Company NameL.J.Laing Limited
DirectorsJohn Laing and Sylvia Daphne Laing
Company StatusActive
Company Number01041126
CategoryPrivate Limited Company
Incorporation Date3 February 1972(52 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Laing
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1991(18 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Lindfield Road
Croydon
Surrey
CR0 6HN
Secretary NameMrs Sylvia Daphne Laing
NationalityBritish
StatusCurrent
Appointed23 January 1991(18 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Lindfield Road
Croydon
Surrey
CR0 6HN
Director NameMrs Sylvia Daphne Laing
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2001(29 years, 9 months after company formation)
Appointment Duration22 years, 6 months
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address24 Lindfield Road
Croydon
Surrey
CR0 6HN
Director NameMr Lionel James Buckingham
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(18 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 October 2001)
RoleJeweller And Silversmith
Correspondence Address3 Oak Terrace
St Leonards On Sea
East Sussex
TN38 0ST

Location

Registered Address3rd Floor Chancery House
Saint Nicholas Way
Sutton
Surrey
SM1 1JB
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

920 at £1John Laing
46.00%
Ordinary
920 at £1Sylvia Daphne Laing
46.00%
Ordinary
80 at £1David John Laing
4.00%
Ordinary
80 at £1Emma Victoria Laing
4.00%
Ordinary

Financials

Year2014
Net Worth£1,568,361
Cash£102,286
Current Liabilities£21,831

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 February 2024 (3 months ago)
Next Return Due17 February 2025 (9 months, 2 weeks from now)

Charges

1 November 1991Delivered on: 12 November 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 33,34,35 and 35A high street and 152A edward street, brighton, west sussex assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 March 1978Delivered on: 5 April 1978
Persons entitled: Allied Irish Banks Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property 53 & 53A high st, reigate, surrey title no sy 159710. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 March 1978Delivered on: 5 April 1978
Persons entitled: Allied Irish Banks Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property 1360 london rd, norbury croydon surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 March 1978Delivered on: 5 April 1978
Persons entitled: Allied Irish Banks Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property 44B church st, reigate, surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 January 1987Delivered on: 13 January 1987
Satisfied on: 12 April 2000
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, 53 and 53A, high street, reigate, surrey.
Fully Satisfied
9 June 1980Delivered on: 18 June 1980
Persons entitled: Allied Irish Banks Limited.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on f/hold, 30, catherine street salisbury wilts title no wt 27319 with all fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

