JOHN LAING PROJECTS & DEVELOPMENTS (HOLDINGS) LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

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

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-16 with no updates

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 Termination of appointment of Stuart Martin Colvin as a director on 2023-04-06

View Document

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

View Document

22/03/2322 March 2023 Termination of appointment of Warren Lee 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 Appointment of Mr James Haydn Abbott 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

10/11/2210 November 2022

View Document

10/11/2210 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

14/09/2214 September 2022

View Document

14/09/2214 September 2022

View Document

12/05/2212 May 2022 Appointment of Mr Warren Lee as a director on 2022-04-15

View Document

12/05/2212 May 2022 Termination of appointment of Andrew Stephen Pearson as a director on 2022-04-15

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

18/11/2118 November 2021 Cessation of John Laing Investments Limited as a person with significant control on 2021-11-17

View Document

18/11/2118 November 2021 Notification of John Laing Investments Holding Limited as a person with significant control on 2021-11-17

View Document

01/08/211 August 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

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

View Document

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

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

17/07/1917 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

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

View Document

12/09/1812 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR NESTOR AUGUSTO CASTILLO BORRERO

View Document

21/08/1721 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / JOHN LAING INVESTMENTS LIMITED / 06/04/2016

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR STUART MARTIN COLVIN

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR STUART YEATMAN

View Document

11/10/1611 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN PEARSON / 06/09/2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

13/10/1513 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

09/10/159 October 2015 SECRETARY APPOINTED PHILIP NAYLOR

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, SECRETARY MARIA LEWIS

View Document

22/07/1522 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/07/1417 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

26/07/1326 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

24/05/1324 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR PETER WARD

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR ANDREW STEPHEN PEARSON

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES KERR

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR SAUL SCHNEIDER

View Document

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

View Document

26/11/1226 November 2012 ADOPT ARTICLES 14/07/2009

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, SECRETARY ROGER MILLER

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED PETER MICHAEL WARD

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KERR / 16/07/2012

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR STUART DAVID YEATMAN / 16/07/2012

View Document

26/07/1226 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

26/07/1226 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIA BERNADETTE LEWIS / 16/07/2012

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SAUL DAVID SCHNEIDER / 16/07/2012

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

27/04/1227 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

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

View Document

08/09/118 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/07/1126 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR PETER ARMSTRONG

View Document

21/07/1021 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

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

View Document

22/09/0922 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAUL SCHNEIDER / 04/09/2009

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW PEARSON

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR ADRIAN EWER

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED PETER RICHARD ARMSTRONG

View Document

29/07/0929 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART YEATMAN / 16/07/2009

View Document

25/07/0925 July 2009 ADOPT ARTICLES 14/07/2009

View Document

16/05/0916 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/04/092 April 2009 SECRETARY APPOINTED MARIA LEWIS

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR HOWARD CHICK

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW BALLSDON

View Document

22/10/0822 October 2008 SECTION 175 05/08/2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 DIRECTOR APPOINTED ADRIAN JAMES HENRY EWER

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD WESTON

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/12/0723 December 2007 NEW DIRECTOR APPOINTED

View Document

23/12/0723 December 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 SHARES AGREEMENT OTC

View Document

23/04/0723 April 2007 SHARES AGREEMENT OTC

View Document

23/04/0723 April 2007 SHARES AGREEMENT OTC

View Document

18/04/0718 April 2007 NC INC ALREADY ADJUSTED 29/03/07

View Document

18/04/0718 April 2007 £ NC 2000000/3000000 29/0

View Document

18/04/0718 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/04/0718 April 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

14/04/0714 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 NC INC ALREADY ADJUSTED 22/12/06

View Document

10/01/0710 January 2007 £ NC 100/2000000 22/1

View Document

09/01/079 January 2007 COMPANY NAME CHANGED JOHN LAING PROJECTS & DEVELOPMEN TS LIMITED CERTIFICATE ISSUED ON 09/01/07

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 COMPANY NAME CHANGED JOHN LAING RAIL LIMITED CERTIFICATE ISSUED ON 09/11/06

View Document

19/09/0619 September 2006 COMPANY NAME CHANGED THE CORNWALL & PLYMOUTH RAILWAY COMPANY LIMITED CERTIFICATE ISSUED ON 19/09/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/10/0414 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

03/08/043 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/08/0314 August 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 REGISTERED OFFICE CHANGED ON 16/05/02 FROM: 133 PAGE STREET LONDON NW7 2ER

View Document

16/05/0216 May 2002 NEW SECRETARY APPOINTED

View Document

16/05/0216 May 2002 SECRETARY RESIGNED

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

24/04/0224 April 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/12/01

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 S366A DISP HOLDING AGM 05/10/01

View Document

21/09/0121 September 2001 NEW SECRETARY APPOINTED

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

20/08/0120 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/08/0120 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/0120 August 2001 REGISTERED OFFICE CHANGED ON 20/08/01 FROM: 1 HIGH STREET MEWS WIMBLEDON VILLAGE LONDON SW19 7RG

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 COMPANY NAME CHANGED ON THE SHELF THIRTY NINE LIMITED CERTIFICATE ISSUED ON 14/08/01

View Document

16/07/0116 July 2001 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