Background WavePink WaveYellow Wave

LAUGHTON HOLDINGS LTD (05785029)

LAUGHTON HOLDINGS LTD (05785029) is an active UK company. incorporated on 19 April 2006. with registered office in Stoke-On-Trent. The company operates in the Construction sector, engaged in development of building projects. LAUGHTON HOLDINGS LTD has been registered for 20 years. Current directors include KING, Brendan Harold.

Company Number
05785029
Status
active
Type
ltd
Incorporated
19 April 2006
Age
20 years
Address
S08 Innovation Way, Stoke-On-Trent, ST6 4BF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KING, Brendan Harold
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAUGHTON HOLDINGS LTD

LAUGHTON HOLDINGS LTD is an active company incorporated on 19 April 2006 with the registered office located in Stoke-On-Trent. The company operates in the Construction sector, specifically engaged in development of building projects. LAUGHTON HOLDINGS LTD was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05785029

LTD Company

Age

20 Years

Incorporated 19 April 2006

Size

N/A

Accounts

ARD: 27/3

Up to Date

8 months left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 19 March 2026 (1 month ago)
Period: 29 March 2024 - 27 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 27 December 2026
Period: 28 March 2025 - 27 March 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

RICHARD KING DEVELOPMENTS LTD
From: 19 April 2006To: 30 September 2025
Contact
Address

S08 Innovation Way Genesis Centre Stoke-On-Trent, ST6 4BF,

Previous Addresses

Old Barn Farmhouse Welford Road Husbands Bosworth Lutterworth Leics LE17 6JL England
From: 12 August 2025To: 19 February 2026
Harborough Innovation Centre Wellington Way Airfield Business Park Market Harborough Leicestershire LE16 7WB England
From: 9 June 2016To: 12 August 2025
78 Loughborough Road Quorn Loughborough Leicestershire LE12 8DX
From: 19 April 2006To: 9 June 2016
Timeline

9 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Aug 25
New Owner
Aug 25
Owner Exit
Aug 25
Director Left
Dec 25
New Owner
Mar 26
Funding Round
Mar 26
Owner Exit
Mar 26
Funding Round
Mar 26
2
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KING, Brendan Harold

Active
Welford Road, LutterworthLE17 6JL
Born April 1993
Director
Appointed 01 Aug 2025

KING, Brendan Keith

Resigned
Welford Road, LutterworthLE17 6JL
Secretary
Appointed 01 Aug 2020
Resigned 19 Feb 2026

KING, Michelle Rose

Resigned
Old Barn Farm, LutterworthLE17 6JL
Secretary
Appointed 19 Apr 2006
Resigned 01 Aug 2020

KING, Richard Keith

Resigned
Old Barn Farm, LutterworthLE17 6JL
Born May 1973
Director
Appointed 19 Apr 2006
Resigned 19 Aug 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Brendan Harold King

Active
Welford Road, LutterworthLE17 6JL
Born April 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2026

Miss Nicola Newton

Ceased
Welford Road, LutterworthLE17 6JL
Born September 1977

Nature of Control

Significant influence or control
Notified 01 Aug 2025
Ceased 01 Mar 2026

Mr Richard Keith King

Ceased
Wellington Way, Market HarboroughLE16 7WB
Born June 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Aug 2025
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Capital Allotment Shares
13 March 2026
SH01Allotment of Shares
Notification Of A Person With Significant Control
12 March 2026
PSC01Notification of Individual PSC
Capital Allotment Shares
12 March 2026
SH01Allotment of Shares
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 February 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
19 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Certificate Change Of Name Company
30 September 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
26 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
8 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
6 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
6 March 2018
AAAnnual Accounts
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
1 May 2017
AAAnnual Accounts
Gazette Notice Compulsory
14 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Accounts With Accounts Type Dormant
24 August 2009
AAAnnual Accounts
Legacy
6 June 2009
287Change of Registered Office
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 November 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
11 February 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
17 October 2007
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Legacy
7 June 2006
225Change of Accounting Reference Date
Incorporation Company
19 April 2006
NEWINCIncorporation