Advanced company searchLink opens in new window

LAING HOMES LIMITED

Company number 00518602

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2009 AD02 Register inspection address has been changed
17 Apr 2009 363a Return made up to 13/04/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26TH April 2023 under section 1088 of the Companies Act 2006
19 Jan 2009 288c Secretary's change of particulars / colin clapham / 19/01/2009
08 Jan 2009 288a Director appointed peter robert andrew
08 Jan 2009 288b Appointment terminated director raymond peacock
02 Jan 2009 288b Appointment terminated secretary peter carr
02 Jan 2009 287 Registered office changed on 02/01/2009 from, second floor beech house, 551 avebury boulevard, milton keynes, MK9 3DR
02 Jan 2009 288a Secretary appointed colin richard clapham
01 Oct 2008 287 Registered office changed on 01/10/2008 from, st davids court, union street, wolverhampton, west midlands, WV1 3JE
13 Aug 2008 AA Full accounts made up to 31 December 2007
15 May 2008 288a Director appointed raymond anthony peacock
15 May 2008 288a Director appointed christopher carney
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26TH April 2023 under section 1088 of the Companies Act 2006
14 May 2008 288b Appointment terminated director jonathan murrin
12 May 2008 288b Appointment terminated director ian sutcliffe
09 May 2008 288a Director appointed peter anthony carr
08 May 2008 363a Return made up to 13/04/08; full list of members
28 Mar 2008 288c Director's change of particulars / peter truscott / 28/09/2007
01 Mar 2008 288b Appointment terminated secretary james jordan
29 Feb 2008 288a Secretary appointed peter anthony carr
13 Feb 2008 288c Director's particulars changed
24 Jan 2008 288c Director's particulars changed
09 Jan 2008 288a New secretary appointed
09 Jan 2008 288b Secretary resigned
21 Sep 2007 395 Particulars of mortgage/charge
21 Sep 2007 395 Particulars of mortgage/charge