Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-10-07 |
update account_ref_day 31 => 30 |
2023-10-07 |
update account_ref_month 12 => 6 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-03-31 |
2023-09-20 |
update statutory_documents PREVEXT FROM 31/12/2022 TO 30/06/2023 |
2023-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-06-07 |
update accounts_next_due_date 2022-12-31 => 2023-09-30 |
2023-04-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-31 |
2022-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES |
2022-05-06 |
update statutory_documents DIRECTOR APPOINTED MS LISA MARIE OLIVER |
2022-05-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN REEVE |
2022-04-07 |
delete address 100 PALL MALL LONDON SW1Y 5NQ |
2022-04-07 |
insert address KINGS COURT LONDON ROAD STEVENAGE HERTFORDSHIRE UNITED KINGDOM SG1 2NG |
2022-04-07 |
update registered_address |
2022-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2022 FROM
100 PALL MALL
LONDON
SW1Y 5NQ |
2021-10-07 |
update num_mort_outstanding 4 => 0 |
2021-10-07 |
update num_mort_satisfied 0 => 4 |
2021-09-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000555130001 |
2021-09-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000555130002 |
2021-09-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000555130003 |
2021-09-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000555130004 |
2021-08-31 |
update statutory_documents 03/08/21 STATEMENT OF CAPITAL GBP 130374392516 |
2021-08-31 |
update statutory_documents 30/07/21 STATEMENT OF CAPITAL GBP 14009392519 |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-04 |
update statutory_documents SOLVENCY STATEMENT DATED 04/08/21 |
2021-08-04 |
update statutory_documents CANCEL SHARE PREM A/C 04/05/2021 |
2021-08-04 |
update statutory_documents 04/08/21 STATEMENT OF CAPITAL GBP 4635.53 |
2021-08-04 |
update statutory_documents STATEMENT BY DIRECTORS |
2021-07-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUPONT DE NEMOURS, INC. |
2021-07-16 |
update statutory_documents CESSATION OF AI LADDER LIMITED AS A PSC |
2021-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-07-08 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT SPENCE |
2021-07-08 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN REEVE |
2021-07-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FUSSELL |
2021-07-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHRYN FERGUSON |
2021-07-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL READ |
2021-07-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS HOMER |
2021-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES |
2020-12-29 |
update statutory_documents SOLVENCY STATEMENT DATED 09/12/20 |
2020-12-29 |
update statutory_documents REDUCE SHARE PREM A/C 09/12/2020 |
2020-12-29 |
update statutory_documents STATEMENT BY DIRECTORS |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES |
2019-10-07 |
update account_category GROUP => FULL |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-04 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
34 BECKENHAM ROAD
BECKENHAM
KENT
BR3 4TU
ENGLAND |
2019-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN DANGERFIELD |
2019-07-04 |
update statutory_documents DIRECTOR APPOINTED MISS KATHRYN MARY FERGUSON |
2019-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES |
2019-06-26 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER MARK FUSSELL |
2019-06-26 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN READ |
2019-06-26 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS EDWARD TIMOTHY HOMER |
2019-06-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY QUINLAN |
2019-01-07 |
update num_mort_charges 2 => 4 |
2019-01-07 |
update num_mort_outstanding 2 => 4 |
2018-12-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000555130004 |
2018-12-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000555130003 |
2018-11-08 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 000555130001 |
2018-11-08 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 000555130002 |
2018-10-09 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM |
2018-10-07 |
update num_mort_charges 0 => 2 |
2018-10-07 |
update num_mort_outstanding 0 => 2 |
2018-10-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACOBUS DU PLESSIS |
2018-09-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000555130002 |
2018-09-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000555130001 |
2018-08-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AI LADDER LIMITED |
2018-08-08 |
update accounts_next_due_date 2019-06-30 => 2019-09-30 |
2018-08-08 |
