Advanced company searchLink opens in new window

JOHN LAING GROUP LIMITED

Company number 05975300

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)
04 Feb 2021 TM01 Termination of appointment of Anne Katherine Wade as a director on 31 January 2021
07 Jan 2021 AP01 Appointment of Mr Robert Memmott as a director on 6 January 2021
03 Dec 2020 AP01 Appointment of Ms Lisa Jane Stone as a director on 1 December 2020
03 Dec 2020 TM01 Termination of appointment of Nicholas Toby Hiscock as a director on 7 May 2020
03 Dec 2020 AP01 Appointment of Ms Leanne Bell as a director on 1 December 2020
10 Aug 2020 TM01 Termination of appointment of Luciana Germinario as a director on 31 July 2020
19 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Consider the audited accounts for year ending 31/12/2019 / dividend declared / directors' remuneration report approved / directors re-elected / auditors reappointed / directors authorised to agree to auditors remuneration / company authorised to make political donations / directors authorised to call general meetings at not less than 14 clear days' notice 07/05/2020
15 May 2020 AA Group of companies' accounts made up to 31 December 2019
11 May 2020 TM01 Termination of appointment of Olivier Brousse as a director on 7 May 2020
11 May 2020 AP01 Appointment of Mr Ben Robert Loomes as a director on 8 May 2020
07 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with updates
07 Apr 2020 SH01 Statement of capital following an allotment of shares on 7 April 2020
  • GBP 49,325,063.6
06 Jan 2020 AP01 Appointment of Mr Philip Henry Keller as a director on 1 January 2020
05 Nov 2019 CS01 Confirmation statement made on 23 October 2019 with updates
13 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
05 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Co business 09/05/2019
  • RES10 ‐ Resolution of allotment of securities
14 May 2019 TM01 Termination of appointment of Patrick Francis John O'donnell Bourke as a director on 9 May 2019
10 May 2019 CH01 Director's details changed for Ms Andrea Abt on 24 April 2019
29 Apr 2019 AP01 Appointment of Ms Luciana Germinario as a director on 25 April 2019
13 Mar 2019 SH01 Statement of capital following an allotment of shares on 12 March 2019
  • GBP 49,300,063.6
24 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
17 Sep 2018 AP03 Appointment of Mrs Clare Underwood as a secretary on 11 September 2018
11 Sep 2018 TM02 Termination of appointment of David Joseph Gormley as a secretary on 11 September 2018
30 May 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business/ political donations/ short notice of a general meeting 10/05/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
17 May 2018 TM01 Termination of appointment of Philip Michael Gerard Nolan as a director on 10 May 2018