JOHN LAING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJOHN LAING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01345670
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of JOHN LAING LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN LAING PUBLIC LIMITED COMPANYDec 31, 1978Dec 31, 1978
    JOHN LAING (C.H.) LIMITEDDec 23, 1977Dec 23, 1977

    What are the latest accounts for JOHN LAING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for JOHN LAING LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2026
    Next Confirmation Statement DueJun 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2025
    OverdueNo

    What are the latest filings for JOHN LAING LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Feb 06, 2026

    • Capital: GBP 10,575
    3 pagesSH01

    Appointment of Ms Kimberley Dakwa as a secretary on Feb 12, 2026

    2 pagesAP03

    legacy

    4 pagesRP01SH01

    Statement of capital following an allotment of shares on Dec 19, 2025

    • Capital: GBP 10,550
    4 pagesSH01
    Annotations
    DateAnnotation
    Jan 17, 2026Replaced A replacement SH01 was registered 17/01/2026 as the original contained an error

    Termination of appointment of Jessica Joanne Evans as a secretary on Nov 19, 2025

    1 pagesTM02

    Full accounts made up to Dec 31, 2024

    54 pagesAA

    Confirmation statement made on May 31, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Jessica Joanne Evans as a secretary on Apr 17, 2025

    2 pagesAP03

    Termination of appointment of James Haydn Abbott as a director on Apr 17, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: currency of dividend or distribution 04/12/2024
    RES13

    Accounts for a small company made up to Dec 31, 2023

    39 pagesAA

    Confirmation statement made on May 31, 2024 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    36 pagesAA

    Appointment of Mr Andrew John Truscott as a director on Aug 07, 2023

    2 pagesAP01

    Statement of capital on Jul 26, 2023

    • Capital: GBP 10,525.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 24/07/2023
    RES13

    Statement of capital following an allotment of shares on Jun 26, 2023

    • Capital: GBP 10,525
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 12, 2023

    • Capital: GBP 10,500
    3 pagesSH01

    Confirmation statement made on May 31, 2023 with updates

    4 pagesCS01

    Second filing for the appointment of Mr Benjamin Jon Grew as a director

    3 pagesRP04AP01

    Termination of appointment of Benjamin Jon Grew as a director on May 11, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on Mar 29, 2023

    • Capital: GBP 10,250
    3 pagesSH01

    Appointment of Benjamin Jon Grew as a director on Apr 06, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    May 13, 2023Clarification A second filed AP01 was registered on 13/05/2023

