Company NameLaing O'Rourke Holdings Limited
Company StatusActive
Company Number04222533
CategoryPrivate Limited Company
Incorporation Date23 May 2001(22 years, 11 months ago)
Previous NamesShelfco (No.2484) Limited and Laing Construction Holdings Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameRobert Edward Turner
StatusCurrent
Appointed29 June 2016(15 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameDeclan James McGeeney
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed20 December 2019(18 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NamePaul William McNerney
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(18 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleBusiness Unit Leader
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMrs Rowan Clare Baker
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(19 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameRaymond Gabriel O'Rourke
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed25 July 2001(2 months after company formation)
Appointment Duration12 years, 7 months (resigned 14 March 2014)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
DA2 6SN
Director NameMr Dennis Arthur Johnson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(2 months after company formation)
Appointment Duration5 years, 12 months (resigned 23 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Gleanings, Gleanings Mews
58 St Margaret Street
Rochester
Kent
ME1 1UF
Director NameMr Bernard Anthony Dempsey
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(2 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 September 2011)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Secretary NameMr Dennis Arthur Johnson
NationalityBritish
StatusResigned
Appointed25 July 2001(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 February 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Gleanings, Gleanings Mews
58 St Margaret Street
Rochester
Kent
ME1 1UF
Secretary NameMr Clive William Price McKenzie
NationalityBritish
StatusResigned
Appointed23 October 2001(5 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 May 2010)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN
Director NameMartin Doe
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(5 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 01 March 2006)
RoleTechnical Services Dir
Correspondence AddressSilver Birches
Woodlands Road, Harpsden
Henley On Thames
Oxfordshire
RG9 4AA
Director NameMr Paul Cornelius Collins
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2001(5 months, 1 week after company formation)
Appointment Duration12 years, 9 months (resigned 07 August 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NamePeter Charles Stone
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(5 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 02 May 2003)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Lower Way
Great Brickhill
Milton Keynes
MK17 9AG
Director NameMr Geoffrey Frederick Seager
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(5 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 01 March 2006)
RoleChief Accountant
Correspondence Address14 Ramillies Road
Mill Hill
London
NW7 4LX
Director NameMr Michael Grant Robins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(5 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 19 October 2010)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressTrem Y Bryn Barn
Upton Bishop
Ross On Wye
Herefordshire
HR9 7UG
Wales
Director NameMatthew Reed
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(5 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 01 March 2006)
RoleBusiness Dev Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bowgreave Drive
Bowgreave
Garstang
Lancashire
PR3 1TD
Director NameBrian George Cheshire
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(5 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2005)
RoleOperations Director
Correspondence Address7 Birch Tree Grove
Solihull
West Midlands
B91 1HD
Director NameBrian Antony Emerton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(5 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 01 March 2006)
RoleManaging Director
Correspondence Address2 Copsford Avenue
New Malden
Surrey
KT3 5EU
Director NameJames Andrew Brown
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(5 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2005)
RoleManaging Director
Correspondence Address1 Crockers Place
60 The Street
Cobham
Kent
DA12 3BZ
Director NameGus Roche
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(7 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2003)
RoleGroup Procurement Director
Correspondence AddressThe Lodge
Finedon Hall Finedon
Wellingborough
Northamptonshire
NN9 5NL
Director NameMrs Anna Marie Stewart
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(9 months, 4 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 24 April 2013)
RoleNat Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr Barry Dye
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(1 year, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 19 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Moray House
4 Morden Road
London
SE3 0AA
Director NameHubert Desmond O'Rourke
Date of BirthMay 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2006(4 years, 9 months after company formation)
Appointment Duration8 years (resigned 14 March 2014)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameIain Donald Ferguson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(4 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalet Close
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR
Director NameMr Anthony John Douglas
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(6 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 January 2010)
RoleChief Operating Officer
Correspondence AddressBridge Place
Anchor Boulevard, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Stephen Hollingshead
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 October 2010)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Greyfriars
Hutton
Brentwood
Essex
CM13 2XB
Secretary NameMrs Teresa Ann Styant
StatusResigned
Appointed28 May 2010(9 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 October 2010)
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
Director NameMr Roger William Robinson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(9 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 March 2014)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Secretary NamePaul Neely
StatusResigned
Appointed19 October 2010(9 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 April 2011)
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
Secretary NameTeresa Ann Styant
StatusResigned
Appointed30 April 2011(9 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 June 2016)
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
DA2 6SN
Director NameMr Stuart Robert Purves
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(14 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NamePaul Sheffield
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(14 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Steve Coleby
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(14 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Alexander Stewart McIntyre
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(14 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websitelaingorourke.com
Telephone01322 296200
Telephone regionDartford