update company_category Public Limited Company => Private Limited Company |
2018-08-08 |
update name LAIRD PLC => LAIRD LIMITED |
2018-07-19 |
update statutory_documents ADOPT ARTICLES 03/07/2018 |
2018-07-02 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2018-07-02 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2018-07-02 |
update statutory_documents SCHEME OF ARRANGEMENT |
2018-07-02 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:2018-04-17 |
2018-07-02 |
update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
2018-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GANG WU |
2018-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KJERSTI WIKLUND |
2018-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN READ |
2018-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKER |
2018-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NATHALIE RACHOU |
2018-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAULA BELL |
2018-06-27 |
update statutory_documents 27/06/18 STATEMENT OF CAPITAL GBP 140093924.91 |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
2018-05-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-05-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-04-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
2018-04-23 |
update statutory_documents COMPANY SCHEME OF ARRANGEMENT 17/04/2018 |
2018-03-21 |
update statutory_documents SECOND FILING OF AP01 FOR DR MARTIN PETER READ |
2018-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA BELL / 15/01/2018 |
2017-12-19 |
update statutory_documents 19/12/17 STATEMENT OF CAPITAL GBP 137506783.22 |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-30 |
update statutory_documents 27/06/17 STATEMENT OF CAPITAL GBP 137479343.63 |
2017-06-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/17, NO UPDATES |
2017-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUM |
2017-05-11 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2017-04-12 |
update statutory_documents 04/04/17 STATEMENT OF CAPITAL GBP 137419221.38 |
2017-03-21 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-01-30 |
update statutory_documents DIRECTOR APPOINTED MR GANG WU |
2016-12-20 |
update statutory_documents 13/12/16 STATEMENT OF CAPITAL GBP 76344012 |
2016-11-28 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN JEREMY DANGERFIELD |
2016-09-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LOCKWOOD |
2016-08-04 |
update statutory_documents 24/06/16 STATEMENT OF CAPITAL GBP 76334696.44 |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-07 |
update returns_last_madeup_date 2015-05-25 => 2016-05-25 |
2016-07-07 |
update returns_next_due_date 2016-06-22 => 2017-06-22 |
2016-06-27 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-06-13 |
update statutory_documents 25/05/16 NO MEMBER LIST |
2016-06-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-05-23 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2016-05-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-05-12 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2016-05-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACK BOYER |
2016-03-23 |
update statutory_documents 20/01/16 STATEMENT OF CAPITAL GBP 76307895.84 |
2016-01-12 |
update statutory_documents DIRECTOR APPOINTED MS NATHALIE MARIE CLAIRE RACHOU |
2015-10-08 |
update statutory_documents 24/08/15 STATEMENT OF CAPITAL GBP 75399998.63 |
2015-09-07 |
update returns_last_madeup_date 2014-05-25 => 2015-05-25 |
2015-09-07 |
update returns_next_due_date 2015-06-22 => 2016-06-22 |
2015-08-05 |
update statutory_documents 25/05/15 NO MEMBER LIST |
2015-08-03 |
update statutory_documents SECRETARY APPOINTED MR JACOBUS GERHARDUS DU PLESSIS |
2015-08-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNE DOWNIE |
2015-07-29 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY JAMES QUINLAN |
2015-07-07 |
update statutory_documents DIRECTOR APPOINTED MS KJERSTI WIKLUND |
2015-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL KELLY |
2015-06-17 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2015-06-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-05-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-05-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-05-13 |
update statutory_documents 11/05/15 STATEMENT OF CAPITAL GBP 75378069.84375 |
2015-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN SILVER |
2015-03-19 |
update statutory_documents 06/03/15 STATEMENT OF CAPITAL GBP 75378069.843 |
2015-03-18 |
update statutory_documents 08/01/15 STATEMENT OF CAPITAL GBP 75350219.06 |
2015-03-17 |
update statutory_documents 24/10/14 STATEMENT OF CAPITAL GBP 75348843.75 |
2015-03-16 |
