Background WavePink WaveYellow Wave

LAIDLAW OPERA TRUST (10780520)

LAIDLAW OPERA TRUST (10780520) is an active UK company. incorporated on 19 May 2017. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LAIDLAW OPERA TRUST has been registered for 8 years. Current directors include HADDON-CAVE, Amanda Charlotte, Lady, HADDON-CAVE, Charles Anthony, The Right Honourable Sir, KEMPE, Susanna Victoria and 4 others.

Company Number
10780520
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 May 2017
Age
8 years
Address
27 Furnival Street, London, EC4A 1JQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HADDON-CAVE, Amanda Charlotte, Lady, HADDON-CAVE, Charles Anthony, The Right Honourable Sir, KEMPE, Susanna Victoria, LAIDLAW, Irvine Alan Stewart, Lord , LOMBERG, Catherine Mary Gray, VAN MELLAERTS, Julien Amand, YOUNG, Anne Marabini
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAIDLAW OPERA TRUST

LAIDLAW OPERA TRUST is an active company incorporated on 19 May 2017 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LAIDLAW OPERA TRUST was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

10780520

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

8 Years

Incorporated 19 May 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 8 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

LAIDLAW FOUNDATION
From: 21 August 2020To: 30 May 2025
THE IRVINE LAIDLAW FOUNDATION
From: 10 October 2017To: 21 August 2020
THE LAIDLAW FOUNDATION
From: 19 May 2017To: 10 October 2017
Contact
Address

27 Furnival Street London, EC4A 1JQ,

Previous Addresses

2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom
From: 1 July 2021To: 30 April 2025
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
From: 19 May 2017To: 1 July 2021
Timeline

19 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Left
Aug 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Oct 20
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Jan 24
Director Joined
Jul 24
Director Joined
Apr 25
Director Joined
Dec 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

HADDON-CAVE, Amanda Charlotte, Lady

Active
Furnival Street, LondonEC4A 1JQ
Born April 1956
Director
Appointed 12 Sept 2023

HADDON-CAVE, Charles Anthony, The Right Honourable Sir

Active
Furnival Street, LondonEC4A 1JQ
Born March 1956
Director
Appointed 12 Sept 2023

KEMPE, Susanna Victoria

Active
Furnival Street, LondonEC4A 1JQ
Born August 1966
Director
Appointed 02 Apr 2025

LAIDLAW, Irvine Alan Stewart, Lord

Active
Sinclair Street, HalkirkKW12 6XT
Born December 1942
Director
Appointed 19 May 2017

LOMBERG, Catherine Mary Gray

Active
Furnival Street, LondonEC4A 1JQ
Born September 1950
Director
Appointed 30 Jul 2024

VAN MELLAERTS, Julien Amand

Active
Furnival Street, LondonEC4A 1JQ
Born April 1988
Director
Appointed 11 Dec 2025

YOUNG, Anne Marabini

Active
Furnival Street, LondonEC4A 1JQ
Born April 1956
Director
Appointed 12 Sept 2023

CARTER, David Anthony

Resigned
Sinclair Street, HalkirkKW12 6XT
Born November 1959
Director
Appointed 09 Sept 2019
Resigned 14 Sept 2023

DIETEL, Steffen

Resigned
Sinclair Street, HalkirkKW12 6XT
Born March 1971
Director
Appointed 19 May 2017
Resigned 13 Jan 2022

DOYLE, Linda

Resigned
New Bailey, SalfordM3 5GS
Born April 1968
Director
Appointed 13 Jan 2022
Resigned 14 Sept 2023

EVANS, Bryan

Resigned
New Bailey, SalfordM3 5GS
Born November 1956
Director
Appointed 12 Sept 2023
Resigned 08 Jan 2024

FAIR OBE, Peter

Resigned
Sinclair Street, HalkirkKW12 6XT
Born August 1943
Director
Appointed 19 May 2017
Resigned 31 Aug 2019

HARRISON, Brian

Resigned
Sinclair Street, HalkirkKW12 6XT
Born October 1953
Director
Appointed 19 May 2017
Resigned 02 Apr 2019

MAYBURY, Chris

Resigned
Sinclair Street, HalkirkKW12 6XT
Born June 1959
Director
Appointed 19 May 2017
Resigned 14 Sept 2023

RICHARDSON, Louise Mary, Professor Dame

Resigned
Sinclair Street, HalkirkKW12 6XT
Born June 1957
Director
Appointed 20 Oct 2020
Resigned 14 Sept 2023

Persons with significant control

1

Lord Irvine Alan Stewart Laidlaw

Active
Sinclair Street, HalkirkKW12 6XT
Born December 1942

Nature of Control

Right to appoint and remove directors
Notified 19 May 2017
Fundings
Financials
Latest Activities

Filing History

70

Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Certificate Change Of Name Company
30 May 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
30 May 2025
NE01NE01
Change Of Name Notice
30 May 2025
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 May 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Resolution
27 September 2023
RESOLUTIONSResolutions
Memorandum Articles
19 September 2023
MAMA
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Resolution
21 August 2020
RESOLUTIONSResolutions
Change Of Name Exemption
21 August 2020
NE01NE01
Change Of Name Notice
21 August 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Change Account Reference Date Company Previous Extended
1 August 2019
AA01Change of Accounting Reference Date
Memorandum Articles
5 July 2019
MAMA
Resolution
5 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
4 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Memorandum Articles
20 June 2018
MAMA
Resolution
20 June 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
20 June 2018
CC04CC04
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Memorandum Articles
30 October 2017
MAMA
Statement Of Companys Objects
30 October 2017
CC04CC04
Memorandum Articles
16 October 2017
MAMA
Statement Of Companys Objects
16 October 2017
CC04CC04
Resolution
10 October 2017
RESOLUTIONSResolutions
Miscellaneous
10 October 2017
MISCMISC
Change Of Name Notice
10 October 2017
CONNOTConfirmation Statement Notification
Incorporation Company
19 May 2017
NEWINCIncorporation