Background WavePink WaveYellow Wave

LAING/GLADEDALE (HASTINGS) LIMITED (06269401)

LAING/GLADEDALE (HASTINGS) LIMITED (06269401) is an active UK company. incorporated on 5 June 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LAING/GLADEDALE (HASTINGS) LIMITED has been registered for 18 years. Current directors include NAULT-CLOUTIER, Marie-Eve, PEGG, Timothy Melvyn.

Company Number
06269401
Status
active
Type
ltd
Incorporated
5 June 2007
Age
18 years
Address
1 Kingsway, London, WC2B 6AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NAULT-CLOUTIER, Marie-Eve, PEGG, Timothy Melvyn
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAING/GLADEDALE (HASTINGS) LIMITED

LAING/GLADEDALE (HASTINGS) LIMITED is an active company incorporated on 5 June 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LAING/GLADEDALE (HASTINGS) LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06269401

LTD Company

Age

18 Years

Incorporated 5 June 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 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

DWSCO 2700 LIMITED
From: 5 June 2007To: 25 June 2007
Contact
Address

1 Kingsway London, WC2B 6AN,

Previous Addresses

Allington House 150 Victoria Street London SW1E 5LB
From: 5 June 2007To: 19 July 2012
Timeline

28 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Apr 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Director Left
Nov 14
Director Joined
Aug 15
Director Left
Jun 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
May 23
Director Left
May 23
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

NAULT-CLOUTIER, Marie-Eve

Active
Kingsway, LondonWC2B 6AN
Born August 1988
Director
Appointed 27 Nov 2023

PEGG, Timothy Melvyn

Active
Mariner Court, WakefieldWF4 3FL
Born April 1976
Director
Appointed 25 Jan 2023

LEWIS, Maria

Resigned
Kingsway, LondonWC2B 6AN
Secretary
Appointed 27 Sept 2012
Resigned 04 Sept 2015

MILLER, Roger Keith

Resigned
Kingsway, LondonWC2B 6AN
Secretary
Appointed 13 Jul 2007
Resigned 27 Sept 2012

NAYLOR, Philip

Resigned
Kingsway, LondonWC2B 6AN
Secretary
Appointed 04 Sept 2015
Resigned 18 Jan 2019

SNR DENTON SECRETARIES LIMITED

Resigned
One Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 05 Jun 2007
Resigned 13 Jul 2007

BRADBURY, David Richard

Resigned
Kingsway, LondonWC2B 6AN
Born February 1969
Director
Appointed 06 Apr 2023
Resigned 27 Nov 2023

BRISBANE, Duncan Guy Talbot

Resigned
Kingsway, LondonWC2B 6AN
Born December 1975
Director
Appointed 05 Feb 2013
Resigned 19 Dec 2013

BRODIE, Jonathan Ross

Resigned
Kingsway, LondonWC2B 6AN
Born August 1954
Director
Appointed 13 Jul 2007
Resigned 31 Jul 2015

COLVIN, Stuart Martin

Resigned
Kingsway, LondonWC2B 6AN
Born June 1972
Director
Appointed 31 Oct 2016
Resigned 06 Apr 2023

GAFFNEY, David

Resigned
FK14
Born April 1967
Director
Appointed 13 Jul 2007
Resigned 15 Jul 2010

GANDHI, Devendra

Resigned
The Knoll, LeatherheadKT22 8XH
Born November 1959
Director
Appointed 13 Jul 2007
Resigned 01 Mar 2009

GLEDHILL, Jeremy Lee

Resigned
Kingsway, LondonWC2B 6AN
Born November 1970
Director
Appointed 20 Oct 2020
Resigned 13 Dec 2022

KERR, James

Resigned
Kingsway, LondonWC2B 6AN
Born October 1964
Director
Appointed 13 Jul 2007
Resigned 18 Jan 2013

LEWIS, Colin Edward

Resigned
Crossgates Road, DunfermlineKY11 7EG
Born September 1956
Director
Appointed 15 Jul 2010
Resigned 01 Nov 2012

NOONAN-COCKS, Simon

Resigned
Kingsway, LondonWC2B 6AN
Born August 1975
Director
Appointed 01 Nov 2012
Resigned 24 Oct 2014

PAYNE, Aileen

Resigned
North Country House, BarlboroughS43 4WP
Born April 1969
Director
Appointed 31 Jul 2015
Resigned 20 Oct 2020

SCHNEIDER, Saul David

Resigned
Flat 8 55 Greencroft Gardens, LondonNW6 3LL
Born November 1968
Director
Appointed 13 Jul 2007
Resigned 22 Jun 2009

WOODHOUSE, Martin John

Resigned
Allington House, LondonSW1E 5LB
Born February 1976
Director
Appointed 23 Jan 2009
Resigned 11 Jan 2012

YEATMAN, Stuart David

Resigned
Kingsway, LondonWC2B 6AN
Born August 1961
Director
Appointed 11 Jan 2012
Resigned 31 Oct 2016

YEATMAN, Stuart David

Resigned
Chapel Lane, BanburyOX17 3LY
Born August 1961
Director
Appointed 13 Jul 2007
Resigned 23 Jan 2009

DWS DIRECTORS LTD

Resigned
One Fleet Place, LondonEC4M 7WS
Corporate director
Appointed 05 Jun 2007
Resigned 13 Jul 2007

Persons with significant control

1

Kingsway, LondonWC2B 6AN

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
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Accounts With Accounts Type Small
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2015
TM02Termination of Secretary
Accounts Amended With Accounts Type Full
6 October 2015
AAMDAAMD
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Mortgage Satisfy Charge Full
4 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2014
MR04Satisfaction of Charge
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
19 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 October 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 January 2012
CH03Change of Secretary Details
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Legacy
9 October 2010
MG01MG01
Legacy
9 October 2010
MG01MG01
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Legacy
25 March 2010
MG01MG01
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
16 May 2009
288cChange of Particulars
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Resolution
20 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 August 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Legacy
16 November 2007
395Particulars of Mortgage or Charge
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Resolution
13 September 2007
RESOLUTIONSResolutions
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
287Change of Registered Office
Legacy
13 September 2007
225Change of Accounting Reference Date
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 June 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 June 2007
NEWINCIncorporation