LAIRD OVERSEAS HOLDINGS LIMITED

LAIRD OVERSEAS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLAIRD OVERSEAS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06135076
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LAIRD OVERSEAS HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LAIRD OVERSEAS HOLDINGS LIMITED located?

    Registered Office Address
    2 New Bailey
    6 Stanley Street
    M3 5GS Salford
    Greater Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LAIRD OVERSEAS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LAIRD OVERSEAS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 02, 2026
    Next Confirmation Statement DueMar 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 02, 2025
    OverdueNo

    What are the latest filings for LAIRD OVERSEAS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    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 pagesAD01

    Register(s) moved to registered inspection location 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

    1 pagesAD03

    Register inspection address has been changed to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

    1 pagesAD02

    Confirmation statement made on Mar 02, 2025 with updates

    4 pagesCS01

    Second filing of Confirmation Statement dated Mar 02, 2023

    3 pagesRP04CS01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Director's details changed for Mr David Robert Spence on Jul 01, 2021

    2 pagesCH01

    Director's details changed for Lisa Marie Oliver on Apr 29, 2022

    2 pagesCH01

    Confirmation statement made on Mar 02, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr David Robert Spence on Jul 01, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Confirmation statement made on Mar 02, 2023 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Feb 28, 2025Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 28/02/2025.

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Appointment of Ms Lisa Marie Oliver as a director on Apr 29, 2022

    2 pagesAP01

    Termination of appointment of Stephen Reeve as a director on May 04, 2022

    1 pagesTM01

    Confirmation statement made on Mar 02, 2022 with updates

    4 pagesCS01

    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 pagesAD01

    Statement of capital following an allotment of shares on Feb 22, 2022

    • Capital: GBP 1,368.866329
    4 pagesSH01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital on Feb 22, 2022

    • Capital: GBP 1,368.87
    5 pagesSH19

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem reserve 22/02/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of LAIRD OVERSEAS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OLIVER, Lisa Marie
    London Road
    SG1 2NG Stevenage
    Kings Court
    Hertfordshire
    United Kingdom
    Director
    London Road
    SG1 2NG Stevenage
    Kings Court
    Hertfordshire
    United Kingdom
    United KingdomBritishHuman Resources Director238442760001
    SPENCE, David Robert
    London Road
    SG1 2NG Stevenage
    Kings Court
    Hertfordshire
    United Kingdom
    Director
    London Road
    SG1 2NG Stevenage
    Kings Court
    Hertfordshire
    United Kingdom
    Northern IrelandBritishCompany Director196364790001
    DOWNIE, Anne Marion
    100 Pall Mall
    London
    SW1Y 5NQ
    Secretary
    100 Pall Mall
    London
    SW1Y 5NQ
    BritishAssistant Secretary4662840002
    HUDSON, Dominic Jonathan Luke
    12 Crondace Road
    SW6 4BB London
    Secretary
    12 Crondace Road
    SW6 4BB London
    BritishSecretary87697620013
    MAW, Timothy Ian
    100 Pall Mall
    London
    SW1Y 5NQ
    Secretary
    100 Pall Mall
    London
    SW1Y 5NQ
    209080870001
    VALIBHAI, Yasmin
    100 Pall Mall
    London
    SW1Y 5NQ
    Secretary
    100 Pall Mall
    London
    SW1Y 5NQ
    203596090001
    SWIFT INCORPORATIONS LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Secretary
    1 Mitchell Lane
    BS1 6BU Bristol
    111451340001
    DANGERFIELD, Kevin Jeremy
    100 Pall Mall
    London
    SW1Y 5NQ
    Director
    100 Pall Mall
    London
    SW1Y 5NQ
    United KingdomBritishDirector117115170004
    DOWNIE, Anne Marion
    100 Pall Mall
    London
    SW1Y 5NQ
    Director
    100 Pall Mall
    London
    SW1Y 5NQ
    UkBritishCompany Secretary4662840002
    DU PLESSIS, Jacobus Gerhardus
    100 Pall Mall
    London
    SW1Y 5NQ
    Director
    100 Pall Mall
    London
    SW1Y 5NQ
    EnglandBritishGeneral Counsel182526630002
    FERGUSON, Kathryn Mary
    Pall Mall
    SW1Y 5NQ London
    100
    United Kingdom
    Director
    Pall Mall
    SW1Y 5NQ London
    100
    United Kingdom
    EnglandBritishChartered Accountant212500870002
    FUSSELL, Christopher Mark
    Pall Mall
    SW1Y 5NQ London
    100
    United Kingdom
    Director
    Pall Mall
    SW1Y 5NQ London
    100
    United Kingdom
    United KingdomBritishGeneral Counsel63476510004
    HOMER, Thomas Edward Timothy
    Maidenhead Road
    SL6 9DF Cookham
    Rosedale
    Maidenhead
    United Kingdom
    Director
    Maidenhead Road
    SL6 9DF Cookham
    Rosedale
    Maidenhead
    United Kingdom
    United KingdomBritishDirector253483210001
    HUDSON, Dominic Jonathan Luke
    12 Crondace Road
    SW6 4BB London
    Director
    12 Crondace Road
    SW6 4BB London
    BritishSecretary87697620013
    LOCKWOOD, David Charles
    100 Pall Mall
    London
    SW1Y 5NQ
    Director
    100 Pall Mall
    London
    SW1Y 5NQ
    EnglandBritishCompany Director69836380002
    MCRAE, Gary
    100 Pall Mall
    London
    SW1Y 5NQ
    Director
    100 Pall Mall
    London
    SW1Y 5NQ
    United KingdomBritishDirector34730560002
    QUINLAN, Anthony James
    100 Pall Mall
    London
    SW1Y 5NQ
    Director
    100 Pall Mall
    London
    SW1Y 5NQ
    EnglandBritishChief Financial Officer108324240013
    READ, Michael John
    Pall Mall
    SW1Y 5NQ London
    100
    United Kingdom
    Director
    Pall Mall
    SW1Y 5NQ London
    100
    United Kingdom
    United KingdomBritishGroup Treasurer248019690001
    REEVE, Stephen
    London Road
    SG1 2NG Stevenage
    Kings Court
    England
    Director
    London Road
    SG1 2NG Stevenage
    Kings Court
    England
    EnglandBritishAccountant195748670001
    SILVER, Jonathan Charles
    100 Pall Mall
    London
    SW1Y 5NQ
    Director
    100 Pall Mall
    London
    SW1Y 5NQ
    United KingdomBritishDirector78077210001
    INSTANT COMPANIES LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Director
    1 Mitchell Lane
    BS1 6BU Bristol
    93433510001

    Who are the persons with significant control of LAIRD OVERSEAS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dupont De Nemours, Inc.
    Centre Road
    19805 Wilmington
    974
    Delaware
    United States
    Aug 02, 2021
    Centre Road
    19805 Wilmington
    974
    Delaware
    United States
    No
    Legal FormCorporate
    Country RegisteredDelaware
    Legal AuthorityUnited States
    Place RegisteredUnited States
    Registration Number5903336
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Pall Mall
    SW1Y 5NQ London
    100
    England
    Apr 06, 2016
    Pall Mall
    SW1Y 5NQ London
    100
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number55513
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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