Download leads from Nexok and grow your business. Find out more

Laing Infrastructure Holdings Limited

Documents

Total Documents264
Total Pages1,252

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off
29 December 2020First Gazette notice for voluntary strike-off
16 December 2020Application to strike the company off the register
4 November 2020Confirmation statement made on 30 August 2020 with no updates
6 September 2019Confirmation statement made on 30 August 2019 with no updates
7 March 2019Accounts for a dormant company made up to 31 December 2018
1 February 2019Appointment of Mrs Clare Underwood as a director on 31 January 2019
31 January 2019Termination of appointment of Christopher Brian Waples as a director on 31 January 2019
23 January 2019Termination of appointment of Philip Naylor as a secretary on 18 January 2019
30 August 2018Confirmation statement made on 30 August 2018 with no updates
26 January 2018Accounts for a dormant company made up to 31 December 2017
1 September 2017Change of details for John Laing Investments Limited as a person with significant control on 6 April 2016
1 September 2017Change of details for John Laing Investments Limited as a person with significant control on 6 April 2016
1 September 2017Confirmation statement made on 30 August 2017 with no updates
1 September 2017Confirmation statement made on 30 August 2017 with no updates
24 April 2017Appointment of Mr Christopher Brian Waples as a director on 31 March 2017
24 April 2017Appointment of Mr Christopher Brian Waples as a director on 31 March 2017
24 April 2017Termination of appointment of Derek Potts as a director on 31 March 2017
24 April 2017Termination of appointment of Derek Potts as a director on 31 March 2017
9 February 2017Accounts for a dormant company made up to 31 December 2016
9 February 2017Accounts for a dormant company made up to 31 December 2016
17 November 2016Appointment of Philip Naylor as a secretary on 31 October 2016
17 November 2016Appointment of Philip Naylor as a secretary on 31 October 2016
17 November 2016Termination of appointment of Teresa Sarah Hedges as a secretary on 31 October 2016
17 November 2016Termination of appointment of Teresa Sarah Hedges as a secretary on 31 October 2016
19 September 2016Full accounts made up to 31 December 2015
19 September 2016Full accounts made up to 31 December 2015
2 September 2016Confirmation statement made on 30 August 2016 with updates
2 September 2016Confirmation statement made on 30 August 2016 with updates
1 October 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015
1 October 2015Appointment of Teresa Sarah Hedges as a secretary on 4 September 2015
1 October 2015Appointment of Teresa Sarah Hedges as a secretary on 4 September 2015
1 October 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015
1 October 2015Appointment of Teresa Sarah Hedges as a secretary on 4 September 2015
1 October 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
28 April 2015Accounts for a dormant company made up to 31 December 2014
28 April 2015Accounts for a dormant company made up to 31 December 2014
13 April 2015Statement by Directors
13 April 2015Statement of capital on 13 April 2015
  • GBP 1
13 April 2015Statement of capital on 13 April 2015
  • GBP 1
13 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 April 2015Solvency Statement dated 13/04/15
13 April 2015Solvency Statement dated 13/04/15
13 April 2015Statement by Directors
13 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
24 September 2014Accounts for a dormant company made up to 31 December 2013
24 September 2014Accounts for a dormant company made up to 31 December 2013
5 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 3,000,002
5 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 3,000,002
3 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 3,000,002
3 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 3,000,002
25 April 2013Accounts for a dormant company made up to 31 December 2012
25 April 2013Accounts for a dormant company made up to 31 December 2012
14 March 2013Director's details changed for Mr Stuart Martin Colvin on 31 January 2013
14 March 2013Director's details changed for Mr Stuart Martin Colvin on 31 January 2013
19 October 2012Appointment of Maria Lewis as a secretary
19 October 2012Appointment of Maria Lewis as a secretary
19 October 2012Termination of appointment of Roger Miller as a secretary