    Who are the officers of JOHN LAING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAKWA, Kimberley
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    345483130001
    CHRISTMAS, Jamie Graham
    Kingsway
    1 Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Director
    Kingsway
    1 Kingsway
    WC2B 6AN London
    1
    United Kingdom
    EnglandBritish162910480002
    TRUSCOTT, Andrew John
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    United KingdomBritish312216810001
    BURNETT, Victoria
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Secretary
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    292181850001
    CATTERMOLE, Carolyn Tracy
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    British172669230001
    EVANS, Jessica Joanne
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Secretary
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    334916950001
    FEATHERSTONE, Derek William
    33 Somersham
    Bridlewood Panshanger
    AL7 2PZ Welwyn Garden City
    Hertfordshire
    Secretary
    33 Somersham
    Bridlewood Panshanger
    AL7 2PZ Welwyn Garden City
    Hertfordshire
    British38485580001
    LEWIS, Maria
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    196011000001
    MARTIN, Emily
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    259126990001
    MILLER, Roger Keith
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    British120645920001
    NAYLOR, Philip
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    201696110001
    WOOD, Robert Alec
    8 Rosebery Avenue
    AL5 2QP Harpenden
    Hertfordshire
    Secretary
    8 Rosebery Avenue
    AL5 2QP Harpenden
    Hertfordshire
    British10674770001
    ABBOTT, James Haydn
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    EnglandBritish188814270001
    ARDERN, Derrick
    Twyvidales
    85 Eythrope Road
    HP17 8PH Stone Aylesbury
    Buckinghamshire
    Director
    Twyvidales
    85 Eythrope Road
    HP17 8PH Stone Aylesbury
    Buckinghamshire
    United KingdomBritish44478670001
    ARMSTRONG, James
    Olde Tyles
    Camp Road
    SL9 7PE Gerrards Cross
    Buckinghamshire
    Director
    Olde Tyles
    Camp Road
    SL9 7PE Gerrards Cross
    Buckinghamshire
    British41035300001
    BLAIR, David Hetherington
    Fernbank 3 Arbrook Chase
    Off Arbrook Lane
    KT10 9ES Esher
    Surrey
    Director
    Fernbank 3 Arbrook Chase
    Off Arbrook Lane
    KT10 9ES Esher
    Surrey
    British11339390008
    BOATMAN, Timothy Geoffrey
    The Lodge
    Worlington
    IP28 8RX Bury St Edmunds
    Suffolk
    Director
    The Lodge
    Worlington
    IP28 8RX Bury St Edmunds
    Suffolk
    British81680800001
    BOTTOM, John David
    15 The Uplands
    AL5 2PG Harpenden
    Hertfordshire
    Director
    15 The Uplands
    AL5 2PG Harpenden
    Hertfordshire
    British10828020001
    BROUSSE, Olivier
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomFrench185706720004
    CATTERMOLE, Carolyn Tracy
    Kingsway
    WC2B 6AN London
    1
    Uk
    Director
    Kingsway
    WC2B 6AN London
    1
    Uk
    United KingdomBritish53026290002
    CHILVER, Brian Outram
    Bretaye
    Limbourne Lane
    RH20 1HR Fittleworth
    West Sussex
    Director
    Bretaye
    Limbourne Lane
    RH20 1HR Fittleworth
    West Sussex
    British4269460001
    COLVIN, Stuart Martin
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    EnglandBritish99643100002
    DAVIES, Priscilla Ann
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    EnglandBritish135986600002
    EDWARDS, David
    Olivers Eldred Cottages
    Olivers Lane
    CO2 0HJ Colchester
    Director
    Olivers Eldred Cottages
    Olivers Lane
    CO2 0HJ Colchester
    British60693930001
    EWER, Adrian James Henry
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritish33196010004
    FORRESTER, William Wilson
    Coombs Hay
    16 Burre Close
    DE45 1GD Bakewell
    Derbyshire
    Director
    Coombs Hay
    16 Burre Close
    DE45 1GD Bakewell
    Derbyshire
    EnglandBritish27743040001
    FRIEND, Andrew Erskine
    1 Priory Crescent
    BN7 1HP Lewes
    East Sussex
    Director
    1 Priory Crescent
    BN7 1HP Lewes
    East Sussex
    EnglandBritish66359650001
    GERMINARIO, Luciana
    Kingsway
    WC2B 6AN London
    1
    England
    England
    Director
    Kingsway
    WC2B 6AN London
    1
    England
    England
    EnglandEnglish185027950001
    GREGORY, Bryan Scott
    Lakeside House Green End Street
    Aston Clinton
    HP22 5JE Aylesbury
    Buckinghamshire
    Director
    Lakeside House Green End Street
    Aston Clinton
    HP22 5JE Aylesbury
    Buckinghamshire
    British11205690001
    GREVILLE, Roger Paul
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    EnglandNew Zealander73346540004
    GREW, Benjamin Jon
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    EnglandBritish307763630001
    HARPER, Peter Joseph
    Mayhall Lodge
    Oakway
    HP6 5PQ Amersham
    Buckinghamshire
    Director
    Mayhall Lodge
    Oakway
    HP6 5PQ Amersham
    Buckinghamshire
    United KingdomBritish133340001
    HISCOCK, Nicholas Toby
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritish59419630001
    HOWELL, David Arthur Russell, Lord
    Chalkcroft Farm
    Penton Mewsey
    SP11 0RL Andover
    Hampshire
    Director
    Chalkcroft Farm
    Penton Mewsey
    SP11 0RL Andover
    Hampshire
    United KingdomBritish73353870001
    KRIGE, Lynette Gillian
    Marsh Close
    Mill Hill
    NW7 4NY London
    8
    Director
    Marsh Close
    Mill Hill
    NW7 4NY London
    8
    United KingdomBritish90566820002

    Who are the persons with significant control of JOHN LAING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kingsway
    WC2B 6AN London
    1
    England
    Apr 06, 2016
    Kingsway
    WC2B 6AN London
    1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number5935957
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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