LAIRD LIMITED
Overview
| Company Name | LAIRD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00055513 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LAIRD LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is LAIRD LIMITED located?
| Registered Office Address | 2 New Bailey 6 Stanley Street M3 5GS Salford Greater Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LAIRD LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAIRD PLC | May 09, 2008 | May 09, 2008 |
| LAIRD GROUP PUBLIC LIMITED COMPANY(THE) | Dec 31, 1981 | Dec 31, 1981 |
| MESHACH ROBERTS AND COMPANY LIMITED | Jan 04, 1898 | Jan 04, 1898 |
| MESHACH ROBERTS AND COMPANY LIMITED | Jan 04, 1898 | Jan 04, 1898 |
What are the latest accounts for LAIRD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LAIRD LIMITED?
| Last Confirmation Statement Made Up To | May 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 25, 2025 |
| Overdue | No |
What are the latest filings for LAIRD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of David Robert Spence as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Appointment of Stuart Paul Sullivan as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Lisa Marie Oliver as a director on Oct 01, 2025 | 1 pages | TM01 | ||
Appointment of Sona Krausova as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 38 pages | AA | ||
Registered office address changed from Kings Court London Road Stevenage Hertfordshire SG1 2NG United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on Jul 10, 2025 | 1 pages | AD01 | ||
Confirmation statement made on May 25, 2025 with updates | 4 pages | CS01 | ||
Register(s) moved to registered inspection location 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS | 1 pages | AD03 | ||
Register inspection address has been changed from Kings Court London Road Stevenage Hertfordshire SG1 2NG United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS | 1 pages | AD02 | ||
Register(s) moved to registered inspection location Kings Court London Road Stevenage Hertfordshire SG1 2NG | 1 pages | AD03 | ||
Full accounts made up to Dec 31, 2023 | 39 pages | AA | ||
Confirmation statement made on May 25, 2024 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 100 Pall Mall London SW1Y 5NQ United Kingdom to Kings Court London Road Stevenage Hertfordshire SG1 2NG | 1 pages | AD02 | ||
Director's details changed for Mr David Robert Spence on Jul 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Lisa Marie Oliver on Apr 29, 2022 | 2 pages | CH01 | ||
Previous accounting period shortened from Jun 30, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||
Full accounts made up to Jun 30, 2023 | 44 pages | AA | ||
Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023 | 1 pages | AA01 | ||
Confirmation statement made on May 25, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 46 pages | AA | ||
Confirmation statement made on May 25, 2022 with updates | 5 pages | CS01 | ||
Appointment of Ms Lisa Marie Oliver as a director on Apr 29, 2022 | 2 pages | AP01 | ||
Termination of appointment of Stephen Reeve as a director on May 04, 2022 | 1 pages | TM01 | ||
Registered office address changed from , 100 Pall Mall, London, SW1Y 5NQ to Kings Court London Road Stevenage Hertfordshire SG1 2NG on Mar 18, 2022 | 1 pages | AD01 | ||
Satisfaction of charge 000555130001 in full | 4 pages | MR04 | ||
Who are the officers of LAIRD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KRAUSOVA, Sona | Director | New Bailey 6 Stanley Street M3 5GS Salford 2 Greater Manchester United Kingdom | Czech Republic | Czech | 340858670001 | |||||
| SULLIVAN, Stuart Paul | Director | New Bailey 6 Stanley Street M3 5GS Salford 2 Greater Manchester United Kingdom | United Kingdom | British | 340907690001 | |||||
| DOWNIE, Anne Marion | Secretary | 100 Pall Mall London SW1Y 5NQ | British | 4662840002 | ||||||
| DU PLESSIS, Jacobus Gerhardus | Secretary | 100 Pall Mall London SW1Y 5NQ | 199887000001 | |||||||
