JOHN LAING LIMITED
Overview
| Company Name | JOHN LAING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01345670 |
| 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 JOHN LAING LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is JOHN LAING LIMITED located?
| Registered Office Address | 1 Kingsway WC2B 6AN London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JOHN LAING LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOHN LAING PUBLIC LIMITED COMPANY | Dec 31, 1978 | Dec 31, 1978 |
| JOHN LAING (C.H.) LIMITED | Dec 23, 1977 | Dec 23, 1977 |
What are the latest accounts for JOHN LAING 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 JOHN LAING LIMITED?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for JOHN LAING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Feb 06, 2026
| 3 pages | SH01 | ||||||||||
Appointment of Ms Kimberley Dakwa as a secretary on Feb 12, 2026 | 2 pages | AP03 | ||||||||||
legacy | 4 pages | RP01SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 19, 2025
| 4 pages | SH01 | ||||||||||
| ||||||||||||
Termination of appointment of Jessica Joanne Evans as a secretary on Nov 19, 2025 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2024 | 54 pages | AA | ||||||||||
Confirmation statement made on May 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Jessica Joanne Evans as a secretary on Apr 17, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of James Haydn Abbott as a director on Apr 17, 2025 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 39 pages | AA | ||||||||||
Confirmation statement made on May 31, 2024 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 36 pages | AA | ||||||||||
Appointment of Mr Andrew John Truscott as a director on Aug 07, 2023 | 2 pages | AP01 | ||||||||||
Statement of capital on Jul 26, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jun 26, 2023
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jun 12, 2023
| 3 pages | SH01 | ||||||||||
Confirmation statement made on May 31, 2023 with updates | 4 pages | CS01 | ||||||||||
Second filing for the appointment of Mr Benjamin Jon Grew as a director | 3 pages | RP04AP01 | ||||||||||
Termination of appointment of Benjamin Jon Grew as a director on May 11, 2023 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Mar 29, 2023
| 3 pages | SH01 | ||||||||||
Appointment of Benjamin Jon Grew as a director on Apr 06, 2023 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Who are the officers of JOHN LAING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAKWA, Kimberley | Secretary | Kingsway WC2B 6AN London 1 | 345483130001 | |||||||
| CHRISTMAS, Jamie Graham | Director | Kingsway 1 Kingsway WC2B 6AN London 1 United Kingdom | England | British | 162910480002 | |||||
| TRUSCOTT, Andrew John | Director | Kingsway WC2B 6AN London 1 United Kingdom | United Kingdom | British | 312216810001 | |||||
| BURNETT, Victoria | Secretary | Kingsway WC2B 6AN London 1 United Kingdom | 292181850001 | |||||||
| CATTERMOLE, Carolyn Tracy | Secretary | Kingsway WC2B 6AN London 1 | British | 172669230001 | ||||||
| EVANS, Jessica Joanne | Secretary | Kingsway WC2B 6AN London 1 United Kingdom | 334916950001 | |||||||
| FEATHERSTONE, Derek William | Secretary | 33 Somersham Bridlewood Panshanger AL7 2PZ Welwyn Garden City Hertfordshire | British | 38485580001 | ||||||
| LEWIS, Maria | Secretary | Kingsway WC2B 6AN London 1 | 196011000001 | |||||||
| MARTIN, Emily | Secretary | Kingsway WC2B 6AN London 1 | 259126990001 | |||||||
| MILLER, Roger Keith | Secretary | Kingsway WC2B 6AN London 1 | British | 120645920001 | ||||||
| NAYLOR, Philip | Secretary | Kingsway WC2B 6AN London 1 | 201696110001 | |||||||
| WOOD, Robert Alec | Secretary | 8 Rosebery Avenue AL5 2QP Harpenden Hertfordshire | British | 10674770001 | ||||||
| ABBOTT, James Haydn | Director | Kingsway WC2B 6AN London 1 United Kingdom | England | British | 188814270001 | |||||
| ARDERN, Derrick | Director | Twyvidales 85 Eythrope Road HP17 8PH Stone Aylesbury Buckinghamshire | United Kingdom | British | 44478670001 | |||||
| ARMSTRONG, James | Director | Olde Tyles Camp Road SL9 7PE Gerrards Cross Buckinghamshire | British | 41035300001 | ||||||
| BLAIR, David Hetherington | Director | Fernbank 3 Arbrook Chase Off Arbrook Lane KT10 9ES Esher Surrey | British | 11339390008 | ||||||
| BOATMAN, Timothy Geoffrey | Director | The Lodge Worlington IP28 8RX Bury St Edmunds Suffolk | British | 81680800001 | ||||||
| BOTTOM, John David | Director | 15 The Uplands AL5 2PG Harpenden Hertfordshire | British | 10828020001 | ||||||
| BROUSSE, Olivier | Director | Kingsway WC2B 6AN London 1 | United Kingdom | French | 185706720004 | |||||
| CATTERMOLE, Carolyn Tracy | Director | Kingsway WC2B 6AN London 1 Uk | United Kingdom | British | 53026290002 | |||||
| CHILVER, Brian Outram | Director | Bretaye Limbourne Lane RH20 1HR Fittleworth West Sussex | British | 4269460001 | ||||||
| COLVIN, Stuart Martin | Director | Kingsway WC2B 6AN London 1 | England | British | 99643100002 | |||||
| DAVIES, Priscilla Ann | Director | Kingsway WC2B 6AN London 1 | England | British | 135986600002 | |||||
| EDWARDS, David | Director | Olivers Eldred Cottages Olivers Lane CO2 0HJ Colchester | British | 60693930001 | ||||||
| EWER, Adrian James Henry | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | 33196010004 | |||||
| FORRESTER, William Wilson | Director | Coombs Hay 16 Burre Close DE45 1GD Bakewell Derbyshire | England | British | 27743040001 | |||||
| FRIEND, Andrew Erskine | Director | 1 Priory Crescent BN7 1HP Lewes East Sussex | England | British | 66359650001 | |||||
| GERMINARIO, Luciana | Director | Kingsway WC2B 6AN London 1 England England | England | English | 185027950001 | |||||
| GREGORY, Bryan Scott | Director | Lakeside House Green End Street Aston Clinton HP22 5JE Aylesbury Buckinghamshire | British | 11205690001 | ||||||
| GREVILLE, Roger Paul | Director | Kingsway WC2B 6AN London 1 | England | New Zealander | 73346540004 | |||||
| GREW, Benjamin Jon | Director | Kingsway WC2B 6AN London 1 | England | British | 307763630001 | |||||
| HARPER, Peter Joseph | Director | Mayhall Lodge Oakway HP6 5PQ Amersham Buckinghamshire | United Kingdom | British | 133340001 | |||||
| HISCOCK, Nicholas Toby | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | 59419630001 | |||||
| HOWELL, David Arthur Russell, Lord | Director | Chalkcroft Farm Penton Mewsey SP11 0RL Andover Hampshire | United Kingdom | British | 73353870001 | |||||
| KRIGE, Lynette Gillian | Director | Marsh Close Mill Hill NW7 4NY London 8 | United Kingdom | British | 90566820002 |
Who are the persons with significant control of JOHN LAING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| John Laing Holdco Limited | Apr 06, 2016 | Kingsway WC2B 6AN London 1 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