Company Information for LAIRD ASSESSORS LIMITED
WHITFIELD BUILDINGS, 192 PENSBY ROAD HESWALL, WIRRAL, MERSEYSIDE, CH60 7RJ,
|
Company Registration Number
04004050 Private Limited Company
Active |
| Company Name | |
|---|---|
| LAIRD ASSESSORS LIMITED | |
| Legal Registered Office | |
| WHITFIELD BUILDINGS 192 PENSBY ROAD HESWALL WIRRAL MERSEYSIDE CH60 7RJ Other companies in CH60 | |
| Company Number | 04004050 | |
|---|---|---|
| Company ID Number | 04004050 | |
| Date formed | 2000-05-30 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/10/2024 | |
| Account next due | 30/07/2026 | |
| Latest return | 30/05/2016 | |
| Return next due | 27/06/2017 | |
| Type of accounts | TOTAL EXEMPTION FULL | |
| VAT Number /Sales tax ID | GB759313217 |
| Last Datalog update: | 2025-08-06 10:18:40 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
EDWARD NICHOLAS ELLIS |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
ANGELA MARIE LAIRD |
Company Secretary | ||
ANGELA MARIE LAIRD |
Director | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| REVOLUTION 4.0 LTD | Director | 2015-04-02 | CURRENT | 2015-04-02 | Liquidation | |
| HASHTAG OFFICE LTD | Director | 2014-04-22 | CURRENT | 2014-04-22 | Active | |
| MERELDA LIMITED | Director | 2014-03-20 | CURRENT | 2014-03-20 | Active | |
| LIVEPOINT SOFTWARE SOLUTIONS LIMITED | Director | 2013-02-19 | CURRENT | 2013-02-19 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| CONFIRMATION STATEMENT MADE ON 30/05/25, WITH NO UPDATES | ||
| 31/10/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
| 30/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
| Previous accounting period shortened from 31/10/22 TO 30/10/22 | ||
| CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES | ||
| AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES | |
| AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES | |
| AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES | |
| AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES | |
| AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES | |
| AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 08/06/17 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES | |
| AA01 | Previous accounting period extended from 31/05/16 TO 31/10/16 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040040500006 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040040500004 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040040500005 | |
| LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 30/05/16 ANNUAL RETURN FULL LIST | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040040500005 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040040500004 | |
| AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 30/05/15 ANNUAL RETURN FULL LIST | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040040500003 | |
| AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| ANNOTATION | Clarification | |
| RP04 |
| |
| AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 21/08/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 30/05/14 ANNUAL RETURN FULL LIST | |
| TM02 | Termination of appointment of a secretary | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA MARIE LAIRD | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040040500002 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040040500001 | |
| DISS40 | Compulsory strike-off action has been discontinued | |
| GAZ1 | FIRST GAZETTE | |
| AR01 | 30/05/13 FULL LIST | |
| AA | 31/05/12 TOTAL EXEMPTION SMALL | |
| AR01 | 30/05/12 FULL LIST | |
| AA | 31/05/11 TOTAL EXEMPTION SMALL | |
| AR01 | 30/05/11 FULL LIST | |
| AA | 31/05/10 TOTAL EXEMPTION SMALL | |
| AR01 | 30/05/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARIE LAIRD / 30/05/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD NICHOLAS ELLIS / 30/05/2010 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA MARIE LAIRD / 30/05/2010 | |
| AA | 31/05/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS | |
| AA | 31/05/08 TOTAL EXEMPTION SMALL | |
| AA | 31/05/07 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
| 363s | RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
| 363s | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
| 363s | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS | |
| 88(2)R | AD 01/06/02--------- £ SI 98@1=98 £ IC 2/100 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
| 363s | RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS | |
| 88(2)R | AD 30/05/00--------- £ SI 99@1 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
| 363s | RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 02/06/00 FROM: THE BRITANNIA SUITE SAINT JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Proposal to Strike Off | 2014-06-03 |
| Total # Mortgages/Charges | 6 |
|---|---|
| Mortgages/Charges outstanding | 4 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 2 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| Outstanding | RBS INVOICE FINANCE LIMITED | ||
| Satisfied | ASDH FINANCE LIMITED | ||
| Satisfied | ASDH FINANCE LIMITED | ||
| Outstanding | BARCLAYS BANK PLC | ||
| Outstanding | REDOAK SUPPORT LIMITED | ||
| Outstanding | REDOAK SUPPORT LIMITED |
| Creditors Due Within One Year | 2011-06-01 | £ 669,460 |
|---|---|---|
| Provisions For Liabilities Charges | 2011-06-01 | £ 14,953 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAIRD ASSESSORS LIMITED
| Called Up Share Capital | 2011-06-01 | £ 100 |
|---|---|---|
| Cash Bank In Hand | 2011-06-01 | £ 230,032 |
| Current Assets | 2011-06-01 | £ 1,320,139 |
| Debtors | 2011-06-01 | £ 1,090,107 |
| Fixed Assets | 2011-06-01 | £ 91,854 |
| Shareholder Funds | 2011-06-01 | £ 727,580 |
| Tangible Fixed Assets | 2011-06-01 | £ 88,854 |
Debtors and other cash assets
LAIRD ASSESSORS LIMITED owns 1 domain names.
laird-assessors.co.uk
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Wirral Borough Council | |
|
Grants & Subscriptions |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
| Initiating party | Event Type | Proposal to Strike Off | |
|---|---|---|---|
| Defending party | LAIRD ASSESSORS LIMITED | Event Date | 2014-06-03 |
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |