Advanced company searchLink opens in new window

JONES LANG LASALLE LIMITED

Company number 01188567

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)
13 Apr 2015 TM02 Termination of appointment of Amanda Jane Bruce as a secretary on 26 March 2015
21 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 121,087,708
21 Jan 2015 CH01 Director's details changed for Mr Mark Stupples on 1 April 2014
21 Jan 2015 CH01 Director's details changed for Christopher Lane Macfarlane on 1 April 2014
21 Jan 2015 CH01 Director's details changed for Mr Andrew Robertson Irvine on 1 April 2014
21 Jan 2015 CH01 Director's details changed for Alasdair Neacal Mackillop Humphrey on 1 April 2014
21 Jan 2015 CH01 Director's details changed for Mr Richard Howling on 1 April 2014
21 Jan 2015 CH01 Director's details changed for Richard Charles Batten on 1 April 2014
21 Jan 2015 CH03 Secretary's details changed for Amanda Jane Bruce on 1 April 2014
22 Dec 2014 AP01 Appointment of Mrs Maria Dimitrova Grigorova as a director on 16 December 2014
22 Dec 2014 TM01 Termination of appointment of Stephen James Cresswell as a director on 16 December 2014
07 Oct 2014 AA Full accounts made up to 31 December 2013
09 Apr 2014 AD01 Registered office address changed from 22 Hanover Square London W1S 1JA on 9 April 2014
25 Mar 2014 MISC Section 519
03 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 121,087,708
10 Dec 2013 SH01 Statement of capital following an allotment of shares on 29 November 2013
  • GBP 121,087,708.00
23 Oct 2013 TM01 Termination of appointment of Robert Knight as a director
23 Oct 2013 AP01 Appointment of John Frederick Duckworth as a director
07 Oct 2013 AA Full accounts made up to 31 December 2012
16 Sep 2013 CH01 Director's details changed for Mr Mark Stupples on 6 September 2013
13 Jun 2013 SH01 Statement of capital following an allotment of shares on 14 December 2012
  • GBP 12,108,770.7
10 Apr 2013 TM01 Termination of appointment of Andrew Gould as a director
10 Apr 2013 TM01 Termination of appointment of Andrew Mottram as a director
07 Feb 2013 AP01 Appointment of Christopher Mackintosh Ireland as a director
07 Feb 2013 AP01 Appointment of Mr Guy John Grainger as a director