Advanced company searchLink opens in new window

JOHN LAING INVESTMENTS HOLDING LIMITED

Company number 07515823

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)
07 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
23 Jan 2019 TM02 Termination of appointment of Philip Naylor as a secretary on 18 January 2019
12 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
25 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
17 Nov 2016 AP03 Appointment of Philip Naylor as a secretary on 31 October 2016
17 Nov 2016 TM02 Termination of appointment of Teresa Sarah Hedges as a secretary on 31 October 2016
10 May 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
01 Oct 2015 AP03 Appointment of Teresa Sarah Hedges as a secretary on 4 September 2015
01 Oct 2015 TM02 Termination of appointment of Maria Lewis as a secretary on 4 September 2015
28 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
24 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Jul 2014 TM01 Termination of appointment of Peter Richard Armstrong as a director on 20 June 2014
11 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
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
21 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
19 Oct 2012 TM02 Termination of appointment of Roger Miller as a secretary
19 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 England on 19 July 2012
05 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
21 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders