Advanced company searchLink opens in new window

JOHN LAING LIMITED

Company number 01345670

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)
19 Mar 2015 MR04 Satisfaction of charge 7 in full
16 Feb 2015 TM01 Termination of appointment of Nicholas Toby Hiscock as a director on 28 January 2015
16 Feb 2015 TM01 Termination of appointment of Priscilla Ann Davies as a director on 28 January 2015
16 Feb 2015 TM01 Termination of appointment of Guy Roland Marc Pigache as a director on 28 January 2015
16 Feb 2015 TM01 Termination of appointment of Philip Michael Gerard Nolan as a director on 28 January 2015
16 Feb 2015 AP01 Appointment of Ms Carolyn Tracy Cattermole as a director on 28 January 2015
28 Jan 2015 MAR Re-registration of Memorandum and Articles
28 Jan 2015 CERT10 Certificate of re-registration from Public Limited Company to Private
28 Jan 2015 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
28 Jan 2015 RR02 Re-registration from a public company to a private limited company
09 Jul 2014 TM01 Termination of appointment of Roger Greville as a director
04 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 97,935,628.5
09 Apr 2014 TM01 Termination of appointment of Adrian Ewer as a director
31 Mar 2014 AA Group of companies' accounts made up to 31 December 2013
06 Mar 2014 AP01 Appointment of Olivier Brousse as a director on 3 March 2014
28 Jan 2014 CH01 Director's details changed for Priscilla Ann Davies on 1 August 2013
28 Jan 2014 CH01 Director's details changed for Mr Adrian James Henry Ewer on 14 January 2014
11 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
23 Apr 2013 AA Group of companies' accounts made up to 31 December 2012
06 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 6
06 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 7
26 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Nov 2012 CC04 Statement of company's objects
08 Oct 2012 AP03 Appointment of Carolyn Tracy Cattermole as a secretary
08 Oct 2012 TM02 Termination of appointment of Roger Miller as a secretary