Advanced company searchLink opens in new window

LAING INFRASTRUCTURE HOLDINGS LIMITED

Company number 02759535

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 SH19 Statement of capital on 13 April 2015
  • GBP 1
13 Apr 2015 CAP-SS Solvency Statement dated 13/04/15
13 Apr 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
05 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 3,000,002
03 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 3,000,002
25 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Mar 2013 CH01 Director's details changed for Mr Stuart Martin Colvin on 31 January 2013
19 Oct 2012 TM02 Termination of appointment of Roger Miller as a secretary
19 Oct 2012 AP03 Appointment of Maria Lewis as a secretary
06 Sep 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
06 Sep 2012 CH01 Director's details changed for Mr Derek Potts on 30 August 2012
19 Jul 2012 AD01 Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012
10 Jul 2012 AA Full accounts made up to 31 December 2011
19 Jan 2012 CH03 Secretary's details changed for Roger Keith Miller on 12 January 2012
21 Oct 2011 TM01 Termination of appointment of Andrew Harmer as a director
20 Oct 2011 AP01 Appointment of Mr Stuart Martin Colvin as a director
31 Aug 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
31 Aug 2011 CH01 Director's details changed for Andrew Frederic Harmer on 30 August 2011
13 Apr 2011 AA Full accounts made up to 31 December 2010
20 Oct 2010 AP01 Appointment of Andrew Frederic Harmer as a director
04 Oct 2010 TM01 Termination of appointment of Andrew Charlesworth as a director
01 Sep 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders
16 Apr 2010 AA Full accounts made up to 31 December 2009
22 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1