-
LAIDLAW LIMITED - C/O Duff & Phelps Ltd, 35 Newhall Street, Birmingham, B3 3PU, United Kingdom
Company Information
- Company registration number
- 09922468
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Duff & Phelps Ltd
- 35 Newhall Street
- Birmingham
- B3 3PU C/O Duff & Phelps Ltd, 35 Newhall Street, Birmingham, B3 3PU UK
Management
- Managing Directors
- ARROWSMITH, Aubrey Tobias
- GRATTON, Andrew David
- GRENFELL, James Bruce
- LEE, Stephen John Spencer
- SCOTT, Andrew David
- STOKES, Dean Philip
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-12-18
- Age Of Company 2015-12-18 8 years
- SIC/NACE
- 46150
Ownership
- Beneficial Owners
- Intrinsic Equity
Jurisdiction Particularities
- Additional Status Details
- insolvency-proceedings
- Previous Names
- ENSCO 1163 LIMITED
- Filing of Accounts
- Due Date: 2019-12-26
- Last Date: 2017-12-31
- Annual Return
- Due Date: 2019-12-31
- Last Date: 2018-12-17
-
LAIDLAW LIMITED Company Description
- LAIDLAW LIMITED is a ltd registered in United Kingdom with the Company reg no 09922468. Its current trading status is "live". It was registered 2015-12-18. It was previously called ENSCO 1163 LIMITED. It has declared SIC or NACE codes as "46150". It has 6 directors The latest accounts are filed up to 2017-12-31.It can be contacted at C/o Duff & Phelps Ltd .
Get LAIDLAW LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Laidlaw Limited - C/O Duff & Phelps Ltd, 35 Newhall Street, Birmingham, B3 3PU, United Kingdom
- 2015-12-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LAIDLAW LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-in-administration-progress-report (2020-09-05) - AM10
-
liquidation-in-administration-appointment-of-administrator (2020-01-24) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-27) - AD01
-
liquidation-administration-notice-deemed-approval-of-proposals (2020-08-07) - AM06
-
liquidation-in-administration-proposals (2020-04-14) - AM03
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-11) - MR01
-
change-account-reference-date-company-previous-shortened (2019-09-26) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-22) - MR01
-
capital-allotment-shares (2019-01-08) - SH01
-
resolution (2019-01-07) - RESOLUTIONS
-
confirmation-statement-with-updates (2019-01-04) - CS01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-10-24) - AP01
-
accounts-with-accounts-type-full (2018-10-04) - AA
-
mortgage-satisfy-charge-full (2018-04-16) - MR04
-
termination-director-company-with-name-termination-date (2018-03-26) - TM01
-
confirmation-statement-with-no-updates (2018-01-09) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-05) - MR01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-09-21) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-28) - MR01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-23) - CS01
-
capital-name-of-class-of-shares (2016-01-25) - SH08
-
appoint-person-director-company-with-name-date (2016-01-06) - AP01
-
capital-variation-of-rights-attached-to-shares (2016-01-25) - SH10
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-07) - MR01
-
change-of-name-notice (2016-01-07) - CONNOT
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-07) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-08) - MR01
-
capital-allotment-shares (2016-01-25) - SH01
-
capital-alter-shares-subdivision (2016-01-25) - SH02
-
resolution (2016-01-25) - RESOLUTIONS
-
certificate-change-of-name-company (2016-01-07) - CERTNM
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-12-29) - TM01
-
termination-secretary-company-with-name-termination-date (2015-12-29) - TM02
-
appoint-person-director-company-with-name-date (2015-12-29) - AP01
-
incorporation-company (2015-12-18) - NEWINC