Advanced company searchLink opens in new window

JONES LANG LASALLE (S E) LIMITED

Company number 04003985

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)
03 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
09 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
08 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
10 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
09 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
06 Jul 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
23 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
23 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
17 Dec 2019 PSC07 Cessation of King Sturge Holdings Limited as a person with significant control on 1 September 2019
17 Dec 2019 PSC02 Notification of Jones Lang Lasalle Limited as a person with significant control on 1 September 2019
13 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
24 Jul 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
21 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
28 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
11 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
13 Mar 2017 AP01 Appointment of Mr James Edward Gregory as a director on 21 February 2017
13 Mar 2017 TM01 Termination of appointment of Kenneth Deamer as a director on 21 February 2017
06 Jan 2017 TM01 Termination of appointment of Mark Stupples as a director on 31 December 2016
29 Nov 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 5
13 Oct 2015 AA Full accounts made up to 31 December 2014
02 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 5
20 Apr 2015 AP03 Appointment of Mr Richard Henry Webster as a secretary on 26 March 2015