Laidlaws Investments Ltd

General information

Name:

Laidlaws Investments Limited

Office Address:

Gresham House 5-7 St. Pauls Street LS1 2JG Leeds

Number: 03200473

Incorporation date: 1996-05-17

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Laidlaws Investments began its operations in the year 1996 as a Private Limited Company under the following Company Registration No.: 03200473. This firm has been operating for twenty eight years and it's currently active. The firm's headquarters is located in Leeds at Gresham House. Anyone can also locate the company utilizing its post code : LS1 2JG. The company is known under the name of Laidlaws Investments Ltd. However, this firm also operated as Swiftultra up till it was replaced one year from now. This enterprise's Standard Industrial Classification Code is 68209 meaning Other letting and operating of own or leased real estate. 2022-07-31 is the last time when the company accounts were reported.

In order to be able to match the demands of its clients, this specific limited company is consistently led by a body of three directors who are Angela H., Valerie M. and Anthony M.. Their support has been of extreme importance to this limited company for three years. What is more, the managing director's duties are constantly assisted with by a secretary - Valerie M., who was chosen by this limited company in June 1996.

  • Previous company's names
  • Laidlaws Investments Ltd 2023-04-18
  • Swiftultra Limited 1996-05-17

Financial data based on annual reports

Company staff

Angela H.

Role: Director

Appointed: 01 December 2021

Latest update: 13 April 2024

Valerie M.

Role: Director

Appointed: 06 June 2001

Latest update: 13 April 2024

Valerie M.

Role: Secretary

Appointed: 10 June 1996

Latest update: 13 April 2024

Anthony M.

Role: Director

Appointed: 10 June 1996

Latest update: 13 April 2024

People with significant control

Executives who have control over the firm are as follows: Anthony M. owns 1/2 or less of company shares. Valerie M. owns 1/2 or less of company shares.

Anthony M.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Valerie M.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 03 February 2024
Confirmation statement last made up date 20 January 2023
Annual Accounts 16 January 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 16 January 2015
Annual Accounts 13 November 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 13 November 2015
Annual Accounts 4 November 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 4 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 19 December 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/07/31 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Apartment 4 Royal Baths Montpellier Road

Post code:

HG1 2EG

City / Town:

Harrogate

HQ address,
2014

Address:

Apartment 4 Royal Baths Ii Montpellier Road

Post code:

HG1 2EG

City / Town:

Harrogate

HQ address,
2015

Address:

Apartment 4 Royal Baths Ii Montpellier Road

Post code:

HG1 2EG

City / Town:

Harrogate

HQ address,
2016

Address:

Apartment 4 Royal Baths Ii Montpellier Road

Post code:

HG1 2EG

City / Town:

Harrogate

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
27
Company Age

Closest Companies - by postcode