19 October 2012Termination of appointment of Roger Miller as a secretary
6 September 2012Director's details changed for Mr Derek Potts on 30 August 2012
6 September 2012Director's details changed for Mr Derek Potts on 30 August 2012
6 September 2012Annual return made up to 30 August 2012 with a full list of shareholders
6 September 2012Annual return made up to 30 August 2012 with a full list of shareholders
19 July 2012Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012
19 July 2012Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012
10 July 2012Full accounts made up to 31 December 2011
10 July 2012Full accounts made up to 31 December 2011
19 January 2012Secretary's details changed for Roger Keith Miller on 12 January 2012
19 January 2012Secretary's details changed for Roger Keith Miller on 12 January 2012
21 October 2011Termination of appointment of Andrew Harmer as a director
21 October 2011Termination of appointment of Andrew Harmer as a director
20 October 2011Appointment of Mr Stuart Martin Colvin as a director
20 October 2011Appointment of Mr Stuart Martin Colvin as a director
31 August 2011Director's details changed for Andrew Frederic Harmer on 30 August 2011
31 August 2011Annual return made up to 30 August 2011 with a full list of shareholders
31 August 2011Director's details changed for Andrew Frederic Harmer on 30 August 2011
31 August 2011Annual return made up to 30 August 2011 with a full list of shareholders
13 April 2011Full accounts made up to 31 December 2010
13 April 2011Full accounts made up to 31 December 2010
20 October 2010Appointment of Andrew Frederic Harmer as a director
20 October 2010Appointment of Andrew Frederic Harmer as a director
4 October 2010Termination of appointment of Andrew Charlesworth as a director
4 October 2010Termination of appointment of Andrew Charlesworth as a director
1 September 2010Annual return made up to 30 August 2010 with a full list of shareholders
1 September 2010Annual return made up to 30 August 2010 with a full list of shareholders
16 April 2010Full accounts made up to 31 December 2009
16 April 2010Full accounts made up to 31 December 2009
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
7 September 2009Return made up to 30/08/09; full list of members
7 September 2009Return made up to 30/08/09; full list of members
14 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 July 2009Appointment terminated director ian wells
2 July 2009Director appointed andrew charlesworth
2 July 2009Appointment terminated director ian wells
2 July 2009Director appointed andrew charlesworth
23 April 2009Full accounts made up to 31 December 2008
23 April 2009Full accounts made up to 31 December 2008
20 October 2008Resolutions
  • RES13 ‐ Section 175 05/08/2008
20 October 2008Resolutions
  • RES13 ‐ Section 175 05/08/2008
4 September 2008Return made up to 30/08/08; full list of members
4 September 2008Return made up to 30/08/08; full list of members
8 May 2008Appointment terminated director richard weston
8 May 2008Appointment terminated director richard weston
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
23 April 2008Full accounts made up to 31 December 2007
23 April 2008Full accounts made up to 31 December 2007
12 September 2007Return made up to 30/08/07; full list of members
12 September 2007Return made up to 30/08/07; full list of members
20 June 2007Director resigned
20 June 2007Director resigned
17 April 2007Secretary resigned
17 April 2007New secretary appointed
17 April 2007New secretary appointed
17 April 2007Secretary resigned
3 April 2007Full accounts made up to 31 December 2006
3 April 2007Full accounts made up to 31 December 2006
25 September 2006Director resigned
25 September 2006Director resigned
11 September 2006Return made up to 30/08/06; full list of members
11 September 2006Return made up to 30/08/06; full list of members
30 August 2006Full accounts made up to 31 December 2005
30 August 2006Full accounts made up to 31 December 2005
30 March 2006New director appointed
30 March 2006New director appointed
22 March 2006Director resigned
22 March 2006Director resigned
8 September 2005Return made up to 30/08/05; full list of members
8 September 2005Return made up to 30/08/05; full list of members
14 July 2005Full accounts made up to 31 December 2004
14 July 2005Full accounts made up to 31 December 2004
17 May 2005Director resigned
17 May 2005Director resigned
14 October 2004Full accounts made up to 31 December 2003
