JOHN LAING SOCIAL INFRASTRUCTURE LIMITED

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021

View Document

19/07/2119 July 2021

View Document

19/07/2119 July 2021 Statement of capital on 2021-07-19

View Document

19/07/2119 July 2021 Resolutions

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

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

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

17/07/1917 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

13/05/1913 May 2019 SECRETARY APPOINTED EMILY MARTIN

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

25/06/1825 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

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

View Document

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

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

19/05/1719 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MR STUART MARTIN COLVIN

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR DEREK POTTS

View Document

24/04/1724 April 2017 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

09/06/169 June 2016 Annual return made up to 4 June 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

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

View Document

09/10/159 October 2015 SECRETARY APPOINTED PHILIP NAYLOR

View Document

11/06/1511 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

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

View Document

13/06/1413 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

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

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

View Document

25/06/1325 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

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

View Document

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

View Document

08/10/128 October 2012 SECRETARY APPOINTED CAROLYN TRACY CATTERMOLE

View Document

08/10/128 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

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK POTTS / 04/06/2012

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JAMES HENRY EWER / 04/06/2012

View Document

14/06/1214 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIA BERNADETTE LEWIS / 04/06/2012

View Document

14/06/1214 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

30/04/1230 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

21/10/1121 October 2011 VARYING SHARE RIGHTS AND NAMES

View Document

09/06/119 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

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

17/01/1117 January 2011 DIVIDEND PAYMENT 23/12/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIAN WAPLES / 04/06/2010

View Document

02/07/102 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

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

View Document

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

View Document

15/10/0915 October 2009 REDEMPTION OF SHARES

View Document

25/06/0925 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/04/092 April 2009 SECRETARY APPOINTED MARIA LEWIS

View Document

15/10/0815 October 2008 SECTION 175 05/08/2008

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 04/06/08; 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 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 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 NEW DIRECTOR APPOINTED

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 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

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

View Document

10/01/0710 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

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

View Document

13/04/0613 April 2006 SHARES AGREEMENT OTC

View Document

06/04/066 April 2006 SHARES AGREEMENT OTC

View Document

19/01/0619 January 2006 SHARES AGREEMENT OTC

View Document

19/01/0619 January 2006 SHARES AGREEMENT OTC

View Document

16/12/0516 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0519 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0421 December 2004 SHARES AGREEMENT OTC

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

02/08/042 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/049 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/07/048 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 REREG PLC-PRI 24/06/04

View Document

02/07/042 July 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/07/042 July 2004 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

02/07/042 July 2004 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

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

View Document

16/06/0416 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

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

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 AUDITOR'S RESIGNATION

View Document

15/07/0315 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/07/034 July 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 SECRETARY RESIGNED

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/06/0210 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/026 June 2002 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS; AMEND

View Document

21/05/0221 May 2002 REGISTERED OFFICE CHANGED ON 21/05/02 FROM: 29 BRESSENDEN PLACE LONDON SW1E 5DZ

View Document

30/04/0230 April 2002 NEW SECRETARY APPOINTED

View Document

30/04/0230 April 2002 REGISTERED OFFICE CHANGED ON 30/04/02 FROM: 133 PAGE STREET LONDON NW7 2ER

View Document

30/04/0230 April 2002 SECRETARY RESIGNED

View Document

19/04/0219 April 2002 RESCINDING 882 ISS 06/04/01

View Document

19/04/0219 April 2002 RESCINDING 882 ISS 26/10/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/012 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

12/07/0112 July 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 SECRETARY RESIGNED

View Document

23/03/0123 March 2001 NEW SECRETARY APPOINTED

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED

View Document

12/03/0112 March 2001 SECRETARY RESIGNED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 REGISTERED OFFICE CHANGED ON 22/02/01 FROM: PO BOX 295 ALEXANDRA GATE ROVER WAY CARDIFF CF2 2UE

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/0011 December 2000 COMPANY NAME CHANGED LAING HYDER PLC CERTIFICATE ISSUED ON 11/12/00

View Document

27/07/0027 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

11/07/0011 July 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0014 January 2000 DIRECTOR RESIGNED

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 ALTER MEM AND ARTS 21/06/99

View Document

30/06/9930 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/9911 June 1999 NEW SECRETARY APPOINTED

View Document

11/06/9911 June 1999 SECRETARY RESIGNED

View Document

11/06/9911 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9919 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/03/995 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 DIRECTOR RESIGNED

View Document

11/11/9811 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/9810 November 1998 £ NC 50000/15000000 23/10/98

View Document

10/11/9810 November 1998 NC INC ALREADY ADJUSTED 23/10/98

View Document

22/10/9822 October 1998 APPLICATION COMMENCE BUSINESS

View Document

22/10/9822 October 1998 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98

View Document

25/09/9825 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/9825 September 1998 ALTER MEM AND ARTS 14/09/98

View Document

24/09/9824 September 1998 ADOPT MEM AND ARTS 04/09/98

View Document

22/09/9822 September 1998 NEW SECRETARY APPOINTED

View Document

22/09/9822 September 1998 NEW SECRETARY APPOINTED

View Document

22/09/9822 September 1998 SECRETARY RESIGNED

View Document

03/09/983 September 1998 COMPANY NAME CHANGED CYBERSTAGE PLC CERTIFICATE ISSUED ON 03/09/98

View Document

26/08/9826 August 1998 REGISTERED OFFICE CHANGED ON 26/08/98 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

20/08/9820 August 1998 DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 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