JONES LANG LASALLE LIMITED
Overview
| Company Name | JONES LANG LASALLE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01188567 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JONES LANG LASALLE LIMITED?
- Real estate agencies (68310) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is JONES LANG LASALLE LIMITED located?
| Registered Office Address | 30 Warwick Street W1B 5NH London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JONES LANG LASALLE LIMITED?
| Company Name | From | Until |
|---|---|---|
| JONES LANG LASALLE SUPPLY CO. LIMITED | Mar 12, 1999 | Mar 12, 1999 |
| J.L.W. SUPPLY COMPANY LIMITED | Oct 25, 1974 | Oct 25, 1974 |
What are the latest accounts for JONES LANG LASALLE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JONES LANG LASALLE LIMITED?
| Last Confirmation Statement Made Up To | Nov 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 23, 2025 |
| Overdue | No |
What are the latest filings for JONES LANG LASALLE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 23, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Geraint Richard Thomas as a secretary on Dec 01, 2025 | 1 pages | TM02 | ||
Appointment of Stuart King as a secretary on Oct 09, 2025 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2024 | 69 pages | AA | ||
Appointment of Harminder Singh Atwal as a director on Jul 17, 2025 | 2 pages | AP01 | ||
Termination of appointment of Carla Marie Hammond as a director on May 23, 2025 | 1 pages | TM01 | ||
Appointment of Mr Matthew John Richards as a director on Apr 30, 2025 | 2 pages | AP01 | ||
Appointment of Andrew John O’Donnell as a director on Apr 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of James Robert Addison as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Stephanie Tricia Hyde as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Appointment of Mr Andrew Duncan Charles Frost as a director on Mar 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Emily Jane Wood as a director on Mar 21, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 23, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 67 pages | AA | ||
Confirmation statement made on Nov 23, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jordan Kered Jeffery as a director on Oct 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Christopher Stephen Ronaldson as a director on Oct 31, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 55 pages | AA | ||
Termination of appointment of Alasdair Neacal Mackillop Humphery as a director on Jan 30, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Carla Marie Hammond as a director on Jan 30, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Nov 23, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 56 pages | AA | ||
Termination of appointment of Nicolas Guillaume Taylor as a secretary on Sep 30, 2022 | 1 pages | TM02 | ||
Appointment of Mr Thomas Giles Bayne-Jardine as a director on Aug 12, 2022 | 2 pages | AP01 | ||
Termination of appointment of Richard Howling as a director on Aug 12, 2022 | 1 pages | TM01 | ||
Who are the officers of JONES LANG LASALLE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KING, Stuart | Secretary | Warwick Street W1B 5NH London 30 | 342717560001 | |||||||
| WEBSTER, Richard Henry | Secretary | Warwick Street W1B 5NH London 30 | British | 68852530001 | ||||||
| ATWAL, Harminder Singh | Director | Warwick Street W1B 5NH London 30 | England | British | 338425370001 | |||||
| BAYNE-JARDINE, Thomas Giles | Director | Warwick Street W1B 5NH London 30 | England | British | 299164350001 | |||||
| FROST, Andrew Duncan Charles | Director | Warwick Street W1B 5NH London 30 | England | British | 52458860004 | |||||
| GREGORY, James Edward | Director | Warwick Street W1B 5NH London 30 | England | British | 221868610001 | |||||
| JEFFERY, Jordan Kered | Director | Warwick Street W1B 5NH London 30 | England | British | 256345220001 | |||||
| O’DONNELL, Andrew John | Director | Warwick Street W1B 5NH London 30 | England | British | 335368340001 | |||||
| RICHARDS, Matthew John | Director | Warwick Street W1B 5NH London 30 | England | British | 264857730001 | |||||
| BRUCE, Amanda Jane | Secretary | Warwick Street W1B 5NH London 30 | British | 161324440001 | ||||||
| JONES, Antony Harding | Secretary | Hedgerows Orestan Lane Effingham KT24 5SN Leatherhead Surrey | British | 116296400001 | ||||||
| LOUW, Stephan Marais | Secretary | Warwick Street W1B 5NH London 30 | 196933320001 | |||||||
| TAYLOR, Nicolas Guillaume | Secretary | Warwick Street W1B 5NH London 30 | British | 122527460001 | ||||||
| THOMAS, Geraint Richard | Secretary | Warwick Street W1B 5NH London 30 | 218743050001 | |||||||
| ABOGADO NOMINEES LIMITED | Secretary | 100 New Bridge Street EC4V 6JA London | 73539350001 | |||||||
| ADDISON, James Robert | Director | Warwick Street W1B 5NH London 30 | United Kingdom | British | 299163990001 | |||||
| BARTRAM, Christopher John | Director | 3 Bentley Road CB2 2AW Cambridge Cambridgeshire | British | 38758710001 | ||||||
| BASSETT, John Anthony Seward | Director | 35 Evelyn Gardens SW7 3BJ London | British | 64414010001 | ||||||
| BATTEN, Richard Charles | Director | Warwick Street W1B 5NH London 30 | United Kingdom | British | 63038290002 | |||||
| BROADHURST, Robin Shedden | Director | 13 Lansdowne Crescent W11 2NJ London | United Kingdom | British | 20089560002 | |||||
| CALNAN, Robert John | Director | 246 Seal Road TN15 0AA Sevenoaks Kent | British | 47212070002 | ||||||
| CAMPBELL, Robert Andrew | Director | Colliers Farm Frieth RG9 6NR Henley On Thames Oxfordshire | British | 100530001 | ||||||
| CHAPMAN, Honor Mary Ruth | Director | 33 Hasker Street SW3 2LE London | British | 4456390003 | ||||||
| CLARKE, Kevin John | Director | Palace East SG10 6HW Much Hadham Hertfordshire | British | 70699120001 | ||||||
| CRESSWELL, Stephen James | Director | St Judes Road Englefield Green TW20 0DH Egham Mede House Surrey | United Kingdom | British | 80001270002 | |||||
| CUMMING-BRUCE, Roualeyn | Director | The Old Vicarage Mapledurham RG4 7TP Reading Berkshire | British | 78529700001 | ||||||
| DOW, James Michael | Director | 94 Elgin Crescent W11 2JL London | British | 4456420001 | ||||||
| DRURY, Christopher Anthony James | Director | Grays House Bramley RG26 5DF Basingstoke Hampshire | British | 4456430002 | ||||||
| DUCKWORTH, John Frederick | Director | Warwick Street W1B 5NH London 30 | England | British | 182311740001 | |||||
| EDGLEY, Anthony Peter David | Director | Beech Hurst Tyrrells Wood KT22 8QJ Leatherhead Surrey | England | British | 43473170001 | |||||
| FIDDES, Richard Martin | Director | Hanover Square W1S 1JA London 22 United Kingdom | England | British | 141678250002 | |||||
| FOLLETT, Michael | Director | Oak Lea Dene Park TN11 9NS Tonbridge Kent | British | 86202310001 | ||||||
| FROST, Andrew Duncan Charles | Director | Warwick Street W1B 5NH London 30 | England | British | 52458860004 | |||||
| GOULD, Andrew Julian | Director | Rhee Meadows Barrington CB22 7GA Cambridge 1 Cambridgeshire | England | British | 140314220002 | |||||
| GRAINGER, Guy John | Director | Warwick Street W1B 5NH London 30 | England | British | 175642460001 |
Who are the persons with significant control of JONES LANG LASALLE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jones Lang Lasalle Europe Limited | Apr 06, 2016 | Warwick Street W1B 5NH London 30 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0