Location

Registered AddressBridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Laing O'rourke PLC
100.00%
Ordinary

Financials

Year2014
Turnover£200,000
Net Worth£24,794,000
Cash£130,331,000
Current Liabilities£524,736,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

15 February 2019Delivered on: 18 February 2019
Persons entitled: Lloyds Bank PLC (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
15 February 2019Delivered on: 18 February 2019
Persons entitled: Lloyds Bank PLC (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
15 February 2019Delivered on: 18 February 2019
Persons entitled: Lloyds Bank PLC (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
14 April 2016Delivered on: 22 April 2016
Persons entitled: Lloyds Bank PLC (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
14 April 2016Delivered on: 22 April 2016
Persons entitled: Lloyds Bank PLC (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
14 April 2016Delivered on: 22 April 2016
Persons entitled: Lloyds Bank PLC (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
14 April 2016Delivered on: 22 April 2016
Persons entitled: Lloyds Bank PLC (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
13 October 2005Delivered on: 15 October 2005
Satisfied on: 21 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charged account being the account with the bank of scotland sort code 120103 is now numbered 06055800 and the deposit being all sums denominated in whatever currency together with all interest and other amounts accruing. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 July 2017Termination of appointment of Steve Coleby as a director on 30 June 2017 (1 page)
8 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
7 April 2017Termination of appointment of Paul Sheffield as a director on 31 March 2017 (1 page)
9 January 2017Full accounts made up to 31 March 2016 (22 pages)
15 July 2016Termination of appointment of Stuart Robert Purves as a director on 1 July 2016 (1 page)
1 July 2016Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages)
30 June 2016Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page)
25 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(7 pages)
22 April 2016Full accounts made up to 31 March 2015 (19 pages)
22 April 2016Registration of charge 042225330003, created on 14 April 2016 (24 pages)
22 April 2016Registration of charge 042225330004, created on 14 April 2016 (22 pages)
22 April 2016Registration of charge 042225330002, created on 14 April 2016 (22 pages)
22 April 2016Registration of charge 042225330005, created on 14 April 2016 (26 pages)
31 March 2016Appointment of Alexander Stewart Mcintyre as a director on 30 March 2016 (2 pages)
16 December 2015Termination of appointment of Gary Russell Wells as a director on 16 December 2015 (1 page)
15 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
5 June 2015Appointment of Mr Gary Russell Wells as a director on 27 May 2015 (2 pages)
5 June 2015Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page)
5 June 2015Appointment of Mr Stuart Robert Purves as a director on 27 May 2015 (2 pages)
5 June 2015Appointment of Paul Sheffield as a director on 27 May 2015 (2 pages)
4 June 2015Appointment of Mr Steve Coleby as a director on 27 May 2015 (2 pages)
18 March 2015Termination of appointment of Phillip Michael Wainwright as a director on 12 March 2015 (1 page)
28 December 2014Full accounts made up to 31 March 2014 (16 pages)
11 December 2014Director's details changed for Mr Phillip Michael Wainwright on 11 December 2014 (2 pages)
28 August 2014Appointment of Mr Phillip Michael Wainwright as a director on 7 August 2014 (2 pages)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Appointment of Mr Phillip Michael Wainwright as a director on 7 August 2014 (2 pages)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(5 pages)
4 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 217,112
(3 pages)
27 March 2014Statement by directors (1 page)
27 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 26/03/2014
(2 pages)
27 March 2014Statement of capital on 27 March 2014
  • GBP 1
(4 pages)
27 March 2014Solvency statement dated 26/03/14 (1 page)
24 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
24 March 2014Statement of company's objects (2 pages)
19 March 2014Termination of appointment of Roger Robinson as a director (1 page)
14 March 2014Termination of appointment of Raymond O'rourke as a director (1 page)
14 March 2014Termination of appointment of Hubert O'rourke as a director (1 page)
16 December 2013Full accounts made up to 31 March 2013 (15 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (8 pages)
29 April 2013Termination of appointment of Anna Stewart as a director (1 page)
29 April 2013Appointment of Mr Callum Mitchell Tuckett as a director (2 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 December 2012Full accounts made up to 31 March 2012 (15 pages)
30 November 2012Director's details changed for Barry Dye on 31 October 2009 (2 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (8 pages)
15 December 2011Full accounts made up to 31 March 2011 (17 pages)
16 September 2011Termination of appointment of Bernard Dempsey as a director (1 page)
