Advanced company searchLink opens in new window

LAIRD OVERSEAS HOLDINGS LIMITED

Company number 06135076

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 2024 CH01 Director's details changed for Mr David Robert Spence on 1 July 2021
10 May 2024 CH01 Director's details changed for Lisa Marie Oliver on 29 April 2022
15 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
15 Mar 2024 CH01 Director's details changed for Mr David Robert Spence on 1 July 2021
06 Nov 2023 AA Full accounts made up to 31 December 2022
03 Apr 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
22 Mar 2023 AA Full accounts made up to 31 December 2021
06 May 2022 AP01 Appointment of Ms Lisa Marie Oliver as a director on 29 April 2022
06 May 2022 TM01 Termination of appointment of Stephen Reeve as a director on 4 May 2022
12 Apr 2022 CS01 Confirmation statement made on 2 March 2022 with updates
18 Mar 2022 AD01 Registered office address changed from 100 Pall Mall London SW1Y 5NQ to Kings Court London Road Stevenage Hertfordshire SG1 2NG on 18 March 2022
02 Mar 2022 SH01 Statement of capital following an allotment of shares on 22 February 2022
  • GBP 1,368.866329
02 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Feb 2022 SH19 Statement of capital on 22 February 2022
  • GBP 1,368.87
22 Feb 2022 SH20 Statement by Directors
22 Feb 2022 CAP-SS Solvency Statement dated 22/02/22
22 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem reserve 22/02/2022
  • RES06 ‐ Resolution of reduction in issued share capital
29 Sep 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Sep 2021 MR04 Satisfaction of charge 061350760001 in full
24 Sep 2021 MR04 Satisfaction of charge 061350760002 in full
24 Sep 2021 MR04 Satisfaction of charge 061350760003 in full
24 Sep 2021 MR04 Satisfaction of charge 061350760004 in full
16 Sep 2021 PSC02 Notification of Dupont De Nemours, Inc. as a person with significant control on 2 August 2021
16 Sep 2021 PSC07 Cessation of Laird Limited as a person with significant control on 2 August 2021
31 Aug 2021 SH01 Statement of capital following an allotment of shares on 9 August 2021
  • GBP 778,470,431