JOHN LAING INFRASTRUCTURE LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Appointment of Mr Richard Philip Marland as a director on 2025-04-17

View Document

22/04/2522 April 2025 Appointment of Ms Jessica Joanne Evans as a secretary on 2025-04-17

View Document

17/04/2517 April 2025 Termination of appointment of James Haydn Abbott as a director on 2025-04-17

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023

View Document

29/06/2329 June 2023

View Document

29/06/2329 June 2023 Statement of capital on 2023-06-29

View Document

29/06/2329 June 2023 Resolutions

View Document

13/05/2313 May 2023 Second filing for the appointment of Mr Benjamin Jon Grew as a director

View Document

11/05/2311 May 2023 Termination of appointment of Benjamin Jon Grew as a director on 2023-05-11

View Document

12/04/2312 April 2023 Appointment of Benjamin Jon Grew as a director on 2023-04-06

View Document

12/04/2312 April 2023 Termination of appointment of Stuart Martin Colvin as a director on 2023-04-06

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

22/03/2322 March 2023 Appointment of Mr James Haydn Abbott as a director on 2023-03-20

View Document

22/03/2322 March 2023 Appointment of Mr Jamie Graham Christmas as a director on 2023-03-20

View Document

22/03/2322 March 2023 Termination of appointment of Warren Lee as a director on 2023-03-20

View Document

16/12/2216 December 2022 Termination of appointment of Victoria Burnett as a secretary on 2022-12-14

View Document

22/11/2222 November 2022

View Document

22/11/2222 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022

View Document

04/02/224 February 2022 Appointment of Ms Victoria Burnett as a secretary on 2022-02-01

View Document

04/02/224 February 2022 Termination of appointment of Emily Martin as a secretary on 2022-01-31

View Document

25/01/2225 January 2022 Appointment of Mr Warren Lee as a director on 2022-01-14

View Document

25/01/2225 January 2022 Termination of appointment of Clare Underwood as a director on 2022-01-14

View Document

26/06/2126 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-03-22 with no updates

View Document

21/08/2021 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

16/07/1916 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 SECRETARY APPOINTED EMILY MARTIN

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MRS CLARE UNDERWOOD

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WAPLES

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, SECRETARY PHILIP NAYLOR

View Document

26/06/1826 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/06/1825 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/06/187 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044018160005

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLYN CATTERMOLE

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

21/07/1721 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR DEREK POTTS

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR STUART MARTIN COLVIN

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MS CAROLYN TRACY CATTERMOLE

View Document

19/09/1619 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

30/03/1630 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

09/10/159 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

06/10/156 October 2015 SECRETARY APPOINTED PHILIP NAYLOR

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, SECRETARY MARIA LEWIS

View Document

27/03/1527 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

26/02/1526 February 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART CEASE / CHARGE CODE 044018160005

View Document

26/02/1526 February 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 1

View Document

18/07/1418 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN EWER

View Document

07/04/147 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044018160004

View Document

07/04/147 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/04/143 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

12/02/1412 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044018160005

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JAMES HENRY EWER / 14/01/2014

View Document

12/07/1312 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/07/139 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044018160004

View Document

10/04/1310 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

26/11/1226 November 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

26/11/1226 November 2012 ADOPT ARTICLES 26/02/2010

View Document

22/10/1222 October 2012

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, SECRETARY ROGER MILLER

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB

View Document

30/04/1230 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/03/1223 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIA BERNADETTE LEWIS / 22/03/2012

View Document

23/03/1223 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JAMES HENRY EWER / 22/03/2012

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK POTTS / 22/03/2012

View Document

19/01/1219 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ROGER KEITH MILLER / 12/01/2012

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR LYNETTE KRIGE

View Document

15/04/1115 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/03/1124 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

16/04/1016 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIAN WAPLES / 22/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 26/02/2010

View Document

23/04/0923 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/04/098 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 SECRETARY APPOINTED MARIA LEWIS

View Document

09/03/099 March 2009 SHARE AGREEMENT OTC

View Document

17/10/0817 October 2008 175 05/08/2008

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / LYNETTE KRIGE / 12/09/2008

View Document

23/04/0823 April 2008 SHARE AGREEMENT OTC

View Document

05/04/085 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/04/081 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0812 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0723 December 2007 DIRECTOR RESIGNED

View Document

23/12/0723 December 2007 NEW DIRECTOR APPOINTED

View Document

23/12/0723 December 2007 NEW DIRECTOR APPOINTED

View Document

23/12/0723 December 2007 NEW DIRECTOR APPOINTED

View Document

23/12/0723 December 2007 DIRECTOR RESIGNED

View Document

23/12/0723 December 2007 DIRECTOR RESIGNED

View Document

23/12/0723 December 2007 DIRECTOR RESIGNED

View Document

23/12/0723 December 2007 DIRECTOR RESIGNED

View Document

23/12/0723 December 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/08/071 August 2007 NC INC ALREADY ADJUSTED 15/06/07

View Document

01/08/071 August 2007 NC INC ALREADY ADJUSTED 15/06/07

View Document

01/08/071 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/0725 July 2007 NC INC ALREADY ADJUSTED 23/09/04

View Document

02/07/072 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0729 June 2007 SHARES AGREEMENT OTC

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 SHARES AGREEMENT OTC

View Document

24/05/0724 May 2007 SHARES AGREEMENT OTC

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/09/0629 September 2006 COMPANY NAME CHANGED LAING ROADS LIMITED CERTIFICATE ISSUED ON 29/09/06

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 SHARES AGREEMENT OTC

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 SHARES AGREEMENT OTC

View Document

19/01/0619 January 2006 SHARES AGREEMENT OTC

View Document

10/11/0510 November 2005 SHARES AGREEMENT OTC

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 SHARES AGREEMENT OTC

View Document

11/08/0511 August 2005 SHARES AGREEMENT OTC

View Document

14/07/0514 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/04/0518 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/10/0413 October 2004 NC INC ALREADY ADJUSTED 23/09/04

View Document

07/10/047 October 2004 MEMORANDUM OF ASSOCIATION

View Document

07/10/047 October 2004 £ NC 5000000/40000000 23/

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0430 March 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/03/0430 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0430 March 2004 NC INC ALREADY ADJUSTED 26/02/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 NC INC ALREADY ADJUSTED 26/02/04

View Document

09/03/049 March 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/049 March 2004 £ NC 100/5000000 26/0

View Document

09/03/049 March 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 29 BRESSENDEN PLACE LONDON SW1E 5EQ

View Document

18/11/0318 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 SECRETARY RESIGNED

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0328 March 2003 S366A DISP HOLDING AGM 10/03/03

View Document

18/03/0318 March 2003 COMPANY NAME CHANGED LAING INVESTMENTS ROADS LIMITED CERTIFICATE ISSUED ON 18/03/03

View Document

17/12/0217 December 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

29/08/0229 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0210 July 2002 NEW SECRETARY APPOINTED

View Document

03/07/023 July 2002 REGISTERED OFFICE CHANGED ON 03/07/02 FROM: 133 PAGE STREET LONDON NW7 2ER

View Document

22/03/0222 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company