Company NameLaird Road Flats Limited
Company StatusActive
Company Number01629970
CategoryPrivate Limited Company
Incorporation Date19 April 1982(42 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David Simon McDonald
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2015(33 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressColdwell Hooton Lane
Slade Hooton
Sheffield
S25 1YQ
Director NameMr John Andrew Sandison
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(33 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressParadise House 35 Paradise Street
Sheffield
South Yorkshire
S3 8PZ
Director NameMr Peter Ramsden
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(33 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressParadise House 35 Paradise Street
Sheffield
S3 8PZ
Director NameMr John David Lancashire
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(9 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 February 2002)
RoleChartered Surveyor
Correspondence AddressUpper Loads Farm Well Lane
Holymoorside
Chesterfield
Derbyshire
S42 7HP
Director NameMrs Angela Mary Lancashire
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(9 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 February 2002)
RoleHousewife
Correspondence AddressUpper Loads Farm Well Lane
Holymoorside
Chesterfield
Derbyshire
S42 7HP
Secretary NameMrs Angela Mary Lancashire
NationalityBritish
StatusResigned
Appointed31 August 1991(9 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 February 2002)
RoleCompany Director
Correspondence AddressUpper Loads Farm Well Lane
Holymoorside
Chesterfield
Derbyshire
S42 7HP
Director NameFrederick Mark Perlstrom
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(19 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2003)
RoleSustainable Developer
Correspondence Address9 Belsize Square
London
NW3 4HT
Secretary NameZoe Dare Hall
NationalityBritish
StatusResigned
Appointed16 January 2002(19 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 February 2002)
RoleCompany Director
Correspondence Address9 Belsize Square
London
NW3 4HT
Secretary NameMr David Stuart McDonald
NationalityBritish
StatusResigned
Appointed01 April 2002(19 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Whirlow Court Road
Ecclesall
Sheffield
South Yorkshire
S11 9NT
Director NameMr John Andrew Sandison
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(21 years after company formation)
Appointment Duration3 years, 11 months (resigned 28 April 2007)
RoleSemi Retired
Country of ResidenceEngland
Correspondence Address28 Laird Road Flats
Sheffield
Wadsley
S6 4BT
Director NameJohn Keith Boulter
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(21 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 April 2004)
RoleRetired
Correspondence Address32 Laird Road
Sheffield
South Yorkshire
S6 4BT
Director NameMr Michael Henry Daniel
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(22 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 2006)
RoleCo Director
Correspondence Address37 Wadsley Park Crescent
Sheffield
S6 4BX
Director NameMr Ian David Booker
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(22 years after company formation)
Appointment Duration12 months (resigned 11 April 2005)
RolePrinter
Country of ResidenceEngland
Correspondence Address22a Laird Road
Wadsley
Sheffield
Yorkshire
S6 4BT
Director NameBeryl Knowles
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(24 years after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 2010)
RoleRetired
Correspondence Address18a Larid Road
Sheffield
South Yorkshire
S6 4BS
Director NameSusan Green
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(25 years after company formation)
Appointment Duration4 years, 2 months (resigned 04 July 2011)
RoleRetired
Correspondence Address30 Laird Court
Laird Road
Sheffield
South Yorkshire
S6 4BT
Director NameJohn Lingard
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(26 years, 1 month after company formation)
Appointment Duration10 months (resigned 16 March 2009)
RoleLocal Goverment
Correspondence Address22 Laird Road
Sheffield
South Yorkshire
S6 4BS
Director NameMr David Simon McDonald
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(29 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 August 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressColdwell Hooton Lane
Slade Hooton
Sheffield
South Yorkshire
S25 1YQ
Director NameMr Simon John Michael Devonald
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(33 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Director NameMr Jonathan Paul Smith
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(33 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Director NameMr David Stuart McDonald
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(33 years, 6 months after company formation)
Appointment Duration5 months (resigned 24 March 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 Whirlow Court Road
Ecclesall
Sheffield
S11 9NT
Secretary NameThe McDonald Partnership (Corporation)
StatusResigned
Appointed01 January 2010(27 years, 8 months after company formation)
Appointment Duration5 years (resigned 05 January 2015)
Correspondence AddressRobert House Unit 7 Acorn Business Park
Sheffield
South Yorkshire
S8 0TB
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed05 January 2015(32 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 May 2017)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN

Location

Registered AddressUhy Hacker Young
Broadfield Court
Sheffield
S8 0XF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

38 at £1David Stuart McDonald & Mr David Simon McDonald
76.00%
Ordinary
1 at £1Derek Pinning & Kate Pinning
2.00%
Ordinary
1 at £1Mr Ian David Booker
2.00%
Ordinary
1 at £1Mr J. Keith Boulter
2.00%
Ordinary
1 at £1Mr John Andrew Sandison
2.00%
Ordinary
1 at £1Mr John Lingard
2.00%
Ordinary
1 at £1Mr R.f. Bartlett
2.00%
Ordinary
1 at £1Mr Robert Carrington
2.00%
Ordinary
1 at £1Mr Simon Watson
2.00%
Ordinary
1 at £1Mrs Beryl Knowles
2.00%
Ordinary
1 at £1Mrs Susan Green
2.00%
Ordinary
1 at £1Ms Tracey Ann Barker
2.00%
Ordinary
1 at £1Peter Ramsden & Susan Brenda Ramsden
2.00%
Ordinary

