Advanced company searchLink opens in new window

JONES LANG LASALLE INTERNATIONAL HOLDINGS LIMITED

Company number 01587670

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 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
03 Jul 2023 AA Full accounts made up to 31 December 2022
10 Mar 2023 TM01 Termination of appointment of Christopher Mackintosh Ireland as a director on 8 March 2023
10 Mar 2023 TM01 Termination of appointment of Richard Charles Batten as a director on 8 March 2023
10 Mar 2023 AP01 Appointment of Mrs Carla Marie Hammond as a director on 8 March 2023
10 Mar 2023 AP01 Appointment of Mr James Robert Addison as a director on 8 March 2023
04 Oct 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
07 Sep 2022 AA Full accounts made up to 31 December 2021
31 Aug 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
29 Jun 2021 AA Full accounts made up to 31 December 2020
19 Feb 2021 AA Full accounts made up to 31 December 2019
08 Sep 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
30 Sep 2019 AA Full accounts made up to 31 December 2018
27 Sep 2019 CS01 Confirmation statement made on 25 August 2019 with no updates
03 Sep 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
25 Jun 2018 AA Full accounts made up to 31 December 2017
29 Aug 2017 CS01 Confirmation statement made on 25 August 2017 with updates
26 Jul 2017 AA Full accounts made up to 31 December 2016
06 Jan 2017 TM01 Termination of appointment of Mark Stupples as a director on 31 December 2016
09 Oct 2016 AA Full accounts made up to 31 December 2015
21 Sep 2016 CS01 Confirmation statement made on 25 August 2016 with updates
14 Oct 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10,000
13 Oct 2015 AA Full accounts made up to 31 December 2014
20 Apr 2015 AP03 Appointment of Mr Richard Henry Webster as a secretary on 26 March 2015
13 Apr 2015 TM02 Termination of appointment of Amanda Jane Bruce as a secretary on 26 March 2015