JOHN LAING SERVICES LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

10/09/2510 September 2025 New

View Document

10/09/2510 September 2025 New

View Document

10/09/2510 September 2025 New

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

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

View Document

22/04/2522 April 2025 Appointment of Mr Richard Philip Marland as a director 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

19/08/2419 August 2024

View Document

19/08/2419 August 2024

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

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

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 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

28/12/2228 December 2022 Full accounts made up to 2021-12-31

View Document

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

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

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

View Document

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

View Document

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

View Document

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

View Document

23/09/2123 September 2021 Change of details for John Laing Group Plc as a person with significant control on 2021-09-22

View Document

26/06/2126 June 2021 Full accounts made up to 2020-12-31

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'DONNELL BOURKE

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR. STUART MARTIN COLVIN

View Document

13/05/1913 May 2019 SECRETARY APPOINTED EMILY MARTIN

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MRS CLARE UNDERWOOD

View Document

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

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FOSTER

View Document

08/06/188 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

15/08/1715 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

21/08/1621 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/06/161 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

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

14/08/1514 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/06/153 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

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

View Document

04/06/144 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR APPOINTED TIMOTHY GARNET FOSTER

View Document

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

View Document

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

View Document

07/06/137 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

14/05/1314 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/10/1222 October 2012 SECRETARY APPOINTED MARIA LEWIS

View Document

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

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

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JAMES HENRY EWER / 31/05/2012

View Document

06/06/126 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

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

View Document

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

View Document

07/06/117 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED PATRICK FRANCIS JOHN O'DONNELL BOURKE

View Document

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

View Document

13/04/1113 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/06/104 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

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

View Document

28/07/0928 July 2009 ADOPT ARTICLES 23/07/2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

12/06/0812 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/06/0414 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 £ NC 5000000/81000000 30/03/04

View Document

08/04/048 April 2004 NC INC ALREADY ADJUSTED 26/03/04

View Document

18/12/0318 December 2003 REGISTERED OFFICE CHANGED ON 18/12/03 FROM: 29 BRESSENDEN PLACE LONDON SW1E 5EQ

View Document

22/09/0322 September 2003 AUDITOR'S RESIGNATION

View Document

05/09/035 September 2003 REGISTERED OFFICE CHANGED ON 05/09/03 FROM: NATIONS HOUSE 103 WIGMORE STREET LONDON W1U 1RR

View Document

20/08/0320 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/06/0326 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/07/029 July 2002 REGISTERED OFFICE CHANGED ON 09/07/02 FROM: 133 PAGE STREET LONDON NW7 2ER

View Document

10/06/0210 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0122 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 NC INC ALREADY ADJUSTED 22/12/00

View Document

24/01/0124 January 2001 £ NC 100/5000000 22/1

View Document

07/07/007 July 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/04/006 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0025 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/992 December 1999 SECRETARY RESIGNED

View Document

02/12/992 December 1999 NEW SECRETARY APPOINTED

View Document

19/07/9919 July 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/07/9610 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/06/966 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 RETURN MADE UP TO 31/05/95; CHANGE OF MEMBERS

View Document

04/05/954 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/02/9515 February 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/08/944 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/06/9410 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

05/06/935 June 1993 RETURN MADE UP TO 31/05/93; CHANGE OF MEMBERS

View Document

18/05/9318 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/03/9310 March 1993 DIRECTOR RESIGNED

View Document

12/11/9212 November 1992 S369(4) SHT NOTICE MEET 13/05/92

View Document

21/07/9221 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/06/9217 June 1992 RETURN MADE UP TO 31/05/92; CHANGE OF MEMBERS

View Document

07/02/927 February 1992 NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

28/06/9128 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/06/9121 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/06/9020 June 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/07/8912 July 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 NEW DIRECTOR APPOINTED

View Document

31/05/8931 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/05/8931 May 1989 DIRECTOR RESIGNED

View Document

17/05/8917 May 1989 DIRECTOR RESIGNED

View Document

01/07/881 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/07/881 July 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

22/05/8722 May 1987 RETURN MADE UP TO 15/04/87; FULL LIST OF MEMBERS

View Document

22/05/8722 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

20/05/8620 May 1986 RETURN MADE UP TO 23/04/86; FULL LIST OF MEMBERS

View Document

16/05/8616 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/06/781 June 1978 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/06/78

View Document

14/04/7814 April 1978 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