Company NameLaing O'Rourke Delivery Limited
Company StatusActive
Company Number04309402
CategoryPrivate Limited Company
Incorporation Date23 October 2001(22 years, 5 months ago)
Previous Names4

Business Activity

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

Directors

Secretary NameRobert Edward Turner
StatusCurrent
Appointed29 June 2016(14 years, 8 months after company formation)
Appointment Duration7 years, 9 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, 2 months after company formation)
Appointment Duration4 years, 3 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, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleBusiness Unit Leader
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Crossways Business P
Dartford
Kent
DA2 6SN
Director NameMrs Rowan Clare Baker
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2020(18 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMartin Staehr
Date of BirthAugust 1985 (Born 38 years ago)
NationalityDanish
StatusCurrent
Appointed03 August 2023(21 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks
RoleBusiness Unit Leader
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameSimon Terence Chatwin
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(22 years after company formation)
Appointment Duration4 months, 2 weeks
RoleCommercial 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
Appointed23 October 2001(same day as company formation)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFairwinds Millgreen Road
Fryerning
Ingatestone
Essex
CM3 0HS
Director NameMr Dennis Arthur Johnson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(same day as company formation)
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(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN
Director NameMichael Gordon Stoney
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(6 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 02 January 2006)
RoleManaging Director
Correspondence Address11 St Peters Avenue
Knutsford
Cheshire
WA16 0DN
Director NameMr John Moran
Date of BirthAugust 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed20 May 2002(6 months, 4 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2009)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address13 Cavendish Grove
Guiseley
Leeds
West Yorkshire
LS20 8DP
Director NameMr Patrick Kevin McDevitt
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(6 months, 4 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 20 July 2010)
RoleQuantity Surveyor
Country of ResidenceIreland
Correspondence Address8 Corbally Court
Naas
Co. Kildare
Ireland
Director NamePatrick Denis Boyle
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(6 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 East Acres
Dinnington
Newcastle Upon Tyne
NE13 7NA
Director NameJohn Butland Chambers
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(6 months, 4 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 20 July 2010)
RoleCompany Director
Correspondence Address6 Rievaulx Court
Knaresborough
North Yorkshire
HG5 8NZ
Director NameMr Andrew Crompton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(6 months, 4 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 13 August 2013)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameDaniel James Doherty
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(6 months, 4 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 08 November 2012)
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr Thomas Martin Higgins
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(2 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 08 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr Bernard Anthony Dempsey
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(2 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 September 2011)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMiss Janine Bramall
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(4 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGowerside 13 Circular Road
West Didsbury
Manchester
M20 3LE
Director NameMr Hubert Desmond O'Rourke
Date of BirthMay 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2006(4 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 20 December 2019)
RoleStructural Engineer
Country of ResidenceJersey
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr Graham Lumberg
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 November 2008)
RoleConstruction Project Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Sudley Grange
Aigburth
Liverpool
Merseyside
L17 6DY
Director NameMr George Mark Richardson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(6 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
DA2 6SN
Director NameMr Michael Grant Robins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrem Y Bryn Barn
Upton Bishop
Ross On Wye
Herefordshire
HR9 7UG
Wales
Director NameMr Paul Clive Grammer
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(6 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr Andrew Jackson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandhills 8 The Dell
Fulbeck
Morpeth
Northumberland
NE61 3JY
Director NameMr Michael John Lewis
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(7 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr Stephen Hollingshead
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 19 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Greyfriars
Hutton
Brentwood
Essex
CM13 2XB
Secretary NameMrs Teresa Ann Styant
StatusResigned
Appointed28 May 2010(8 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 June 2016)
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
Director NameMr Paul Cornelius Collins
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed20 July 2010(8 years, 9 months after company formation)
Appointment Duration4 years (resigned 07 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(8 years, 12 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
Director NameMr Steve Coleby
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(12 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Stuart Robert Purves
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(13 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Alister Grey
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(13 years, 7 months after company formation)
Appointment Duration6 months (resigned 27 November 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Liam John Cummins
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(14 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 November 2019)
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, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NamePaul Sheffield
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(14 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMs Ceire Halligan O'Rourke
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2019(18 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 July 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN

