JOHN LAING PROJECTS & DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-16 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

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 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

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

15/05/2315 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

27/04/2327 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

25/04/2325 April 2023 Second filing of Confirmation Statement dated 2022-05-12

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 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

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

View Document

14/09/2214 September 2022

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-19 with updates

View Document

11/05/2211 May 2022 Appointment of Mr Warren Lee as a director on 2022-04-15

View Document

11/05/2211 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

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

26/07/2126 July 2021 Resolutions

View Document

26/07/2126 July 2021 Resolutions

View Document

26/07/2126 July 2021 Resolutions

View Document

23/07/2123 July 2021 Full accounts made up to 2020-12-31

View Document

19/07/2119 July 2021

View Document

19/07/2119 July 2021

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-04-19 with no updates

View Document

11/06/1911 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 SECRETARY APPOINTED EMILY MARTIN

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

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

View Document

12/09/1812 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

21/07/1721 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

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

View Document

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

View Document

07/10/167 October 2016 FULL 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

25/04/1625 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL 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

23/04/1523 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/04/1422 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

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

View Document

25/04/1325 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

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 SAUL SCHNEIDER

View Document

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

View Document

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

View Document

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

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

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

View Document

01/05/121 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SAUL DAVID SCHNEIDER / 19/04/2012

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KERR / 19/04/2012

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR STUART DAVID YEATMAN / 19/04/2012

View Document

01/05/121 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIA BERNADETTE LEWIS / 19/04/2012

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

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

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

View Document

21/04/1021 April 2010 Annual return made up to 19 April 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 ADRIAN EWER

View Document

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

View Document

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

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

24/04/0924 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 DIRECTOR APPOINTED SAUL DAVID SCHNEIDER

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

20/10/0820 October 2008 SECTION 175 05/08/2008

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED ADRIAN JAMES HENRY EWER

View Document

25/04/0825 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

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

14/07/0714 July 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

10/03/0710 March 2007 ACC. REF. DATE SHORTENED FROM 03/01/07 TO 31/12/06

View Document

15/02/0715 February 2007 COMPANY NAME CHANGED LAING RAIL PROJECTS LIMITED CERTIFICATE ISSUED ON 15/02/07

View Document

10/01/0710 January 2007 £ NC 100/354000 22/12

View Document

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

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 FULL ACCOUNTS MADE UP TO 07/01/06

View Document

30/05/0630 May 2006 ACC. REF. DATE SHORTENED FROM 01/03/06 TO 03/01/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 01/03/06

View Document

20/01/0520 January 2005 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

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

View Document

21/05/0421 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

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

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 DIRECTOR'S PARTICULARS CHANGED

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

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 S366A DISP HOLDING AGM 23/12/02

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 COMPANY NAME CHANGED CITY TELECOMMUNICATIONS HOLDINGS (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 15/01/03

View Document

17/12/0217 December 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 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 MILL HILL LONDON NW7 2ER

View Document

19/04/0219 April 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
Recently Viewed
  • RUBY BIDCO LIMITED


  • 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