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

5 September 2017Cessation of John Andrew Sandison as a person with significant control on 31 August 2017 (1 page)
5 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
5 September 2017Notification of a person with significant control statement (2 pages)
21 June 2017Micro company accounts made up to 25 March 2017 (5 pages)
15 May 2017Termination of appointment of Trinity Nominees (1) Limited as a secretary on 15 May 2017 (1 page)
20 February 2017Current accounting period extended from 31 December 2016 to 25 March 2017 (1 page)
2 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
6 April 2016Registered 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 (1 page)
5 April 2016Termination of appointment of David Stuart Mcdonald as a director on 24 March 2016 (1 page)
5 April 2016Appointment of Mr Peter Ramsden as a director on 24 March 2016 (2 pages)
5 April 2016Appointment of Mr John Andrew Sandison as a director on 24 March 2016 (2 pages)
7 March 2016Appointment of Mr Simon John Michael Devonald as a director on 2 September 2015 (2 pages)
7 March 2016Termination of appointment of Simon John Michael Devonald as a director on 2 September 2015 (1 page)
7 March 2016Termination of appointment of Jonathan Paul Smith as a director on 2 September 2015 (1 page)
7 March 2016Appointment of Mr Jonathan Paul Smith as a director on 2 September 2015 (2 pages)
23 October 2015Termination of appointment of Jonathan Paul Smith as a director on 23 October 2015 (1 page)
23 October 2015Director's details changed for Mr David Simon Mcdonadl on 23 October 2015 (2 pages)
23 October 2015Appointment of Mr David Stuart Mcdonald as a director on 23 October 2015 (2 pages)
23 October 2015Termination of appointment of Simon John Michael Devonald as a director on 23 October 2015 (1 page)
23 October 2015Appointment of Mr David Simon Mcdonadl as a director on 23 October 2015 (2 pages)
23 September 2015Appointment of Mr Simon John Michael Devonald as a director on 1 August 2015 (2 pages)
23 September 2015Termination of appointment of David Stuart Mcdonald as a director on 1 August 2015 (1 page)
23 September 2015Termination of appointment of David Stuart Mcdonald as a director on 1 August 2015 (1 page)
23 September 2015Appointment of Mr Simon John Michael Devonald as a director on 1 August 2015 (2 pages)
23 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 50
(5 pages)
23 September 2015Appointment of Mr Jonathan Paul Smith as a director on 1 August 2015 (2 pages)
23 September 2015Termination of appointment of David Simon Mcdonald as a director on 1 August 2015 (1 page)
23 September 2015Termination of appointment of David Simon Mcdonald as a director on 1 August 2015 (1 page)
23 September 2015Appointment of Mr Jonathan Paul Smith as a director on 1 August 2015 (2 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
26 March 2015Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 26 March 2015 (1 page)
25 March 2015Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page)
13 January 2015Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages)
13 January 2015Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page)
13 January 2015Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page)
13 January 2015Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 50
(6 pages)
21 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 50
(6 pages)
12 July 2013Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page)
12 July 2013Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page)
13 March 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
18 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (15 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
21 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (16 pages)
26 July 2011Appointment of Mr David Simon Mcdonald as a director (3 pages)
26 July 2011Appointment of Mr David Stuart Mcdonald as a director (3 pages)
26 July 2011Termination of appointment of Susan Green as a director (2 pages)
3 June 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
13 April 2011Termination of appointment of Beryl Knowles as a director (2 pages)
19 October 2010Appointment of The Mcdonald Partnership as a secretary (3 pages)
19 October 2010Termination of appointment of David Mcdonald as a secretary (2 pages)
13 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (15 pages)
21 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
22 September 2009Return made up to 31/08/09; full list of members (7 pages)
16 April 2009Appointment terminated director john lingard (1 page)
23 December 2008Appointment terminated director john boulter (1 page)
25 September 2008Return made up to 31/08/08; full list of members (8 pages)
17 June 2008Director appointed john lingard (1 page)
23 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
4 January 2008Registered office changed on 04/01/08 from: 916 ecclesall road banner cross sheffield yorkshire S11 8TR (1 page)
3 September 2007Return made up to 31/08/07; full list of members (5 pages)
3 July 2007New director appointed (2 pages)
17 May 2007Director resigned (1 page)
16 May 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
28 September 2006Return made up to 31/08/06; full list of members (5 pages)
22 May 2006New director appointed (1 page)
30 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
22 March 2006Director resigned (1 page)
16 September 2005Return made up to 31/08/05; full list of members (5 pages)
28 April 2005New director appointed (2 pages)
28 April 2005Director resigned (1 page)
4 April 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
14 September 2004Return made up to 31/08/04; full list of members (11 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
19 March 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
10 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
22 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
17 May 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
17 September 2002Secretary resigned;director resigned (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002Return made up to 31/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
17 September 2002Director resigned (1 page)
16 April 2002New secretary appointed (2 pages)
16 April 2002Registered office changed on 16/04/02 from: berona house 31/37 charles street sheffield S1 2HU (1 page)
15 February 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
15 February 2002Return made up to 31/08/01; full list of members (10 pages)
15 February 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
27 January 2002New secretary appointed (2 pages)
27 January 2002New director appointed (2 pages)
27 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 November 2000Return made up to 31/08/00; full list of members (10 pages)
10 December 1999Return made up to 31/08/99; full list of members (6 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 October 1998Accounts made up to 31 March 1998 (9 pages)
9 October 1998Return made up to 31/08/98; no change of members (4 pages)
1 October 1997Return made up to 31/08/97; no change of members (4 pages)
17 June 1997Accounts made up to 31 March 1997 (10 pages)
6 January 1997Return made up to 31/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 July 1996Accounts made up to 31 March 1996 (9 pages)
15 December 1995Accounts made up to 31 March 1995 (9 pages)
6 October 1995Return made up to 31/08/95; no change of members (4 pages)