JONES LANG LASALLE SERVICES LIMITED
Overview
| Company Name | JONES LANG LASALLE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04877382 |
| 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 SERVICES LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is JONES LANG LASALLE SERVICES 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 SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| JONES LANG LASALLE CORPORATE SOLUTIONS LIMITED | Aug 26, 2003 | Aug 26, 2003 |
What are the latest accounts for JONES LANG LASALLE SERVICES 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 SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Sep 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 02, 2025 |
| Overdue | No |
What are the latest filings for JONES LANG LASALLE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 53 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 02, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Mrs Alexandra Mary Moffatt on Jun 03, 2024 | 2 pages | CH01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 57 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 02, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 45 pages | AA | ||||||||||||||||||
02/09/23 Statement of Capital gbp 185050000 | 5 pages | CS01 | ||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jun 28, 2022
| 4 pages | RP04SH01 | ||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on May 24, 2023
| 4 pages | RP04SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 24, 2023
| 9 pages | SH01 | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Dec 31, 2021 | 45 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 02, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Nicolas Guillaume Taylor as a secretary on Sep 30, 2022 | 1 pages | TM02 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 28, 2022
| 4 pages | SH01 | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Stephen Lawlor as a director on Jun 13, 2022 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Mark Caskey as a director on Jun 13, 2022 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2020 | 39 pages | AA | ||||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Appointment of Mrs Alexandra Mary Moffatt as a director on Dec 15, 2021 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Yashdeep Kapila as a director on Dec 15, 2021 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of James Godbee as a secretary on Sep 16, 2021 | 1 pages | TM02 | ||||||||||||||||||
Secretary's details changed for Richard Henry Webster on Oct 01, 2021 | 1 pages | CH03 | ||||||||||||||||||
Secretary's details changed for Nicolas Guillaume Taylor on Oct 01, 2021 | 1 pages | CH03 | ||||||||||||||||||
Who are the officers of JONES LANG LASALLE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WEBSTER, Richard Henry | Secretary | Warwick Street W1B 5NH London 30 | British | 68852530001 | ||||||
| BURR, Jonathan | Director | Warwick Street W1B 5NH London 30 | England | British | 273055480001 | |||||
| LAWLOR, Stephen | Director | Warwick Street W1B 5NH London 30 | England | British | 296848810001 | |||||
| MOORE-BARROW, Alexandra Mary | Director | Warwick Street W1B 5NH London 30 | United Kingdom | British | 206456460002 | |||||
| GODBEE, James | Secretary | Warwick Street W1B 5NH London 30 | 257140090001 | |||||||
| JONES, Anthony Harding | Secretary | Rosecroft 144 East Lane KT24 6NY West Horsley Surrey | British | 93362120001 | ||||||
| TAYLOR, Nicolas Guillaume | Secretary | Warwick Street W1B 5NH London 30 | British | 122527460001 | ||||||
| ABOGADO NOMINEES LIMITED | Secretary | 100 New Bridge Street EC4V 6JA London | 73539350001 | |||||||
| ABOGADO NOMINEES LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021150001 | |||||||
| AKERBERG, John Magnus Arthur | Director | Warwick Street W1B 5NH London 30 | Sweden | Swedish | 168194220001 | |||||
| CASKEY, Mark | Director | Warwick Street W1B 5NH London 30 | England | British | 223698120001 | |||||
| CLEMO, Katherine | Director | 23 York Road SL4 3NX Windsor Berkshire | United Kingdom | British | 81340050001 | |||||
| ESHELBY, Stephen Richard | Director | Warwick Street W1B 5NH London 30 | England | British | 210889520001 | |||||
| FINESILVER, Morris Barrie | Director | 30 Ebrington Road HA3 0LT Kenton Middlesex | British | 98780020001 | ||||||
| HALLAM, Joseph | Director | 22 Hanover Square London W1A 2BN | United Kingdom | British | 156993190001 | |||||
| HUIGEN, Eric Johannes Hendrikus | Director | Hanover Square W1S 1JA London 22 England | Netherlands | Dutch | 160339440001 | |||||
| KAPILA, Yashdeep | Director | Warwick Street W1B 5NH London 30 | United Kingdom | British | 210792540001 | |||||
| MCHUGH, Jamie Brian | Director | Warwick Street W1B 5NH London 30 | England | British | 177851480001 | |||||
| MINKS, John Gregg | Director | 23 Earls Terrace W8 6LP London | American | 93289620001 | ||||||
| MORGAN, Lee Arthur | Director | 2 Fairmile Close RG8 8DZ Purley On Thames Berkshire | United Kingdom | British | 115361870002 | |||||
| POVINELLI, Edward Valentino | Director | Warwick Street W1B 5NH London 30 | England | Italian | 156847710001 | |||||
| SEEAR, Julie Maria Barbara | Director | Beacon View BN26 6ST Berwick East Sussex | United Kingdom | British | 184259210001 | |||||
| SHEARER, Fiona Jean | Director | Hanover Square W1S 1JA London 22 | England | British | 160116090001 | |||||
| TOURVILLE, Timothy James | Director | 22 Hanover Square London W1A 2BN | England | United States | 151469350001 | |||||
| YEARLEY, Paul Henry | Director | Shootersway HP4 3ND Berkhamsted Penstock Hertfordshire | United Kingdom | British | 70434230001 | |||||
| ABOGADO CUSTODIANS LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||
| ABOGADO NOMINEES LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021150001 |
Who are the persons with significant control of JONES LANG LASALLE SERVICES 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