update statutory_documents 24/10/14 STATEMENT OF CAPITAL GBP 75337497.281 |
2015-03-04 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL DAVID PARKER |
2014-08-07 |
update returns_last_madeup_date 2013-05-25 => 2014-05-25 |
2014-08-07 |
update returns_next_due_date 2014-06-22 => 2015-06-22 |
2014-07-18 |
update statutory_documents 25/05/14 NO MEMBER LIST |
2014-06-07 |
update accounts_last_madeup_date 2013-06-30 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-05-13 |
update statutory_documents SECOND FILING WITH MUD 25/05/13 FOR FORM AR01 |
2014-05-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-05-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-05-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL KEEN |
2014-03-11 |
update statutory_documents 05/03/14 STATEMENT OF CAPITAL GBP 75313206.84 |
2014-03-11 |
update statutory_documents 06/03/14 STATEMENT OF CAPITAL GBP 75252977.15625 |
2014-03-05 |
update statutory_documents DIRECTOR APPOINTED DR MARTIN PETER READ |
2013-09-06 |
update accounts_last_madeup_date 2012-12-31 => 2013-06-30 |
2013-09-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY READING |
2013-08-22 |
update statutory_documents 21/08/13 STATEMENT OF CAPITAL GBP 75252977.16 |
2013-08-12 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/06/13 |
2013-08-01 |
update returns_last_madeup_date 2012-05-25 => 2013-05-25 |
2013-08-01 |
update returns_next_due_date 2013-06-22 => 2014-06-22 |
2013-07-02 |
update statutory_documents 25/05/13 NO MEMBER LIST |
2013-07-01 |
update accounts_last_madeup_date 2012-06-30 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-01 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
CAPITA REGISTRARS
NORTHERN HOUSE WOODSOME PARK
FENAY BRIDGE
HUDDERSFIELD
HD8 0IA |
2013-06-24 |
update accounts_last_madeup_date 2011-12-31 => 2012-06-30 |
2013-06-21 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-21 |
insert sic_code 70100 - Activities of head offices |
2013-06-21 |
update returns_last_madeup_date 2011-05-25 => 2012-05-25 |
2013-06-21 |
update returns_next_due_date 2012-06-22 => 2013-06-22 |
2013-06-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-05-22 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-05-07 |
update statutory_documents DIRECTOR APPOINTED MR JACK BYRON BOYER |
2013-04-09 |
update statutory_documents 09/04/13 STATEMENT OF CAPITAL GBP 75229360.59 |
2012-12-20 |
update statutory_documents 19/12/12 STATEMENT OF CAPITAL GBP 75098941.875 |
2012-12-19 |
update statutory_documents 19/12/12 STATEMENT OF CAPITAL GBP 75209321.25 |
2012-12-17 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/06/12 |
2012-12-14 |
update statutory_documents 14/11/12 STATEMENT OF CAPITAL GBP 75098941.87 |
2012-12-07 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2012-10-19 |
update statutory_documents 10/10/12 STATEMENT OF CAPITAL GBP 74965577.906 |
2012-10-18 |
update statutory_documents 10/10/12 STATEMENT OF CAPITAL GBP 74965577.906 |
2012-08-13 |
update statutory_documents DIRECTOR APPOINTED MR DAVID CHARLES LOCKWOOD |
2012-07-03 |
update statutory_documents 25/05/12 NO MEMBER LIST |
2012-05-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-05-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBB |
2012-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM SPIVEY |
2012-03-14 |
update statutory_documents 08/03/12 STATEMENT OF CAPITAL GBP 68082.46 |
2012-03-02 |
update statutory_documents DIRECTOR APPOINTED MRS PAULA BELL |
2011-12-06 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/06/11 |
2011-11-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HILL |
2011-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN RAPP |
2011-06-29 |
update statutory_documents 25/05/11 BULK LIST |
2011-05-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-05-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-06-18 |
update statutory_documents 25/05/10 BULK LIST |
2010-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MACKENZIE ROBB / 10/06/2010 |
2010-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LEE RAPP / 10/06/2010 |
2010-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN READING / 10/06/2010 |
2010-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES SILVER / 10/06/2010 |
2010-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN KEEN / 10/06/2010 |
2010-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MICHAEL JOSEPH KELLY / 10/06/2010 |
2010-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIR CHRISTOPHER OWEN HUM / 10/06/2010 |
2010-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM REE SPIVEY / 10/06/2010 |
2010-06-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS ANNE MARION DOWNIE / 10/06/2010 |
