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)
02 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 01/10/2018
01 Oct 2018 TM01 Termination of appointment of Jacobus Gerhardus Du Plessis as a director on 28 September 2018
25 Sep 2018 MR01 Registration of charge 061350760003, created on 21 September 2018
25 Sep 2018 MR01 Registration of charge 061350760004, created on 21 September 2018
21 Sep 2018 MR01 Registration of charge 061350760001, created on 21 September 2018
21 Sep 2018 MR01 Registration of charge 061350760002, created on 21 September 2018
13 Aug 2018 PSC05 Change of details for Laird Plc as a person with significant control on 2 July 2018
17 Jul 2018 SH01 Statement of capital following an allotment of shares on 17 July 2018
  • GBP 330,749,437
10 Jul 2018 AA Full accounts made up to 31 December 2017
15 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
15 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
11 Jan 2017 SH01 Statement of capital following an allotment of shares on 19 December 2016
  • GBP 330,749,436.00
11 Jan 2017 SH01 Statement of capital following an allotment of shares on 29 November 2016
  • GBP 286,060,490
20 Oct 2016 AP01 Appointment of Mr Kevin Jeremy Dangerfield as a director on 17 October 2016
28 Sep 2016 AA Full accounts made up to 31 December 2015
15 Sep 2016 TM01 Termination of appointment of David Charles Lockwood as a director on 5 September 2016
01 Sep 2016 TM02 Termination of appointment of Timothy Ian Maw as a secretary on 11 August 2016
14 Jul 2016 CH01 Director's details changed for Mr Jacobus Gerhardus Du Plessis on 14 July 2016
14 Jun 2016 AP03 Appointment of Mr Timothy Ian Maw as a secretary on 13 June 2016
14 Jun 2016 TM02 Termination of appointment of Yasmin Valibhai as a secretary on 13 June 2016
14 Jun 2016 TM02 Termination of appointment of Yasmin Valibhai as a secretary on 13 June 2016
22 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 260,105,790
17 Dec 2015 AP03 Appointment of Miss Yasmin Valibhai as a secretary on 17 December 2015
16 Dec 2015 TM01 Termination of appointment of Anne Marion Downie as a director on 16 December 2015