LAING HOMES LIMITED
Overview
| Company Name | LAING HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00518602 |
| 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 LAING HOMES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LAING HOMES LIMITED located?
| Registered Office Address | Gate House Turnpike Road HP12 3NR High Wycombe Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LAING HOMES 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 LAING HOMES LIMITED?
| Last Confirmation Statement Made Up To | Apr 03, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 17, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 03, 2026 |
| Overdue | No |
What are the latest filings for LAING HOMES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 03, 2026 with updates | 4 pages | CS01 | ||||||||||
Appointment of Sara Hollowell as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Sara Hollowell as a secretary on Oct 01, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jennifer Canty as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jennifer Canty as a secretary on Sep 30, 2025 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael Andrew Lonnon as a director on Dec 09, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Miss Katherine Elizabeth Hindmarsh as a director on Dec 09, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 11 pages | AA | ||||||||||
Termination of appointment of Omolola Olutomilayo Adedoyin as a director on Apr 24, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Omolola Olutomilayo Adedoyin as a secretary on Apr 24, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Jennifer Canty as a director on Apr 24, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Jennifer Canty as a secretary on Apr 24, 2024 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Apr 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Katherine Elizabeth Hindmarsh as a director on Sep 29, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on Sep 29, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 14 pages | AA | ||||||||||
Termination of appointment of Katherine Elizabeth Hindmarsh as a secretary on Jun 20, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Omolola Olutomilayo Adedoyin as a secretary on Jun 20, 2023 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Apr 03, 2023 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Nov 24, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of LAING HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLLOWELL, Sara | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | 340948070001 | |||||||
| HINDMARSH, Katherine Elizabeth | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 330353690001 | |||||
| HOLLOWELL, Sara | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | United Kingdom | British | 200486170001 | |||||
| ADEDOYIN, Omolola Olutomilayo | Secretary | Turnpike Road HP12 3 NR High Wycombe Gate House Bucks United Kingdom | 310346180001 | |||||||
| ATTERBURY, Karen Lorraine | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 147317550001 | |||||||
| CANTY, Jennifer | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | 322321030001 | |||||||
| CARR, Peter Anthony | Secretary | South Luffenham LE15 8NP Rutland Foxfoot House | British | 130306120001 | ||||||
| CLAPHAM, Colin Richard | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 165974300001 | |||||||
| CLAPHAM, Colin Richard | Secretary | Scotland Street Stoke By Nayland CO6 4QF Colchester Homestead Essex | Other | 135438270002 | ||||||
| DUCKETT, Anthony Paul | Secretary | 9 Church Green AL5 2TP Harpenden Hertfordshire | British | 3313680002 | ||||||
| HASTIE, Nicola Amanda Eleanor | Secretary | 87 The Paddock Bothwell Road ML3 0RF Hamilton | British | 76844970002 | ||||||
| HINDMARSH, Katherine Elizabeth | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 219951330001 | |||||||
| JORDAN, James John | Secretary | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | 120602100002 | ||||||
| PHILLIPS, James | Secretary | Stallworth 6 Wood Road Tettenhall WV6 8LS Wolverhampton West Midlands | British | 8364990001 | ||||||
| ADEDOYIN, Omolola Olutomilayo | Director | Turnpike Road HP12 3 NR High Wycombe Gate House Bucks United Kingdom | England | British | 193735640001 | |||||
| ANDREW, Peter Robert | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British | 113503830003 | |||||
| BAILEY, Sarah | Director | 9 Henley Road SL7 2BZ Marlow Bucks | England | British | 118490520001 | |||||
| BEGBIE, John | Director | Phillips Bisterne Close Burley BH24 4AG Ringwood Hampshire | British | 24160850001 | ||||||
| BISHOP, Lee Michael | Director | EN5 | United Kingdom | British | 34373800003 | |||||
| BOTTOM, John David | Director | 15 The Uplands AL5 2PG Harpenden Hertfordshire | British | 10828020001 | ||||||
| BOYS, Paul | Director | 123 Whiteknights Road RG6 7BB Reading Berkshire | British | 6910860001 | ||||||
| BRYCE, John Marshall | Director | Forfar House Ballencrieff Toll Bayhgate West Lothian | British | 28567780001 | ||||||
| CANTY, Jennifer | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | United Kingdom | British | 322288120001 | |||||
| CARNEY, Christopher | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 125216670001 | |||||
| CARR, Peter Anthony | Director | 551 Avebury Boulevard MK9 3DR Milton Keynes Beech House Buckinghamshire England | England | British | 130306120001 | |||||
| CARROLL, Thomas Harry | Director | Briscoe Lodge Briscoe Road EN11 9DQ Hoddesdon Hertfordshire | British | 41767900001 | ||||||
| CLAPHAM, Colin Richard | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 9684390001 | |||||
| COURTS, Ian, Councillor | Director | The Homestead 89 Station Road Balsall Common CV7 7FN Coventry West Midlands | England | British | 3313690002 | |||||
| CUSHEN, Keith Morgan | Director | Buddleia Cottage High Street TW12 2SX Hampton Middlesex | British | 37763770002 | ||||||
| DEGG, Paul Andrew | Director | 54 Daniels Cross The Meadow TF10 7XJ Newport Shropshire | England | British | 126444040001 | |||||
| ELLIS, Sean | Director | 1 The Bungalows Wrotham Hill Road, Wrotham TN15 7PT Sevenoaks | United Kingdom | British | 116773780001 | |||||
| FIROOZAN, Rameen | Director | 161 Broughton Road OX16 9RH Banbury Oxfordshire | England | British | 86304480001 | |||||
| FRYER, Andrew Michael | Director | 42 Lawn Crescent Kew TW9 3NS Richmond Surrey | England | British | 14706110001 | |||||
| HEALEY, Paul Ernest | Director | The Foxes 3 Manor Gardens MK45 5NA Westoning Bedfordshire | England | British | 3313710002 | |||||
| HINDMARSH, Katherine Elizabeth | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 257671040002 |
Who are the persons with significant control of LAING HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| George Wimpey Limited | Apr 06, 2016 | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
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