31 August 2011Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Roger William Robinson on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Hubert Desmond O'rourke on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Bernard Anthony Dempsey on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mrs Anna Marie Stewart on 31 August 2011 (2 pages)
2 August 2011Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages)
2 August 2011Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (9 pages)
3 May 2011Appointment of Teresa Ann Styant as a secretary (2 pages)
3 May 2011Termination of appointment of Paul Neely as a secretary (1 page)
8 December 2010Full accounts made up to 31 March 2010 (17 pages)
25 October 2010Termination of appointment of Barry Dye as a director (1 page)
25 October 2010Termination of appointment of Teresa Styant as a secretary (1 page)
25 October 2010Termination of appointment of Stephen Hollingshead as a director (1 page)
25 October 2010Termination of appointment of Michael Robins as a director (1 page)
25 October 2010Appointment of Roger Robinson as a director (2 pages)
25 October 2010Appointment of Paul Neely as a secretary (1 page)
25 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (8 pages)
25 June 2010Director's details changed for Barry Dye on 23 May 2010 (2 pages)
8 June 2010Annual return made up to 23 May 2009 with a full list of shareholders (6 pages)
3 June 2010Appointment of Mrs Teresa Ann Styant as a secretary (1 page)
3 June 2010Termination of appointment of Clive Mckenzie as a secretary (1 page)
9 April 2010Termination of appointment of Iain Ferguson as a director (1 page)
13 January 2010Termination of appointment of Anthony Douglas as a director (1 page)
9 January 2010Full accounts made up to 31 March 2009 (17 pages)
3 November 2009Appointment of Mr Stephen Hollingshead as a director (1 page)
14 January 2009Full accounts made up to 31 March 2008 (15 pages)
27 May 2008Return made up to 23/05/08; full list of members (6 pages)
11 February 2008New director appointed (1 page)
14 September 2007Full accounts made up to 31 March 2007 (14 pages)
10 August 2007Director resigned (1 page)
28 June 2007Return made up to 23/05/07; full list of members (4 pages)
24 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 December 2006Director's particulars changed (1 page)
21 November 2006Full accounts made up to 31 March 2006 (14 pages)
21 September 2006Director's particulars changed (1 page)
20 June 2006New director appointed (4 pages)
24 May 2006Director resigned (1 page)
24 May 2006Return made up to 23/05/06; full list of members (3 pages)
24 May 2006Director resigned (1 page)
16 May 2006Nc inc already adjusted 01/04/05 (2 pages)
16 May 2006Ad 01/04/05--------- £ si 217110@1=217110 (1 page)
13 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
24 March 2006New director appointed (2 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Return made up to 23/05/03; full list of members; amend (21 pages)
23 January 2006Ad 23/03/02--------- £ si 99999@1 (2 pages)
20 January 2006Group of companies' accounts made up to 31 March 2005 (33 pages)
16 January 2006Director resigned (1 page)
24 November 2005Director's particulars changed (1 page)
15 October 2005Particulars of mortgage/charge (3 pages)
5 September 2005Director's particulars changed (1 page)
17 June 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
19 May 2005Director resigned (1 page)
5 April 2005Director's particulars changed (1 page)
29 October 2004Group of companies' accounts made up to 31 March 2004 (30 pages)
24 June 2004Return made up to 23/05/04; no change of members (13 pages)
14 February 2004Secretary resigned (1 page)
31 October 2003Group of companies' accounts made up to 31 March 2003 (30 pages)
4 September 2003Director's particulars changed (1 page)
16 July 2003Director resigned (1 page)
26 June 2003Return made up to 23/05/03; no change of members (14 pages)
13 May 2003Director resigned (1 page)
6 March 2003New director appointed (2 pages)
2 January 2003Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page)
30 December 2002Company name changed laing construction holdings limi ted\certificate issued on 30/12/02 (2 pages)
30 October 2002New director appointed (3 pages)
16 October 2002Group of companies' accounts made up to 31 March 2002 (26 pages)
9 October 2002Director resigned (1 page)
18 August 2002New director appointed (2 pages)
12 August 2002New director appointed (3 pages)
6 August 2002New director appointed (3 pages)
24 July 2002Return made up to 23/05/02; full list of members (14 pages)
24 July 2002Director resigned (1 page)
28 June 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
2 May 2002Registered office changed on 02/05/02 from: fiddlers reach wouldham road grays essex RM16 1XQ (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
9 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2002Nc inc already adjusted 26/03/02 (2 pages)
23 October 2001Company name changed shelfco (no.2484) LIMITED\certificate issued on 23/10/01 (2 pages)
30 July 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001Registered office changed on 30/07/01 from: lacon house theobalds road london WC1X 8RW (1 page)
30 July 2001Director resigned (1 page)
30 July 2001New director appointed (2 pages)
30 July 2001New secretary appointed (2 pages)
23 May 2001Incorporation (24 pages)