Advanced company searchLink opens in new window

JONES LANG LASALLE INSURANCE SERVICES LIMITED

Company number 01081561

Filter by category

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)
15 Nov 2022 SOAS(A) Voluntary strike-off action has been suspended
04 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2022 DS01 Application to strike the company off the register
03 Jan 2022 CS01 Confirmation statement made on 20 December 2021 with no updates
01 Nov 2021 AA Full accounts made up to 31 December 2020
01 Oct 2021 CH03 Secretary's details changed for Nicolas Guillaume Taylor on 1 October 2021
01 Oct 2021 CH03 Secretary's details changed for Richard Henry Webster on 1 October 2021
24 Jun 2021 AP01 Appointment of Christopher Stephen Ronaldson as a director on 5 March 2021
05 Jan 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
22 Dec 2020 AA Full accounts made up to 31 December 2019
16 Nov 2020 AP01 Appointment of Camilla Emily Ambler as a director on 11 November 2020
16 Nov 2020 TM01 Termination of appointment of Edward David Fitzgerald Callaghan as a director on 30 October 2020
17 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with no updates
30 Sep 2019 AA Full accounts made up to 31 December 2018
02 Apr 2019 TM01 Termination of appointment of Richard Charles Angliss as a director on 2 April 2019
04 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with no updates
25 Apr 2018 AA Full accounts made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 20 December 2017 with no updates
07 Jun 2017 AP01 Appointment of Mr Edward David Fitzgerald Callaghan as a director on 31 May 2017
07 Jun 2017 TM01 Termination of appointment of Richard Maurice Hibberd as a director on 31 May 2017
25 May 2017 AA Full accounts made up to 31 December 2016
30 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
20 Sep 2016 AA Full accounts made up to 31 December 2015
03 Feb 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 158,076
29 Sep 2015 AA Full accounts made up to 31 December 2014