Background WavePink WaveYellow Wave

LAIRD OVERSEAS HOLDINGS LIMITED (06135076)

LAIRD OVERSEAS HOLDINGS LIMITED (06135076) is an active UK company. incorporated on 2 March 2007. with registered office in Salford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LAIRD OVERSEAS HOLDINGS LIMITED has been registered for 19 years. Current directors include KRAUSOVA, Sona, SULLIVAN, Stuart Paul.

Company Number
06135076
Status
active
Type
ltd
Incorporated
2 March 2007
Age
19 years
Address
2 New Bailey, Salford, M3 5GS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KRAUSOVA, Sona, SULLIVAN, Stuart Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAIRD OVERSEAS HOLDINGS LIMITED

LAIRD OVERSEAS HOLDINGS LIMITED is an active company incorporated on 2 March 2007 with the registered office located in Salford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LAIRD OVERSEAS HOLDINGS LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

06135076

LTD Company

Age

19 Years

Incorporated 2 March 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

2 New Bailey 6 Stanley Street Salford, M3 5GS,

Previous Addresses

Kings Court London Road Stevenage Hertfordshire SG1 2NG United Kingdom
From: 18 March 2022To: 10 July 2025
100 Pall Mall London SW1Y 5NQ
From: 2 March 2007To: 18 March 2022
Timeline

48 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Aug 13
Director Left
Sept 13
Director Joined
Apr 14
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
Nov 15
Director Left
Dec 15
Director Left
Sept 16
Director Joined
Oct 16
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jul 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Director Left
Sept 18
Capital Update
Oct 18
Director Left
Feb 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Funding Round
Aug 21
Funding Round
Aug 21
Owner Exit
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Capital Update
Feb 22
Funding Round
Mar 22
Director Joined
May 22
Director Left
May 22
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
8
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

KRAUSOVA, Sona

Active
New Bailey, SalfordM3 5GS
Born January 1973
Director
Appointed 01 Oct 2025

SULLIVAN, Stuart Paul

Active
New Bailey, SalfordM3 5GS
Born March 1974
Director
Appointed 01 Oct 2025

DOWNIE, Anne Marion

Resigned
100 Pall MallSW1Y 5NQ
Secretary
Appointed 09 Mar 2007
Resigned 16 Dec 2015

HUDSON, Dominic Jonathan Luke

Resigned
12 Crondace Road, LondonSW6 4BB
Secretary
Appointed 02 Mar 2007
Resigned 28 Mar 2009

MAW, Timothy Ian

Resigned
100 Pall MallSW1Y 5NQ
Secretary
Appointed 13 Jun 2016
Resigned 11 Aug 2016

VALIBHAI, Yasmin

Resigned
100 Pall MallSW1Y 5NQ
Secretary
Appointed 17 Dec 2015
Resigned 13 Jun 2016

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 02 Mar 2007
Resigned 02 Mar 2007

DANGERFIELD, Kevin Jeremy

Resigned
100 Pall MallSW1Y 5NQ
Born January 1967
Director
Appointed 17 Oct 2016
Resigned 30 Jun 2019

DOWNIE, Anne Marion

Resigned
100 Pall MallSW1Y 5NQ
Born January 1960
Director
Appointed 31 Jul 2013
Resigned 16 Dec 2015

DU PLESSIS, Jacobus Gerhardus

Resigned
100 Pall MallSW1Y 5NQ
Born March 1971
Director
Appointed 08 May 2015
Resigned 28 Sept 2018

FERGUSON, Kathryn Mary

Resigned
Pall Mall, LondonSW1Y 5NQ
Born February 1983
Director
Appointed 30 Jun 2019
Resigned 01 Jul 2021

FUSSELL, Christopher Mark

Resigned
Pall Mall, LondonSW1Y 5NQ
Born October 1974
Director
Appointed 30 Jun 2019
Resigned 01 Jul 2021

