S & J LAING HOLDINGS LIMITED

Company Documents

DateDescription
25/08/2425 August 2024 Final Gazette dissolved following liquidation

View Document

25/05/2425 May 2024 Return of final meeting in a members' voluntary winding up

View Document

09/05/249 May 2024 Removal of liquidator by court order

View Document

09/05/249 May 2024 Appointment of a voluntary liquidator

View Document

14/11/2314 November 2023 Appointment of a voluntary liquidator

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Declaration of solvency

View Document

14/11/2314 November 2023 Registered office address changed from B3 Kingfisher House Team Valley Gateshead Tyne & Wear NE11 0JQ England to Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 2023-11-14

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

06/10/216 October 2021 Certificate of change of name

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM A1 MARQUIS COURT TEAM VALLEY GATESHEAD TYNE AND WEAR NE11 0RU UNITED KINGDOM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

01/09/171 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/12/153 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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