JONES LANG LASALLE RESOURCES LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewTermination of appointment of Mark Paul Bayliss as a director on 2025-06-30

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

14/10/2414 October 2024 Full accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Appointment of Andrew John Kuiper as a director on 2024-05-01

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

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

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

30/09/2230 September 2022 Termination of appointment of Nicolas Guillaume Taylor as a secretary on 2022-09-30

View Document

03/01/223 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

21/10/2121 October 2021 Full accounts made up to 2020-12-31

View Document

01/10/211 October 2021 Secretary's details changed for Richard Henry Webster on 2021-10-01

View Document

01/10/211 October 2021 Secretary's details changed for Nicolas Guillaume Taylor on 2021-10-01

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

13/11/1913 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED NEIL STEVEN WORRALL

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR GARETH HOLLYMAN

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEES

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MR BEN TOLHURST

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR EDWARD DAVID FITZGERALD CALLAGHAN

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD HIBBERD

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/02/163 February 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/01/1513 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 22 HANOVER SQUARE LONDON W1S 1JA

View Document

25/03/1425 March 2014 SECTION 519

View Document

03/01/143 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/01/1317 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FOSTER

View Document

08/11/128 November 2012 DIRECTOR APPOINTED GARETH HOLLYMAN

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 22 HANOVER SQUARE LONDON W1A 2BN

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED NICHOLAS MICHAEL LEES

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD ANGLISS

View Document

03/01/123 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

01/09/111 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/05/113 May 2011 DIRECTOR APPOINTED NICHOLAS SIMON FOSTER

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR PETER CONNOLLY

View Document

10/01/1110 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

09/08/109 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES CONNOLLY / 07/01/2010

View Document

07/01/107 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR APPOINTED RICHARD MAURICE HIBBERD

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR PARIMAL PATEL

View Document

12/01/0912 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED

View Document

28/01/0528 January 2005 SECRETARY RESIGNED

View Document

12/07/0412 July 2004 SECRETARY RESIGNED

View Document

09/07/049 July 2004 NEW SECRETARY APPOINTED

View Document

06/04/046 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 LOCATION OF DEBENTURE REGISTER

View Document

03/02/043 February 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

04/07/034 July 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 REGISTERED OFFICE CHANGED ON 08/04/03 FROM: 9 QUEEN VICTORIA STREET LONDON EC4N 4YY

View Document

01/04/031 April 2003 COMPANY NAME CHANGED PROPERTY MANAGEMENT RESOURCES LI MITED CERTIFICATE ISSUED ON 01/04/03

View Document

13/01/0313 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 AUDITOR'S RESIGNATION

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/05/9920 May 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9822 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9811 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/03/989 March 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9717 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

27/06/9627 June 1996 NEW DIRECTOR APPOINTED

View Document

27/06/9627 June 1996 DIRECTOR RESIGNED

View Document

19/01/9619 January 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

06/06/956 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/01/959 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/01/959 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/01/959 January 1995 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS

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

25/05/9425 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/01/9427 January 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

17/08/9317 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/01/9327 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/938 January 1993 RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS

View Document

27/08/9227 August 1992 COMPANY NAME CHANGED KATHSTEAD LIMITED CERTIFICATE ISSUED ON 28/08/92

View Document

12/06/9212 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/04/921 April 1992 S369(4) SHT NOTICE MEET 18/03/92

View Document

01/04/921 April 1992 ADOPT MEM AND ARTS 18/03/92

View Document

31/01/9231 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9231 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9231 January 1992 DIRECTOR RESIGNED

View Document

09/01/929 January 1992 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/04/9112 April 1991 RETURN MADE UP TO 03/04/91; FULL LIST OF MEMBERS

View Document

30/01/9130 January 1991 REGISTERED OFFICE CHANGED ON 30/01/91 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

30/01/9130 January 1991 NEW DIRECTOR APPOINTED

View Document

09/11/909 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/11/909 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 PRE-EMPT RIGHTS 26/09/90

View Document

21/09/9021 September 1990 NEW DIRECTOR APPOINTED

View Document

21/09/9021 September 1990 NEW DIRECTOR APPOINTED

View Document

14/09/9014 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/01/9011 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

04/02/894 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/02/894 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/8710 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

10/12/8710 December 1987 RETURN MADE UP TO 06/11/87; FULL LIST OF MEMBERS

View Document

05/03/875 March 1987 RETURN MADE UP TO 02/01/87; FULL LIST OF MEMBERS

View Document

10/02/8710 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

28/10/8628 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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