Background WavePink WaveYellow Wave

LAIDENWELL ASSOCIATES LIMITED (08959287)

LAIDENWELL ASSOCIATES LIMITED (08959287) is an active UK company. incorporated on 26 March 2014. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LAIDENWELL ASSOCIATES LIMITED has been registered for 12 years. Current directors include RAJJA, Kapil.

Company Number
08959287
Status
active
Type
ltd
Incorporated
26 March 2014
Age
12 years
Address
121 Shady Lane, Birmingham, B44 9ET
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RAJJA, Kapil
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAIDENWELL ASSOCIATES LIMITED

LAIDENWELL ASSOCIATES LIMITED is an active company incorporated on 26 March 2014 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LAIDENWELL ASSOCIATES LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08959287

LTD Company

Age

12 Years

Incorporated 26 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

121 Shady Lane Great Barr Birmingham, B44 9ET,

Previous Addresses

6 Chester Road Sutton Coldfield West Midlands B73 5DA
From: 28 March 2014To: 19 June 2024
Castle Court 2 C/O Hawkins Hatton Castlegate Way Dudley West Midlands DY1 4RD United Kingdom
From: 26 March 2014To: 28 March 2014
Timeline

7 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
May 18
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

RAJJA, Kapil

Active
Dwellings Lane, BirminghamB32 1RJ
Born June 1959
Director
Appointed 26 Mar 2014

CASSAM, Khalid, Dr

Resigned
Chester Road, Sutton ColdfieldB73 5DA
Born April 1965
Director
Appointed 20 May 2014
Resigned 17 Dec 2014

PHILLIPS, Michael William

Resigned
Four Oaks Road, Sutton ColdfieldB74 2XP
Born December 1942
Director
Appointed 26 Mar 2014
Resigned 05 May 2018

SAHOTA, Balbir Singh, Dr

Resigned
Chester Road, Sutton ColdfieldB73 5DA
Born December 1968
Director
Appointed 20 May 2014
Resigned 17 Dec 2014

Persons with significant control

1

Mr Kapil Rajja

Active
Shady Lane, BirminghamB44 9ET
Born June 1959

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

34

Confirmation Statement With Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Capital Allotment Shares
23 May 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
28 March 2014
AD01Change of Registered Office Address
Incorporation Company
26 March 2014
NEWINCIncorporation