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

100m at £1Laing O'rourke Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,024,310,000
Gross Profit-£15,067,000
Net Worth£223,631,000
Cash£37,877,000
Current Liabilities£330,782,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 December 2023 (3 months, 2 weeks ago)
Next Return Due28 December 2024 (9 months 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
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
16 August 2005Delivered on: 17 August 2005
Satisfied on: 21 December 2012
Persons entitled: New Hampshire Insurance Company

Classification: Cash collateral deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £6,000,000 and interest thereon.
Fully Satisfied

Filing History

10 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
7 April 2017Termination of appointment of Paul Sheffield as a director on 31 March 2017 (1 page)
8 January 2017Full accounts made up to 31 March 2016 (24 pages)
8 December 2016Appointment of Mr Liam John Cummins as a director on 17 March 2016 (2 pages)
8 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
28 September 2016Director's details changed for Hubert Desmond O'rourke on 31 March 2016 (2 pages)
21 September 2016Appointment of Paul Sheffield as a director on 21 September 2016 (2 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)
22 April 2016Registration of charge 043094020002, created on 14 April 2016 (26 pages)
30 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)
2 December 2015Termination of appointment of Alister Grey as a director on 27 November 2015 (1 page)
16 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100,000,000
(8 pages)
4 October 2015Full accounts made up to 31 March 2015 (19 pages)
21 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
26 June 2015Director's details changed for Mr Alister Grey on 27 May 2015 (2 pages)
11 June 2015Appointment of Mr Alister Grey as a director on 27 May 2015 (2 pages)
11 June 2015Termination of appointment of Michael John Lewis as a director on 27 May 2015 (1 page)
11 November 2014Appointment of Mr Gary Russell Wells as a director on 10 November 2014 (2 pages)
11 November 2014Appointment of Mr Stuart Robert Purves as a director on 10 November 2014 (2 pages)
4 November 2014Termination of appointment of Paul Clive Grammer as a director on 31 October 2014 (1 page)
26 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 100,000,000
(7 pages)
14 October 2014Full accounts made up to 31 March 2014 (17 pages)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
8 May 2014Director's details changed for Hubert Desmond O'rourke on 1 May 2014 (2 pages)
8 May 2014Director's details changed for Hubert Desmond O'rourke on 1 May 2014 (2 pages)
1 April 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)
3 February 2014Appointment of Mr Steve Coleby as a director (2 pages)
6 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100,000,000
(8 pages)
24 September 2013Full accounts made up to 31 March 2013 (16 pages)
3 September 2013Director's details changed for Mr Thomas Martin Higgins on 13 October 2011 (2 pages)
14 August 2013Termination of appointment of George Richardson as a director (1 page)
14 August 2013Termination of appointment of Callum Tuckett as a director (1 page)
14 August 2013Termination of appointment of Andrew Crompton as a director (1 page)
24 April 2013Director's details changed for Mr Callum Mitchell Tuckett on 24 April 2013 (2 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 November 2012Director's details changed for Mr George Mark Richardson on 1 March 2011 (2 pages)
30 November 2012Director's details changed for Mr George Mark Richardson on 1 March 2011 (2 pages)
30 November 2012Director's details changed for Mr Michael John Lewis on 31 May 2011 (2 pages)
23 November 2012Termination of appointment of Daniel Doherty as a director (1 page)
23 November 2012Termination of appointment of Thomas Higgins as a director (1 page)
8 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (13 pages)
3 October 2012Full accounts made up to 31 March 2012 (16 pages)
15 December 2011Full accounts made up to 31 March 2011 (16 pages)
3 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (13 pages)
26 September 2011Director's details changed for Mr Paul Clive Grammer on 31 July 2011 (2 pages)
15 September 2011Termination of appointment of Bernard Dempsey as a director (1 page)
31 August 2011Director's details changed for Mr Callum Mitchell Tuckett 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 Thomas Martin Higgins on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Andrew Crompton on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Daniel James Doherty on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Michael John Lewis 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 Paul Cornelius Collins 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 Mr Paul Clive Grammer on 31 August 2011 (2 pages)
