LAIRD ROAD FLATS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S3 8PZ

Company number 01629970
Status Active
Incorporation Date 19 April 1982
Company Type Private Limited Company
Address PARADISE HOUSE, 35 PARADISE STREET, SHEFFIELD, SOUTH YORKSHIRE, ENGLAND, S3 8PZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Current accounting period extended from 31 December 2016 to 25 March 2017; Confirmation statement made on 31 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of LAIRD ROAD FLATS LIMITED are www.lairdroadflats.co.uk, and www.laird-road-flats.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. The distance to to Rotherham Central Rail Station is 5.6 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8 miles; to Silkstone Common Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Laird Road Flats Limited is a Private Limited Company. The company registration number is 01629970. Laird Road Flats Limited has been working since 19 April 1982. The present status of the company is Active. The registered address of Laird Road Flats Limited is Paradise House 35 Paradise Street Sheffield South Yorkshire England S3 8pz. The company`s financial liabilities are £0.05k. It is £0k against last year. And the total assets are £1.13k, which is £1.08k against last year. TRINITY NOMINEES (1) LIMITED is a Secretary of the company. RAMSDEN, Peter is a Director of the company. SANDISON, John Andrew is a Director of the company. Secretary HALL, Zoe Dare has been resigned. Secretary LANCASHIRE, Angela Mary has been resigned. Secretary MCDONALD, David Stuart has been resigned. Secretary THE MCDONALD PARTNERSHIP has been resigned. Director BOOKER, Ian David has been resigned. Director BOULTER, John Keith has been resigned. Director BOULTER, John Keith has been resigned. Director DANIEL, Michael Henry has been resigned. Director DEVONALD, Simon John Michael has been resigned. Director DEVONALD, Simon John Michael has been resigned. Director GREEN, Susan has been resigned. Director KNOWLES, Beryl has been resigned. Director LANCASHIRE, Angela Mary has been resigned. Director LANCASHIRE, John David has been resigned. Director LINGARD, John has been resigned. Director MCDONALD, David Simon has been resigned. Director MCDONALD, David Stuart has been resigned. Director MCDONALD, David Simon has been resigned. Director MCDONALD, David Stuart has been resigned. Director PERLSTROM, Frederick Mark has been resigned. Director SANDISON, John Andrew has been resigned. Director SMITH, Jonathan Paul has been resigned. Director SMITH, Jonathan Paul has been resigned. The company operates in "Residents property management".


laird road flats Key Finiance

LIABILITIES £0.05k
CASH n/a
TOTAL ASSETS £1.13k
+2160%
All Financial Figures

Current Directors

Secretary
TRINITY NOMINEES (1) LIMITED
Appointed Date: 05 January 2015

Director
RAMSDEN, Peter
Appointed Date: 24 March 2016
78 years old

Director
SANDISON, John Andrew
Appointed Date: 24 March 2016
77 years old

Resigned Directors

Secretary
HALL, Zoe Dare
Resigned: 28 February 2002
Appointed Date: 16 January 2002

Secretary
LANCASHIRE, Angela Mary
Resigned: 28 February 2002

Secretary
MCDONALD, David Stuart
Resigned: 01 January 2010
Appointed Date: 01 April 2002

Secretary
THE MCDONALD PARTNERSHIP
Resigned: 05 January 2015
Appointed Date: 01 January 2010

Director
BOOKER, Ian David
Resigned: 11 April 2005
Appointed Date: 14 April 2004
72 years old

Director
BOULTER, John Keith
Resigned: 22 December 2008
Appointed Date: 11 April 2005
86 years old

Director
BOULTER, John Keith
Resigned: 14 April 2004
Appointed Date: 06 May 2003
86 years old

Director
DANIEL, Michael Henry
Resigned: 10 March 2006
Appointed Date: 14 April 2004
78 years old

Director
DEVONALD, Simon John Michael
Resigned: 02 September 2015
Appointed Date: 02 September 2015
68 years old

Director
DEVONALD, Simon John Michael
Resigned: 23 October 2015
Appointed Date: 01 August 2015
68 years old

Director
GREEN, Susan
Resigned: 04 July 2011
Appointed Date: 26 April 2007
81 years old

Director
KNOWLES, Beryl
Resigned: 20 September 2010
Appointed Date: 04 May 2006
83 years old

Director
LANCASHIRE, Angela Mary
Resigned: 28 February 2002
89 years old

Director
LANCASHIRE, John David
Resigned: 28 February 2002
90 years old

Director
LINGARD, John
Resigned: 16 March 2009
Appointed Date: 19 May 2008
65 years old

Director
MCDONALD, David Simon
Resigned: 24 March 2016
Appointed Date: 23 October 2015
51 years old

Director
MCDONALD, David Stuart
Resigned: 24 March 2016
Appointed Date: 23 October 2015
79 years old

Director
MCDONALD, David Simon
Resigned: 01 August 2015
Appointed Date: 04 July 2011
51 years old

Director
MCDONALD, David Stuart
Resigned: 01 August 2015
Appointed Date: 04 July 2011
79 years old

Director
PERLSTROM, Frederick Mark
Resigned: 01 April 2003
Appointed Date: 16 January 2002
63 years old

Director
SANDISON, John Andrew
Resigned: 28 April 2007
Appointed Date: 06 May 2003
77 years old

Director
SMITH, Jonathan Paul
Resigned: 02 September 2015
Appointed Date: 02 September 2015
58 years old

Director
SMITH, Jonathan Paul
Resigned: 23 October 2015
Appointed Date: 01 August 2015
58 years old

Persons With Significant Control

Mr John Andrew Sandison
Notified on: 31 August 2016
77 years old
Nature of control: Has significant influence or control

LAIRD ROAD FLATS LIMITED Events

20 Feb 2017
Current accounting period extended from 31 December 2016 to 25 March 2017
02 Sep 2016
Confirmation statement made on 31 August 2016 with updates
21 Jun 2016
Accounts for a dormant company made up to 31 December 2015
06 Apr 2016
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Paradise House 35 Paradise Street Sheffield South Yorkshire S3 8PZ on 6 April 2016
05 Apr 2016
Termination of appointment of David Stuart Mcdonald as a director on 24 March 2016
...
... and 116 more events
21 Aug 1986
Return made up to 31/12/84; full list of members

21 Aug 1986
Return made up to 31/12/84; full list of members

17 Jul 1986
Accounts for a small company made up to 31 March 1985

17 Jul 1986
Accounts for a small company made up to 31 March 1984

17 Jul 1986
Accounts for a small company made up to 31 March 1983