30 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
8 February 2023Confirmation statement made on 3 February 2023 with updates (4 pages)
1 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
4 February 2022Confirmation statement made on 3 February 2022 with updates (4 pages)
25 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
3 February 2021Confirmation statement made on 3 February 2021 with updates (4 pages)
8 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 February 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
10 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 March 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
6 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
28 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
4 July 2016All of the property or undertaking no longer forms part of charge 2 (2 pages)
4 July 2016Satisfaction of charge 6 in full (1 page)
4 July 2016All of the property or undertaking no longer forms part of charge 1 (2 pages)
4 July 2016All of the property or undertaking no longer forms part of charge 1 (2 pages)
4 July 2016Satisfaction of charge 6 in full (1 page)
4 July 2016Satisfaction of charge 3 in full (1 page)
4 July 2016All of the property or undertaking no longer forms part of charge 2 (2 pages)
4 July 2016Satisfaction of charge 3 in full (1 page)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2,000
(6 pages)
4 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2,000
(6 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2,000
(5 pages)
11 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2,000
(5 pages)
11 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2,000
(5 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2,000
(6 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2,000
(6 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2,000
(6 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 February 2010Director's details changed for Mrs Sylvia Daphne Laing on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr John Laing on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mrs Sylvia Daphne Laing on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr John Laing on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mr John Laing on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mrs Sylvia Daphne Laing on 3 February 2010 (2 pages)
8 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
8 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
4 May 2009Registered office changed on 04/05/2009 from 137/143 high street sutton surrey SM1 1JH (1 page)
4 May 2009Registered office changed on 04/05/2009 from 137/143 high street sutton surrey SM1 1JH (1 page)
10 February 2009Return made up to 03/02/09; full list of members (4 pages)
10 February 2009Return made up to 03/02/09; full list of members (4 pages)
8 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
8 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
4 February 2008Return made up to 03/02/08; full list of members (3 pages)
4 February 2008Return made up to 03/02/08; full list of members (3 pages)
31 May 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
31 May 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
5 April 2007Return made up to 03/02/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2007Return made up to 03/02/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2007Return made up to 03/02/07; full list of members (2 pages)
28 February 2007Return made up to 03/02/07; full list of members (2 pages)
21 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
21 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
3 February 2006Return made up to 03/02/06; full list of members (2 pages)
3 February 2006Return made up to 03/02/06; full list of members (2 pages)
18 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
18 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
3 February 2005Return made up to 08/02/05; full list of members (7 pages)
3 February 2005Return made up to 08/02/05; full list of members (7 pages)
12 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
12 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
28 February 2004Return made up to 08/02/04; full list of members (7 pages)
28 February 2004Return made up to 08/02/04; full list of members (7 pages)
28 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
28 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
21 February 2003Return made up to 08/02/03; full list of members (7 pages)
21 February 2003Return made up to 08/02/03; full list of members (7 pages)
1 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
1 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
12 February 2002Return made up to 08/02/02; full list of members (6 pages)
12 February 2002Return made up to 08/02/02; full list of members (6 pages)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
3 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
3 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
14 February 2001Return made up to 08/02/01; full list of members (6 pages)
14 February 2001Return made up to 08/02/01; full list of members (6 pages)
28 December 2000Full accounts made up to 31 March 2000 (8 pages)
28 December 2000Full accounts made up to 31 March 2000 (8 pages)
12 April 2000Declaration of satisfaction of mortgage/charge (1 page)
12 April 2000Declaration of satisfaction of mortgage/charge (1 page)
5 April 2000Return made up to 08/02/00; full list of members (6 pages)
5 April 2000Return made up to 08/02/00; full list of members (6 pages)
24 November 1999Full accounts made up to 31 March 1999 (8 pages)
24 November 1999Full accounts made up to 31 March 1999 (8 pages)
24 February 1999Return made up to 08/02/99; no change of members (4 pages)
24 February 1999Return made up to 08/02/99; no change of members (4 pages)
3 September 1998Full accounts made up to 31 March 1998 (8 pages)
3 September 1998Full accounts made up to 31 March 1998 (8 pages)
11 February 1998Return made up to 08/02/98; no change of members (4 pages)
11 February 1998Return made up to 08/02/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
20 March 1997Return made up to 08/02/97; full list of members (6 pages)
20 March 1997Return made up to 08/02/97; full list of members (6 pages)
28 January 1997Full accounts made up to 31 March 1996 (9 pages)
28 January 1997Full accounts made up to 31 March 1996 (9 pages)
22 March 1996Return made up to 08/02/96; no change of members (4 pages)
22 March 1996Return made up to 08/02/96; no change of members (4 pages)
16 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
16 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
23 March 1995Return made up to 08/02/95; no change of members (4 pages)
23 March 1995Return made up to 08/02/95; no change of members (4 pages)
12 November 1991Particulars of mortgage/charge (3 pages)
12 November 1991Particulars of mortgage/charge (3 pages)
5 April 1978Particulars of property mortgage/charge (4 pages)
5 April 1978Particulars of property mortgage/charge (4 pages)
4 April 1978Particulars of property mortgage/charge (5 pages)
4 April 1978Particulars of property mortgage/charge (5 pages)
3 April 1978Particulars of property mortgage/charge (4 pages)
3 April 1978Particulars of property mortgage/charge (4 pages)