAD,PUTNEY,SW15 2NY

Number:08250784
Status:ACTIVE
Category:Private Limited Company

MARK WRIGHT EYE CONSULTANT LTD

4 LOTHIAN STREET,DALKEITH,EH22 1DS

Number:SC494582
Status:ACTIVE
Category:Private Limited Company

NIGHTINGALE ESTATE COMPANY LIMITED

21 MELROSE ROAD,,SW18 1ND

Number:00812356
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