HOMER, Thomas Edward Timothy

Resigned
Maidenhead Road, CookhamSL6 9DF
Born September 1963
Director
Appointed 30 Jun 2019
Resigned 01 Jul 2021

HUDSON, Dominic Jonathan Luke

Resigned
12 Crondace Road, LondonSW6 4BB
Born October 1958
Director
Appointed 02 Mar 2007
Resigned 28 Mar 2009

LOCKWOOD, David Charles

Resigned
100 Pall MallSW1Y 5NQ
Born March 1962
Director
Appointed 04 Apr 2014
Resigned 05 Sept 2016

MCRAE, Gary

Resigned
100 Pall MallSW1Y 5NQ
Born October 1960
Director
Appointed 31 Mar 2009
Resigned 31 Aug 2013

OLIVER, Lisa Marie

Resigned
London Road, StevenageSG1 2NG
Born September 1966
Director
Appointed 29 Apr 2022
Resigned 01 Oct 2025

QUINLAN, Anthony James

Resigned
100 Pall MallSW1Y 5NQ
Born July 1965
Director
Appointed 30 Oct 2015
Resigned 28 Feb 2019

READ, Michael John

Resigned
Pall Mall, LondonSW1Y 5NQ
Born April 1966
Director
Appointed 30 Jun 2019
Resigned 01 Jul 2021

REEVE, Stephen

Resigned
London Road, StevenageSG1 2NG
Born May 1963
Director
Appointed 01 Jul 2021
Resigned 04 May 2022

SILVER, Jonathan Charles

Resigned
100 Pall MallSW1Y 5NQ
Born September 1957
Director
Appointed 02 Mar 2007
Resigned 08 May 2015

SPENCE, David Robert

Resigned
London Road, StevenageSG1 2NG
Born April 1963
Director
Appointed 01 Jul 2021
Resigned 31 Oct 2025

INSTANT COMPANIES LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 02 Mar 2007
Resigned 02 Mar 2007

Persons with significant control

2

1 Active
1 Ceased
Centre Road, Wilmington19805

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Aug 2021
Pall Mall, LondonSW1Y 5NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Aug 2021
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
5 March 2026
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2025
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
9 April 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
28 February 2025
RP04CS01RP04CS01
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2022
AD01Change of Registered Office Address
Capital Allotment Shares
2 March 2022
SH01Allotment of Shares
Resolution
2 March 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
22 February 2022
SH19Statement of Capital
Legacy
22 February 2022
SH20SH20
Legacy
22 February 2022
CAP-SSCAP-SS
Resolution
22 February 2022
RESOLUTIONSResolutions
Resolution
29 September 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2021
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
16 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 September 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
31 August 2021
SH01Allotment of Shares
Capital Allotment Shares
3 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
16 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Resolution
7 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Resolution
4 October 2018
RESOLUTIONSResolutions
Legacy
2 October 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 October 2018
SH19Statement of Capital
Legacy
2 October 2018
CAP-SSCAP-SS
Resolution
2 October 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2018
MR01Registration of a Charge
Change To A Person With Significant Control
13 August 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
17 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Capital Allotment Shares
11 January 2017
SH01Allotment of Shares
Capital Allotment Shares
11 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
14 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 June 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
14 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
17 December 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
22 March 2011
AR01AR01
Accounts With Accounts Type Full
15 November 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date
22 March 2010
AR01AR01
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
363aAnnual Return
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Resolution
7 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
7 November 2007
225Change of Accounting Reference Date
Legacy
11 May 2007
88(3)88(3)
Legacy
11 May 2007
88(2)R88(2)R
Certificate Capital Reduction Issued Capital Share Premium
3 May 2007
CERT16CERT16
Court Order
3 May 2007
OCOC
Resolution
3 May 2007
RESOLUTIONSResolutions
Resolution
3 May 2007
RESOLUTIONSResolutions
Legacy
19 March 2007
288aAppointment of Director or Secretary
Incorporation Company
2 March 2007
NEWINCIncorporation