Background WavePink WaveYellow Wave

LAIDLAW ESTATES (UK) LIMITED (08321265)

LAIDLAW ESTATES (UK) LIMITED (08321265) is an active UK company. incorporated on 6 December 2012. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LAIDLAW ESTATES (UK) LIMITED has been registered for 13 years. Current directors include WAUGH, Matthew John.

Company Number
08321265
Status
active
Type
ltd
Incorporated
6 December 2012
Age
13 years
Address
2 New Bailey, Salford, M3 5GS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WAUGH, Matthew John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAIDLAW ESTATES (UK) LIMITED

LAIDLAW ESTATES (UK) LIMITED is an active company incorporated on 6 December 2012 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LAIDLAW ESTATES (UK) LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08321265

LTD Company

Age

13 Years

Incorporated 6 December 2012

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 20 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

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

Previous Addresses

5 Aldermanbury Square C/O Steptoe & Johnson Uk Llp London EC2V 7HR England
From: 10 November 2020To: 21 June 2021
5 C/O Steptoe & Johnson Uk Llp Aldermanbury Square London EC2V 7HR England
From: 10 November 2020To: 10 November 2020
3rd Floor, No 33 Robert Adam Street London W1U 3HR
From: 16 December 2014To: 10 November 2020
Third Floor Number 33 Robert Adam Street London Greater London W1U 3HP
From: 14 November 2013To: 16 December 2014
Dorland House 14-16 Regent Street London SW1Y 4PH United Kingdom
From: 6 December 2012To: 14 November 2013
Timeline

5 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Mar 19
Director Left
Mar 19
Loan Secured
Aug 19
Loan Cleared
Jun 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WAUGH, Matthew John

Active
New Bailey, SalfordM3 5GS
Born April 1970
Director
Appointed 08 Mar 2019

PRIOR, Stuart Henry

Resigned
Robert Adam Street, LondonW1U 3HR
Born July 1966
Director
Appointed 06 Dec 2012
Resigned 08 Mar 2019

Persons with significant control

1

Lord Irvine Alan Stewart Laidlaw

Active
New Bailey, SalfordM3 5GS
Born December 1942

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

39

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
18 January 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
15 December 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Confirmation Statement
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Incorporation Company
6 December 2012
NEWINCIncorporation