LAIRD OVERSEAS HOLDINGS LIMITED
Overview
Company Name | LAIRD OVERSEAS HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06135076 |
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 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 Address | No |
What are the latest accounts for LAIRD OVERSEAS HOLDINGS 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 OVERSEAS HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Mar 02, 2026 |
---|---|
Next Confirmation Statement Due | Mar 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 02, 2025 |
Overdue | No |
What are the latest filings for LAIRD OVERSEAS HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 25 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 | ||||||||||||||||||
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 to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS | 1 pages | AD02 | ||||||||||||||||||
Confirmation statement made on Mar 02, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
Second filing of Confirmation Statement dated Mar 02, 2023 | 3 pages | RP04CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||||||||||
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 | ||||||||||||||||||
Confirmation statement made on Mar 02, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr David Robert Spence on Jul 01, 2021 | 2 pages | CH01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 02, 2023 with no updates | 4 pages | CS01 | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||||||||||||||||||
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 | ||||||||||||||||||
Confirmation statement made on Mar 02, 2022 with updates | 4 pages | CS01 | ||||||||||||||||||
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 | ||||||||||||||||||
Statement of capital following an allotment of shares on Feb 22, 2022
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital on Feb 22, 2022
| 5 pages | SH19 | ||||||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
|
Who are the officers of LAIRD OVERSEAS HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
OLIVER, Lisa Marie | Director | London Road SG1 2NG Stevenage Kings Court Hertfordshire United Kingdom | United Kingdom | British | Human Resources Director | 238442760001 | ||||
SPENCE, David Robert | Director | London Road SG1 2NG Stevenage Kings Court Hertfordshire United Kingdom | Northern Ireland | British | Company Director | 196364790001 | ||||
DOWNIE, Anne Marion | Secretary | 100 Pall Mall London SW1Y 5NQ | British | Assistant Secretary | 4662840002 | |||||
HUDSON, Dominic Jonathan Luke | Secretary | 12 Crondace Road SW6 4BB London | British | Secretary | 87697620013 | |||||
MAW, Timothy Ian | Secretary | 100 Pall Mall London SW1Y 5NQ | 209080870001 | |||||||
VALIBHAI, Yasmin | Secretary | 100 Pall Mall London SW1Y 5NQ | 203596090001 | |||||||
SWIFT INCORPORATIONS LIMITED | Secretary | 1 Mitchell Lane BS1 6BU Bristol | 111451340001 | |||||||
DANGERFIELD, Kevin Jeremy | Director | 100 Pall Mall London SW1Y 5NQ | United Kingdom | British | Director | 117115170004 | ||||
DOWNIE, Anne Marion | Director | 100 Pall Mall London SW1Y 5NQ | Uk | British | Company Secretary | 4662840002 | ||||
DU PLESSIS, Jacobus Gerhardus | Director | 100 Pall Mall London SW1Y 5NQ | England | British | General Counsel | 182526630002 | ||||
FERGUSON, Kathryn Mary | Director | Pall Mall SW1Y 5NQ London 100 United Kingdom | England | British | Chartered Accountant | 212500870002 | ||||
FUSSELL, Christopher Mark | Director | Pall Mall SW1Y 5NQ London 100 United Kingdom | United Kingdom | British | General Counsel | 63476510004 | ||||
HOMER, Thomas Edward Timothy | Director | Maidenhead Road SL6 9DF Cookham Rosedale Maidenhead United Kingdom | United Kingdom | British | Director | 253483210001 | ||||
HUDSON, Dominic Jonathan Luke | Director | 12 Crondace Road SW6 4BB London | British | Secretary | 87697620013 | |||||
LOCKWOOD, David Charles | Director | 100 Pall Mall London SW1Y 5NQ | England | British | Company Director | 69836380002 | ||||
MCRAE, Gary | Director | 100 Pall Mall London SW1Y 5NQ | United Kingdom | British | Director | 34730560002 | ||||
QUINLAN, Anthony James | Director | 100 Pall Mall London SW1Y 5NQ | England | British | Chief Financial Officer | 108324240013 | ||||
READ, Michael John | Director | Pall Mall SW1Y 5NQ London 100 United Kingdom | United Kingdom | British | Group Treasurer | 248019690001 | ||||
REEVE, Stephen | Director | London Road SG1 2NG Stevenage Kings Court England | England | British | Accountant | 195748670001 | ||||
SILVER, Jonathan Charles | Director | 100 Pall Mall London SW1Y 5NQ | United Kingdom | British | Director | 78077210001 | ||||
INSTANT COMPANIES LIMITED | Director | 1 Mitchell Lane BS1 6BU Bristol | 93433510001 |
Who are the persons with significant control of LAIRD OVERSEAS HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dupont De Nemours, Inc. | Aug 02, 2021 | Centre Road 19805 Wilmington 974 Delaware United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Laird Limited | Apr 06, 2016 | Pall Mall SW1Y 5NQ London 100 England | 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