JONES LANG LASALLE PROCUREMENT FUNDING LTD
Overview
| Company Name | JONES LANG LASALLE PROCUREMENT FUNDING LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05994739 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 PROCUREMENT FUNDING LTD?
- Real estate agencies (68310) / Real estate activities
- Bookkeeping activities (69202) / Professional, scientific and technical activities
Where is JONES LANG LASALLE PROCUREMENT FUNDING LTD located?
| Registered Office Address | 30 Warwick Street W1B 5NH London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JONES LANG LASALLE PROCUREMENT FUNDING LTD?
| Company Name | From | Until |
|---|---|---|
| JONES LANG LASALLE PROCUREMENT UK LTD | Nov 10, 2006 | Nov 10, 2006 |
What are the latest accounts for JONES LANG LASALLE PROCUREMENT FUNDING LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for JONES LANG LASALLE PROCUREMENT FUNDING LTD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 09, 2023 |
What are the latest filings for JONES LANG LASALLE PROCUREMENT FUNDING LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Statement of capital following an allotment of shares on Sep 16, 2024
| 3 pages | SH01 | ||
Confirmation statement made on Dec 09, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Termination of appointment of Christopher Mackintosh Ireland as a director on Mar 08, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 09, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicholas Guillaume Taylor as a secretary on Sep 30, 2022 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Nov 22, 2021 with updates | 5 pages | CS01 | ||
Secretary's details changed for Richard Henry Webster on Oct 01, 2021 | 1 pages | CH03 | ||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||
Statement of capital following an allotment of shares on Dec 21, 2020
| 3 pages | SH01 | ||
Confirmation statement made on Nov 22, 2020 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||
Confirmation statement made on Nov 22, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||
Statement of capital following an allotment of shares on Dec 13, 2018
| 3 pages | SH01 | ||
Confirmation statement made on Nov 22, 2018 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 10, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||
Confirmation statement made on Nov 10, 2017 with updates | 4 pages | CS01 | ||
Who are the officers of JONES LANG LASALLE PROCUREMENT FUNDING LTD?
| 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 | ||||||
| CAMBERG, Jeremy Gordon | Director | Warwick Street W1B 5NH London 30 | England | British | 129825310001 | |||||
| GREGORY, James Edward | Director | Warwick Street W1B 5NH London 30 | England | British | 221868610001 | |||||
| TAYLOR, Nicholas Guillaume | Secretary | 49 Rodenhurst Road Clapham SW4 8AE London | British | 126189040001 | ||||||
| ABOGADO NOMINEES LIMITED | Secretary | 100 New Bridge Street EC4V 6JA London | 73539350001 | |||||||
| CRESSWELL, Stephen James | Director | St Judes Road Englefield Green TW20 0DH Egham Mede House Surrey | United Kingdom | British | 80001270002 | |||||
| DUNNE, Philip Neil | Director | 14 Knatchbull Road SE5 9QS London | Irish | 126189030001 | ||||||
| GRAINGER, Guy John | Director | Warwick Street W1B 5NH London 30 | England | British | 175642460001 | |||||
| HOWLING, Richard | Director | Warwick Street W1B 5NH London 30 | United Kingdom | British | 119284370005 | |||||
| IRELAND, Christopher Mackintosh | Director | Warwick Street W1B 5NH London 30 | England | British | 44551750002 | |||||
| ABOGADO CUSTODIANS LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||
| ABOGADO NOMINEES LIMITED | Director | 100 New Bridge Street EC4V 6JA London | 73539350001 |
Who are the persons with significant control of JONES LANG LASALLE PROCUREMENT FUNDING LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jones Lang Lasalle Incorporated | Jun 06, 2016 | 7 St. Paul Street Baltimore C/O Corporation Service Company Maryland, Md United States | 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