9 August 2011Director's details changed for Mr George Mark Richardson on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Daniel James Doherty on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Mr George Mark Richardson on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Daniel James Doherty on 9 August 2011 (2 pages)
22 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (23 pages)
8 December 2010Full accounts made up to 31 March 2010 (17 pages)
25 October 2010Termination of appointment of Stephen Hollingshead as a director (1 page)
25 October 2010Termination of appointment of Andrew Jackson as a director (1 page)
25 October 2010Appointment of Roger William Robinson as a director (2 pages)
22 July 2010Termination of appointment of Patrick Mcdevitt as a director (1 page)
22 July 2010Appointment of Mr Paul Cornelius Collins as a director (2 pages)
22 July 2010Termination of appointment of Michael Robins as a director (1 page)
22 July 2010Termination of appointment of John Chambers as a director (1 page)
22 July 2010Termination of appointment of Colin Walker as a director (1 page)
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)
15 February 2010Appointment of Mr Callum Mitchell Tuckett as a director (2 pages)
9 January 2010Full accounts made up to 31 March 2009 (17 pages)
25 November 2009Statement of company's objects (2 pages)
23 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (26 pages)
2 November 2009Termination of appointment of Janine Bramall as a director (1 page)
31 October 2009Statement of capital following an allotment of shares on 16 October 2009
  • GBP 100,000,000
(4 pages)
23 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
23 October 2009Statement of company's objects (2 pages)
12 October 2009Appointment of Mr Stephen Hollingshead as a director (2 pages)
5 August 2009Director appointed mr andrew jackson (1 page)
5 August 2009Director appointed mr michael john lewis (1 page)
27 April 2009Appointment terminated director john moran (1 page)
14 January 2009Full accounts made up to 31 March 2008 (17 pages)
19 November 2008Appointment terminated director graham lumberg (1 page)
31 October 2008Return made up to 23/10/08; full list of members (7 pages)
1 September 2008Director appointed mr paul clive grammer (1 page)
1 September 2008Director appointed mr michael grant robins (2 pages)
1 September 2008Director appointed mr george mark richardson (2 pages)
28 August 2008Appointment terminated director raymond o'rourke (1 page)
31 July 2008Director's change of particulars / patrick mcdevitt / 30/04/2008 (1 page)
5 June 2008Company name changed laing o'rourke construction north LIMITED\certificate issued on 05/06/08 (2 pages)
13 November 2007Return made up to 23/10/07; full list of members (4 pages)
14 September 2007Accounts made up to 31 March 2007 (15 pages)
10 August 2007Director's particulars changed (1 page)
26 April 2007Director resigned (1 page)
24 November 2006Return made up to 23/10/06; full list of members (4 pages)
21 November 2006Full accounts made up to 31 March 2006 (16 pages)
21 September 2006New director appointed (1 page)
23 August 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
20 June 2006New director appointed (1 page)
19 June 2006Director resigned (1 page)
19 April 2006Memorandum and Articles of Association (18 pages)
10 April 2006Company name changed laing o'rourke northern LIMITED\certificate issued on 10/04/06 (2 pages)
29 March 2006New director appointed (1 page)
24 March 2006New director appointed (2 pages)
21 March 2006Director resigned (1 page)
20 January 2006Full accounts made up to 31 March 2005 (14 pages)
16 January 2006Director resigned (1 page)
24 November 2005Return made up to 23/10/05; full list of members (12 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
17 November 2004Return made up to 23/10/04; full list of members (12 pages)
29 October 2004Full accounts made up to 31 March 2004 (14 pages)
12 July 2004New director appointed (3 pages)
18 February 2004New director appointed (2 pages)
13 November 2003Return made up to 23/10/03; full list of members (11 pages)
18 September 2003Full accounts made up to 31 March 2003 (14 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 northern limi ted\certificate issued on 30/12/02 (2 pages)
28 October 2002Return made up to 23/10/02; full list of members (11 pages)
26 October 2002Accounting reference date shortened from 31/03/03 to 31/03/02 (1 page)
26 October 2002Full accounts made up to 31 March 2002 (8 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
2 May 2002Registered office changed on 02/05/02 from: fiddlers reach, wouldham road gray's essex RM16 1XQ (1 page)
18 April 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
27 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2001Incorporation (26 pages)