About

Registered Number: 02420253
Date of Incorporation: 06/09/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: 8 Watch Lane, Moston, Sandbach, Cheshire, CW11 3PD

 

Having been setup in 1989, Laidir 1938 Ltd are based in Cheshire, it's status at Companies House is "Active". The companies directors are listed as Strong, Matthew William, Strong, Rebecca Ann, Longstaff, Eric Thomas, Strong, James Edward Ruttledge, Whittaker, Eric. We do not know the number of employees at Laidir 1938 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRONG, Matthew William 23 March 2011 - 1
STRONG, Rebecca Ann 01 January 1999 - 1
LONGSTAFF, Eric Thomas N/A 05 May 1995 1
STRONG, James Edward Ruttledge N/A 06 July 2017 1
WHITTAKER, Eric N/A 31 December 1998 1

Filing History

Document Type Date
MR01 - N/A 07 September 2020
CS01 - N/A 04 September 2020
AA - Annual Accounts 10 July 2020
PSC04 - N/A 13 May 2020
CS01 - N/A 05 September 2019
RESOLUTIONS - N/A 12 July 2019
AA - Annual Accounts 12 July 2019
RESOLUTIONS - N/A 05 July 2019
PSC07 - N/A 02 July 2019
PSC01 - N/A 02 July 2019
PSC01 - N/A 02 July 2019
PSC07 - N/A 02 July 2019
PSC07 - N/A 02 July 2019
PSC02 - N/A 02 July 2019
PSC04 - N/A 19 October 2018
PSC07 - N/A 19 October 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 12 July 2018
CS01 - N/A 03 September 2017
TM01 - Termination of appointment of director 07 August 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 26 July 2016
RESOLUTIONS - N/A 22 March 2016
SH10 - Notice of particulars of variation of rights attached to shares 22 March 2016
SH08 - Notice of name or other designation of class of shares 22 March 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 07 August 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 03 August 2011
AP01 - Appointment of director 23 March 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 06 August 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 05 September 2007
363a - Annual Return 08 September 2006
287 - Change in situation or address of Registered Office 08 September 2006
AA - Annual Accounts 05 September 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 03 September 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 01 September 2003
363s - Annual Return 09 September 2002
225 - Change of Accounting Reference Date 04 July 2002
AA - Annual Accounts 15 February 2002
363s - Annual Return 30 August 2001
288c - Notice of change of directors or secretaries or in their particulars 14 February 2001
363s - Annual Return 27 September 2000
AA - Annual Accounts 24 August 2000
AA - Annual Accounts 25 February 2000
363s - Annual Return 27 August 1999
AA - Annual Accounts 22 March 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
287 - Change in situation or address of Registered Office 20 January 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
288a - Notice of appointment of directors or secretaries 13 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
363s - Annual Return 14 September 1998
AA - Annual Accounts 27 February 1998
363s - Annual Return 15 September 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 08 September 1996
AA - Annual Accounts 01 March 1996
363s - Annual Return 06 October 1995
288 - N/A 29 August 1995
AA - Annual Accounts 27 February 1995
363s - Annual Return 06 September 1994
AA - Annual Accounts 02 March 1994
363s - Annual Return 30 September 1993
AA - Annual Accounts 26 February 1993
363s - Annual Return 15 September 1992
AA - Annual Accounts 13 March 1992
AA - Annual Accounts 01 October 1991
363b - Annual Return 01 October 1991
363a - Annual Return 08 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 November 1989
288 - N/A 20 September 1989
NEWINC - New incorporation documents 06 September 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.