2010-06-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS ANNE MARION DOWNIE / 10/06/2010 |
2010-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HILL / 09/06/2010 |
2010-04-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-04-29 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-04-29 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2009-12-20 |
update statutory_documents 13/11/09 STATEMENT OF CAPITAL GBP 74897495.43 |
2009-10-09 |
update statutory_documents SAIL ADDRESS CREATED |
2009-10-09 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2009-06-24 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-06-24 |
update statutory_documents RETURN MADE UP TO 25/05/09; BULK LIST AVAILABLE SEPARATELY |
2009-06-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-05-14 |
update statutory_documents GBP NC 70000000/90000000
08/05/2009 |
2009-05-01 |
update statutory_documents SECRETARY APPOINTED MISS ANNE MARION DOWNIE |
2009-04-30 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY DOMINIC HUDSON |
2009-01-21 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2008-10-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2008-06-19 |
update statutory_documents RETURN MADE UP TO 25/05/08; BULK LIST AVAILABLE SEPARATELY |
2008-05-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-05-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2008-05-15 |
update statutory_documents ADOPT ARTICLES 09/05/2008 |
2008-05-15 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2008-05-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-05-15 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2008-05-15 |
update statutory_documents SHARE PRICE IMPROVEMENT PLAN 09/05/2008 |
2008-05-09 |
update statutory_documents COMPANY NAME CHANGED LAIRD GROUP PUBLIC LIMITED COMPANY(THE)
CERTIFICATE ISSUED ON 09/05/08 |
2007-06-20 |
update statutory_documents CONSO
11/06/07 |
2007-06-18 |
update statutory_documents RETURN MADE UP TO 25/05/07; BULK LIST AVAILABLE SEPARATELY |
2007-06-07 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 11/05/07 |
2007-05-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-05-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-05-24 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2007-05-24 |
update statutory_documents SECTION 163- DIVIDEND 11/05/07 |
2007-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/07 FROM:
3 ST JAMES'S SQUARE, LONDON, SW1Y 4JU |
2007-01-10 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-10 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-12 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-23 |
update statutory_documents RETURN MADE UP TO 25/05/06; BULK LIST AVAILABLE SEPARATELY |
2006-05-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-05-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2006-05-19 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-05-16 |
update statutory_documents SHARES AGREEMENT OTC |
2006-01-31 |
update statutory_documents SHARES AGREEMENT OTC |
2005-07-06 |
update statutory_documents RETURN MADE UP TO 25/05/05; BULK LIST AVAILABLE SEPARATELY |
2005-06-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-06-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2005-05-24 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-24 |
update statutory_documents £ NC 50000000/60000000
13/ |
2005-05-24 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2005-05-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-05-24 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2005-02-25 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2005-01-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-10 |
update statutory_documents SHARES AGREEMENT OTC |
2004-10-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-18 |
update statutory_documents RETURN MADE UP TO 25/05/04; BULK LIST AVAILABLE SEPARATELY |
2004-05-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-05-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2004-05-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-05-13 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-06-20 |
update statutory_documents RETURN MADE UP TO 25/05/03; BULK LIST AVAILABLE SEPARATELY |
2003-05-27 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2003-03-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-09-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-07-02 |
update statutory_documents RETURN MADE UP TO 25/05/02; BULK LIST AVAILABLE SEPARATELY |
