Company NameLaing Rose Limited
Company StatusDissolved
Company Number07855821
CategoryPrivate Limited Company
Incorporation Date22 November 2011(12 years, 5 months ago)
Dissolution Date8 July 2023 (9 months, 2 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David James McCobb
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2021(9 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 08 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94a Allitsen Road
London
NW8 7BB
Director NameMr Daren John Rose
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(same day as company formation)
RoleFinancial Advisor
Country of ResidenceThailand
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMr Edward Charles Kirby Laing
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(3 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 November 2013)
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMr Paul Plant
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(1 year, 12 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 January 2021)
RoleSelf Employed Management Consultant
Country of ResidenceEngland
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMr Peter Edmund Haworth
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(4 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameBartholomeus Paulus Maria Postma
Date of BirthOctober 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed04 January 2021(9 years, 1 month after company formation)
Appointment Duration7 months (resigned 09 August 2021)
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD

Contact

Websitelaingrose.com
Telephone0845 3889002
Telephone regionUnknown

Location

Registered Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Rosarium Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£61,684
Cash£943
Current Liabilities£5,374

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

26 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
3 March 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
7 December 2016Appointment of Peter Edmund Haworth as a director on 1 November 2016 (2 pages)
30 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
14 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
10 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
17 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
9 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
29 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
13 January 2014Termination of appointment of Edward Laing as a director (1 page)
10 December 2013Appointment of Mr Paul Plant as a director (2 pages)
21 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 February 2013Termination of appointment of Daren Rose as a director (1 page)
5 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
5 December 2012Director's details changed for Mr Edward Charles Kirby Laing on 21 November 2012 (2 pages)
5 December 2012Director's details changed for Mr Daren John Rose on 21 November 2012 (2 pages)
4 December 2012Current accounting period extended from 30 November 2012 to 30 April 2013 (1 page)
2 March 2012Statement of capital following an allotment of shares on 21 February 2012
  • GBP 50
(3 pages)
2 March 2012Appointment of Edward Charles Kirby Laing as a director (2 pages)
22 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)