Advanced company searchLink opens in new window

LASALLE INVESTMENT MANAGEMENT

Company number 02597050

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)
27 Feb 2020 TM01 Termination of appointment of Alan Tripp as a director on 27 February 2020
01 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
02 Aug 2019 AP01 Appointment of Mrs Karen Gladziszewski Brennan as a director on 31 July 2019
01 Aug 2019 AP01 Appointment of Mr Edward Manuel Casal as a director on 31 July 2019
01 Aug 2019 AP01 Appointment of Mrs Amy Melinda Klein Aznar as a director on 31 July 2019
01 Aug 2019 TM01 Termination of appointment of Julian Agnew as a director on 31 July 2019
01 Aug 2019 TM01 Termination of appointment of Stuart John Richmond-Watson as a director on 31 July 2019
05 Jun 2019 AA Full accounts made up to 31 December 2018
01 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
12 Jun 2018 AA Full accounts made up to 31 December 2017
02 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
02 Oct 2017 PSC02 Notification of Lasalle Partners International as a person with significant control on 1 June 2016
05 May 2017 AA Full accounts made up to 31 December 2016
21 Nov 2016 MR01 Registration of charge 025970500003, created on 15 November 2016
21 Nov 2016 MR01 Registration of charge 025970500002, created on 15 November 2016
06 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
12 Aug 2016 MR01 Registration of charge 025970500001, created on 10 August 2016
18 May 2016 AA Full accounts made up to 31 December 2015
06 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 7,125,000
10 Jun 2015 AP03 Appointment of Mr Michael Robert Coulton as a secretary on 9 June 2015
10 Jun 2015 TM02 Termination of appointment of Colin Blackmore as a secretary on 9 June 2015
11 May 2015 AA Full accounts made up to 31 December 2014
13 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 7,125,000
30 Apr 2014 AA Full accounts made up to 31 December 2013
17 Apr 2014 AP01 Appointment of Mr Simon Marrison as a director