2002-05-17 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-17 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-17 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-17 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2002-01-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-01-07 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-07 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-23 |
update statutory_documents AUDITOR'S RESIGNATION |
2001-08-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-27 |
update statutory_documents RETURN MADE UP TO 25/05/01; BULK LIST AVAILABLE SEPARATELY |
2001-06-25 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/00 |
2000-11-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-08-31 |
update statutory_documents RE AGREEMENT 25/08/00 |
2000-06-26 |
update statutory_documents RETURN MADE UP TO 25/05/00; BULK LIST AVAILABLE SEPARATELY |
2000-06-09 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-05-18 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-18 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-05-18 |
update statutory_documents ALTER ARTICLES 12/05/00 |
2000-05-18 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 12/05/00 |
2000-02-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-12-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-25 |
update statutory_documents RETURN MADE UP TO 25/05/99; BULK LIST AVAILABLE SEPARATELY |
1999-05-19 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1999-05-15 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/05/99 |
1999-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-20 |
update statutory_documents SECT 163 MARKET PURCHAS 14/12/98 |
1998-12-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-09 |
update statutory_documents RETURN MADE UP TO 25/05/98; BULK LIST AVAILABLE SEPARATELY |
1998-05-20 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1998-05-15 |
update statutory_documents ADOPT MEM AND ARTS 08/05/98 |
1998-05-15 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 08/05/98 |
1998-05-13 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-13 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-09 |
update statutory_documents RETURN MADE UP TO 25/05/97; BULK LIST AVAILABLE SEPARATELY |
1997-05-27 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
1997-05-15 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/05/97 |
1997-05-15 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 09/05/97 |
1997-02-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-08-11 |
update statutory_documents TRANSFER SHARES 29/07/96 |
1996-06-10 |
update statutory_documents RETURN MADE UP TO 25/05/96; BULK LIST AVAILABLE SEPARATELY |
1996-05-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/95 |
1996-05-20 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/05/96 |
1995-06-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/94 |
1995-06-09 |
update statutory_documents RETURN MADE UP TO 25/05/95; FULL LIST OF MEMBERS |
1995-05-18 |
update statutory_documents £ NC 39000000/50000000
12/ |
1995-05-18 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/05/95 |
1994-11-30 |
update statutory_documents LISTING OF PARTICULARS |
1994-10-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-06-17 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1994-06-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-06-17 |
update statutory_documents RETURN MADE UP TO 25/05/94; BULK LIST AVAILABLE SEPARATELY |
1994-06-17 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/93 |
1994-05-19 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/05/94 |
1994-03-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-02-22 |
update statutory_documents DIRECTOR RESIGNED |
1993-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-07 |
update statutory_documents DIRECTOR RESIGNED |
1993-06-17 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1993-06-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-06-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-06-17 |
update statutory_documents RETURN MADE UP TO 25/05/93; FULL LIST OF MEMBERS |
1993-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-05-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/92 |
1993-05-21 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/05/93 |
1993-01-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-07-13 |
update statutory_documents DIRECTOR RESIGNED |
1992-07-09 |
update statutory_documents RETURN MADE UP TO 25/05/92; BULK LIST AVAILABLE SEPARATELY |
1992-06-10 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/91 |
1992-06-08 |
update statutory_documents LISTING OF PARTICULARS |
1992-05-31 |
update statutory_documents DIRECTOR RESIGNED |
1992-05-31 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 22/05/92 |
