Advanced company searchLink opens in new window

LAING INVESTMENTS MANAGEMENT SERVICES (NETHERLANDS) LIMITED

Company number 06799107

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)
07 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
23 Jan 2019 TM02 Termination of appointment of Philip Naylor as a secretary on 18 January 2019
11 Sep 2018 AA Full accounts made up to 31 December 2017
13 Apr 2018 CH01 Director's details changed for Gideon Tilburgs on 29 May 2017
22 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
25 Jul 2017 AA Full accounts made up to 31 December 2016
24 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
07 Oct 2016 AA Full accounts made up to 31 December 2015
05 Sep 2016 AP01 Appointment of Gideon Tilburgs as a director on 23 August 2016
05 Sep 2016 TM01 Termination of appointment of Andreas Parzych as a director on 23 August 2016
27 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
09 Oct 2015 AP03 Appointment of Philip Naylor as a secretary on 4 September 2015
09 Oct 2015 TM02 Termination of appointment of Maria Lewis as a secretary on 4 September 2015
14 Aug 2015 AA Full accounts made up to 31 December 2014
27 Jan 2015 CH01 Director's details changed for Mr Andreas Parzych on 1 November 2014
23 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
27 Jun 2014 AA Full accounts made up to 31 December 2013
23 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
22 Aug 2013 TM01 Termination of appointment of Gary Lucas as a director
06 Jun 2013 AA Full accounts made up to 31 December 2012
14 Mar 2013 CH01 Director's details changed for Mr Stuart Martin Colvin on 31 January 2013
28 Jan 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
18 Oct 2012 TM02 Termination of appointment of Roger Miller as a secretary
18 Oct 2012 AP03 Appointment of Maria Lewis as a secretary
19 Jul 2012 AD01 Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012