LAING INVESTMENTS MANAGEMENT SERVICES (CANADA) LIMITED

LAING INVESTMENTS MANAGEMENT SERVICES (CANADA) LIMITED

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

    Company NameLAING INVESTMENTS MANAGEMENT SERVICES (CANADA) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04367624
    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 LAING INVESTMENTS MANAGEMENT SERVICES (CANADA) LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is LAING INVESTMENTS MANAGEMENT SERVICES (CANADA) LIMITED located?

    Registered Office Address
    1 Kingsway
    WC2B 6AN London
    Undeliverable Registered Office AddressNo

    What were the previous names of LAING INVESTMENTS MANAGEMENT SERVICES (CANADA) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAING HOMES (ANCILLARY) NO. 3 LIMITEDFeb 06, 2002Feb 06, 2002

    What are the latest accounts for LAING INVESTMENTS MANAGEMENT SERVICES (CANADA) 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 LAING INVESTMENTS MANAGEMENT SERVICES (CANADA) LIMITED?

    Last Confirmation Statement Made Up ToNov 03, 2026
    Next Confirmation Statement DueNov 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 03, 2025
    OverdueNo

    What are the latest filings for LAING INVESTMENTS MANAGEMENT SERVICES (CANADA) LIMITED?

    Filings
    DateDescriptionDocumentType

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

    1 pagesTM02

    Confirmation statement made on Nov 03, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    14 pagesAA

    legacy

    84 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    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

    Confirmation statement made on Feb 06, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    13 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    65 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Feb 06, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    17 pagesAA

    Director's details changed for Mr Anthony Jade Phillips on Sep 01, 2018

    2 pagesCH01

    Appointment of Mr James Haydn Abbott as a director on Jun 30, 2023

    2 pagesAP01

    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

    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

    Termination of appointment of Stuart Martin Colvin as a director on Apr 06, 2023

    1 pagesTM01

    Confirmation statement made on Feb 06, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Victoria Burnett as a secretary on Dec 14, 2022

    1 pagesTM02

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    21 pagesAA

    legacy

    76 pagesPARENT_ACC

    Who are the officers of LAING INVESTMENTS MANAGEMENT SERVICES (CANADA) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PHILLIPS, Anthony Jade
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United StatesBritish189895210004
    WYLIE, David Ronald
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United StatesBritish246702080001
    BURNETT, Victoria
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Secretary
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    292200110001
    CHILDS, Maureen Anne
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    Secretary
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    British35994320001
    DUCKETT, Anthony Paul
    9 Church Green
    AL5 2TP Harpenden
    Hertfordshire
    Secretary
    9 Church Green
    AL5 2TP Harpenden
    Hertfordshire
    British3313680002
    EVANS, Jessica Joanne
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Secretary
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    334938670001
    LEWIS, Maria
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    British172954040001
    MARTIN, Emily
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    258407240001
    MILLER, Roger Keith
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    British120645920001
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Secretary
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    British120645920001
    NAYLOR, Philip
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    201698260001
    SHELL, Peter Geoffrey
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    Secretary
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    British75961450003
    ABBOTT, James Haydn
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    EnglandBritish188814270001
    BENNETT, James
    220 Summerhill Avenue
    Hamilton
    Ontario L8k 3n7
    Canada
    Director
    220 Summerhill Avenue
    Hamilton
    Ontario L8k 3n7
    Canada
    CanadaBritish117959170001
    CHILDS, Maureen Anne
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    Director
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    EnglandBritish35994320001
    COLVIN, Stuart Martin
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    EnglandBritish99643100002
    COLVIN, Stuart Martin
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    EnglandBritish99643100002
    EWER, Adrian James Henry
    Blagdens House Bumpstead Road
    Hempstead
    CB10 2PW Saffron Walden
    Essex
    Director
    Blagdens House Bumpstead Road
    Hempstead
    CB10 2PW Saffron Walden
    Essex
    United KingdomBritish33196010002
    FRIEND, Andrew Erskine
    1 Priory Crescent
    BN7 1HP Lewes
    East Sussex
    Director
    1 Priory Crescent
    BN7 1HP Lewes
    East Sussex
    EnglandBritish66359650001
    GREW, Benjamin Jon
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    EnglandBritish307763630001
    HARMER, Andrew Frederic
    Allington House
    150 Victoria Street
    SW1E 5LB London
    Director
    Allington House
    150 Victoria Street
    SW1E 5LB London
    EnglandBritish155053200001
    HOGG, Alan Campbell
    63 Brackley Road
    NN12 6DH Towcester
    South Northamptonshire
    Director
    63 Brackley Road
    NN12 6DH Towcester
    South Northamptonshire
    EnglandBritish74271800002
    KLEIN, Arnon
    The Glenada
    Roslyn
    NY 10017 New York
    15
    United States
    Director
    The Glenada
    Roslyn
    NY 10017 New York
    15
    United States
    United StatesAmerican258407210001
    KRIGE, Lynette Gillian
    97 Bittacy Rise
    Mill Hill
    NW7 2HH London
    Director
    97 Bittacy Rise
    Mill Hill
    NW7 2HH London
    British90566820001
    LADA, Michal
    Adelaide Street West
    Suite 2201
    Toronto
    120
    Ontario
    Canada
    Director
    Adelaide Street West
    Suite 2201
    Toronto
    120
    Ontario
    Canada
    CanadaCanadian216682400001
    LIDGATE, Robert Stephen
    Little Orchard House
    Lower South Wraxall
    BA15 2RS Bradford On Avon
    Wiltshire
    Director
    Little Orchard House
    Lower South Wraxall
    BA15 2RS Bradford On Avon
    Wiltshire
    United KingdomBritish38908020001
    LUCAS, Gary Stephen
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    EnglandBritish70621740001
    LUCAS, Gary Stephen
    18 Willoughby Way
    Piddington
    NN7 2EH Northamptonshire
    Director
    18 Willoughby Way
    Piddington
    NN7 2EH Northamptonshire
    EnglandBritish70621740001
    MERCER-DEADMAN, Michael John
    18 Tennyson Road
    AL5 4BB Harpenden
    Hertfordshire
    Director
    18 Tennyson Road
    AL5 4BB Harpenden
    Hertfordshire
    UkBritish10697910001
    PAYNE, Brian John
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    Director
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    EnglandBritish38688940001
    POTTS, Derek
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritish52485510001
    POULTER, Louise Katherine
    27 Mill Lane
    Lindford
    GU35 0PE Bordon
    Hampshire
    Director
    27 Mill Lane
    Lindford
    GU35 0PE Bordon
    Hampshire
    British103553070001
    RUSHTON, David Jon
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    EnglandBritish146861390008
    STORER, James Martin
    96 Kidbrooke Park Road
    Blackheath
    SE3 0DX London
    Director
    96 Kidbrooke Park Road
    Blackheath
    SE3 0DX London
    EnglandBritish44370760001
    WEBB, Jane Elizabeth
    98b Hackford Road
    SW9 0QU London
    Director
    98b Hackford Road
    SW9 0QU London
    EnglandIrish124866070002

    Who are the persons with significant control of LAING INVESTMENTS MANAGEMENT SERVICES (CANADA) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kingsway
    WC2B 6AN London
    1
    England
    Apr 06, 2016
    Kingsway
    WC2B 6AN London
    1
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number5975300
    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