1992-01-07 |
update statutory_documents DIRECTOR RESIGNED |
1991-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-07-01 |
update statutory_documents RETURN MADE UP TO 25/05/91; BULK LIST AVAILABLE SEPARATELY |
1991-06-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-06-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/90 |
1991-06-21 |
update statutory_documents ALT MEM AND ARTS |
1991-06-04 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 17/05/91 |
1991-03-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1990-06-26 |
update statutory_documents RETURN MADE UP TO 25/05/90; BULK LIST AVAILABLE SEPARATELY |
1990-06-19 |
update statutory_documents 882R AMENDING DOC (BOX C)AMOUNT |
1990-06-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/89 |
1990-05-17 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 11/05/90 |
1990-04-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-01-05 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
1990-01-05 |
update statutory_documents REDES SHRS/RED ACC 10/11/89 |
1989-12-21 |
update statutory_documents CAN SH PREM ACC |
1989-11-27 |
update statutory_documents CONVE
10/11/89 |
1989-11-27 |
update statutory_documents £ NC 25000000/32500000
10/11/89 |
1989-11-27 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/11/89 |
1989-11-20 |
update statutory_documents ADOPT MEM AND ARTS 10/11/89 |
1989-10-04 |
update statutory_documents DIRECTOR RESIGNED |
1989-08-23 |
update statutory_documents LISTING OF PARTICULARS |
1989-08-10 |
update statutory_documents DIRECTOR RESIGNED |
1989-06-29 |
update statutory_documents RETURN MADE UP TO 22/05/89; BULK LIST AVAILABLE SEPARATELY |
1989-06-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/88 |
1989-05-22 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 08/05/89 |
1989-04-24 |
update statutory_documents WD 10/04/89 AD 10/04/89---------
PREMIUM
£ SI 105000@.25=26250 |
1989-02-28 |
update statutory_documents DIRECTOR RESIGNED |
1989-02-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-11-23 |
update statutory_documents WD 08/11/88 AD 07/11/88---------
PREMIUM
£ SI 20000@.25=5000 |
1988-10-25 |
update statutory_documents WD 12/10/88 AD 13/10/88---------
PREMIUM
£ SI 50000@.25=12500 |
1988-10-07 |
update statutory_documents WD 29/09/88 AD 22/09/88---------
PREMIUM
£ SI 50000@.25=12500 |
1988-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-07-26 |
update statutory_documents RETURN MADE UP TO 20/06/88; BULK LIST AVAILABLE SEPARATELY |
1988-07-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/87 |
1988-07-21 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 06/06/88 |
1988-07-19 |
update statutory_documents WD 02/06/88 AD 25/05/88---------
PREMIUM
£ SI 13000@.25=3250 |
1988-06-28 |
update statutory_documents WD 19/05/88 AD 16/05/88---------
PREMIUM
£ SI 5000@.25=1250 |
1988-05-20 |
update statutory_documents WD 15/04/88 AD 05/04/88---------
PREMIUM
£ SI 30000@.25=7500 |
1988-03-07 |
update statutory_documents WD 01/02/88 AD 29/01/88---------
PREMIUM
£ SI 97000@.25=24250 |
1988-02-09 |
update statutory_documents WD 13/01/88 AD 05/01/88---------
PREMIUM
£ SI 100000@.25=25000 |
1988-01-13 |
update statutory_documents WD 03/12/87 AD 26/11/87---------
PREMIUM
£ SI 85000@.25=21250 |
1987-11-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-08-15 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-08-11 |
update statutory_documents RETURN MADE UP TO 15/06/87; BULK LIST AVAILABLE SEPARATELY |
1987-08-11 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/86 |
1987-06-24 |
update statutory_documents SECT.89(1) & 94(2) 010687 |
1987-06-16 |
update statutory_documents DIRECTOR RESIGNED |
1987-06-15 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-05-12 |
update statutory_documents RETURN OF ALLOTMENTS |
1986-10-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1986-08-21 |
update statutory_documents RETURN OF ALLOTMENTS |
1986-07-10 |
update statutory_documents RETURN MADE UP TO 16/06/86; FULL LIST OF MEMBERS |
1986-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1986-06-17 |
update statutory_documents RETURN OF ALLOTMENTS |
1986-06-07 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS |
1982-02-19 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 19/02/82 |
1978-03-07 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 28/12/75 |
1976-07-20 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 29/12/94 |
1970-09-25 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 25/09/70 |
1903-12-14 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 14/12/03 |
1900-01-01 |
update statutory_documents CERTIFICATE OF INCORPORATION |