| HUDSON, Dominic Jonathan Luke | Secretary | 12 Crondace Road SW6 4BB London | British | 87697620013 | ||||||
| ARNOTT, Ian Macpherson | Director | Longhill KA19 7QU Maybole Ayrshire | Scotland | Scottish | 6941810002 | |||||
| BARTON, Charles Richard | Director | 38 Rusholme Road SW15 3LG London | British | 12889450002 | ||||||
| BELL, Martin George Henry | Director | Mulberry Woodbury Hill IG10 1JB Loughton Essex | British | 10483820001 | ||||||
| BELL, Paula | Director | 100 Pall Mall London SW1Y 5NQ | England | British | 116712890012 | |||||
| BOYER, Jack Byron | Director | 100 Pall Mall London SW1Y 5NQ | England | British | 3124100001 | |||||
| DANGERFIELD, Kevin Jeremy | Director | 100 Pall Mall London SW1Y 5NQ | United Kingdom | British | 117115170004 | |||||
| DAY, Judson Graham, Sir | Director | Flat 9,3 Onslow Gardens SW7 3LX London | British | 10837070001 | ||||||
| DRABBLE, Geoffrey | Director | 2 Sugar Hill Farm Stutton LS24 9NF Tadcaster North Yorkshire | United Kingdom | British | 48159930002 | |||||
| FERGUSON, Kathryn Mary | Director | Pall Mall SW1Y 5NQ London 100 United Kingdom | England | British | 212500870002 | |||||
| FUSSELL, Christopher Mark | Director | Pall Mall SW1Y 5NQ London 100 United Kingdom | United Kingdom | British | 63476510004 | |||||
| GARDINER, John Anthony | Director | Ponsbourne Park Newgate Village SG13 8QZ Hertford Hertfordshire | British | 9380002 | ||||||
| HILL, Peter John | Director | 100 Pall Mall London SW1Y 5NQ | Uk | British | 78894530002 | |||||
| HOBSON, David Constable | Director | Magnolia Chiswick Mall W4 2PR London | British | 11786480001 | ||||||
| HOMER, Thomas Edward Timothy | Director | Maidenhead Road SL6 9DF Cookham Rosedale Maidenhead United Kingdom | United Kingdom | British | 253483210001 | |||||
| HUM, Christopher Owen, Sir | Director | 100 Pall Mall London SW1Y 5NQ | Uk | Uk | 113854810001 | |||||
| KEEN, Nigel John | Director | 100 Pall Mall London SW1Y 5NQ | England | British | 166130001 | |||||
| KELLY, Michael Joseph, Professor | Director | 100 Pall Mall London SW1Y 5NQ | England | Uk & Nz | 87665630001 | |||||
| LAMPARD, Martin Robert | Director | Theberton House Theberton IP16 Leiston Suffolk | British | 29775260001 | ||||||
| LOCKWOOD, David Charles | Director | 100 Pall Mall London SW1Y 5NQ | England | British | 69836380002 | |||||
| MCDOWALL, John Blyth | Director | Hillside Tidenham Chase NP16 7JN Chepstow Monmouthshire | United Kingdom | British | 15741280002 | |||||
| MILLER, Alan H | Director | 261 El Bravo Way Palm Beach Florida 33480 Usa | American | 28897940003 | ||||||
| MORROW, Ian, Sir | Director | 2 Albert Terrace Mews NW1 7TA London | British | 1890700001 | ||||||
| MORTON, David | Director | 4300 De Maisonneuve W No 1027 Westmount Que FOREIGN H3z 1k8 Canada | Canadian | 59324940002 | ||||||
| OLIVER, Lisa Marie | Director | London Road SG1 2NG Stevenage Kings Court Hertfordshire United Kingdom | United Kingdom | British | 238442760001 | |||||
| OWEN, Geoffrey David, Sir | Director | 24a Saint Petersburgh Place W2 4LB London | United Kingdom | British | 67688480002 | |||||
| PARKER, Michael David | Director | 100 Pall Mall London SW1Y 5NQ | England | British | 91717610003 | |||||
| QUARTANO, Ralph Nicholas | Director | 20 Oakcroft Road SE13 7ED London | British Greek | 3001420001 | ||||||
| QUINLAN, Anthony James | Director | 100 Pall Mall London SW1Y 5NQ | England | British | 108324240013 | |||||
| RACHOU, Nathalie Marie Claire | Director | 100 Pall Mall London SW1Y 5NQ | United Kingdom | French | 70065050002 | |||||
| RAPP, Martin Lee | Director | 100 Pall Mall London SW1Y 5NQ | Usa | Us Citizen | 207735930001 |
Who are the persons with significant control of LAIRD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dupont De Nemours, Inc. | Jul 01, 2021 | Centre Road Building 730 19805 Wilmington 974 Delaware United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ai Ladder Limited | Jun 27, 2018 | One Silk Street EC2Y 8HQ London C/O Hackwood Secretaries Limited United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0