14 October 2004Full accounts made up to 31 December 2003
13 September 2004Return made up to 30/08/04; full list of members
13 September 2004Return made up to 30/08/04; full list of members
2 August 2004Director's particulars changed
2 August 2004Director's particulars changed
16 June 2004Director's particulars changed
16 June 2004Director's particulars changed
11 December 2003Registered office changed on 11/12/03 from: 29 bressenden place london SW1E 5EQ
11 December 2003Registered office changed on 11/12/03 from: 29 bressenden place london SW1E 5EQ
24 October 2003Full accounts made up to 31 December 2002
24 October 2003Full accounts made up to 31 December 2002
25 September 2003Auditor's resignation
25 September 2003Auditor's resignation
21 September 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
21 September 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
28 March 2003Director's particulars changed
28 March 2003Director's particulars changed
16 November 2002Declaration of satisfaction of mortgage/charge
16 November 2002Declaration of satisfaction of mortgage/charge
16 November 2002Declaration of satisfaction of mortgage/charge
16 November 2002Declaration of satisfaction of mortgage/charge
6 October 2002Full accounts made up to 31 December 2001
6 October 2002Full accounts made up to 31 December 2001
5 September 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
5 September 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
29 August 2002Director's particulars changed
29 August 2002Director's particulars changed
8 July 2002Director resigned
8 July 2002Director resigned
10 June 2002Director's particulars changed
10 June 2002Director's particulars changed
31 May 2002Registered office changed on 31/05/02 from: 29 bressenden place london SW1E 5DZ
31 May 2002Registered office changed on 31/05/02 from: 29 bressenden place london SW1E 5DZ
16 May 2002Director's particulars changed
16 May 2002Director's particulars changed
30 April 2002Secretary resigned
30 April 2002Registered office changed on 30/04/02 from: 133 page street london NW7 2ER
30 April 2002New secretary appointed
30 April 2002Registered office changed on 30/04/02 from: 133 page street london NW7 2ER
30 April 2002New secretary appointed
30 April 2002Secretary resigned
9 April 2002Director resigned
9 April 2002Director resigned
18 March 2002Particulars of mortgage/charge
18 March 2002Particulars of mortgage/charge
19 November 2001New director appointed
19 November 2001New director appointed
19 November 2001New director appointed
19 November 2001New director appointed
12 November 2001Director resigned
12 November 2001Director resigned
8 November 2001Particulars of mortgage/charge
8 November 2001Particulars of mortgage/charge
14 September 2001Return made up to 30/08/01; full list of members
14 September 2001Return made up to 30/08/01; full list of members
11 May 2001Full accounts made up to 31 December 2000
11 May 2001Full accounts made up to 31 December 2000
12 April 2001Director resigned
12 April 2001Director resigned
28 December 2000Company name changed jl infrastructure holdings limit ed\certificate issued on 29/12/00
28 December 2000Company name changed jl infrastructure holdings limit ed\certificate issued on 29/12/00
15 September 2000Return made up to 30/08/00; full list of members
  • 363(287) ‐ Registered office changed on 15/09/00
15 September 2000Return made up to 30/08/00; full list of members
  • 363(287) ‐ Registered office changed on 15/09/00
4 July 2000Full accounts made up to 31 December 1999
4 July 2000Full accounts made up to 31 December 1999
24 January 2000New director appointed
24 January 2000New director appointed
30 December 1999Director's particulars changed
30 December 1999Director's particulars changed
30 December 1999New director appointed
30 December 1999New director appointed
10 December 1999New director appointed
10 December 1999New director appointed
2 December 1999Secretary resigned
2 December 1999Secretary resigned
2 December 1999New secretary appointed
2 December 1999New secretary appointed
1 October 1999New director appointed
1 October 1999New director appointed
27 September 1999Director resigned
27 September 1999Director resigned
16 September 1999Return made up to 30/08/99; full list of members
16 September 1999Return made up to 30/08/99; full list of members
17 June 1999Full accounts made up to 31 December 1998
17 June 1999Full accounts made up to 31 December 1998
10 December 1998Particulars of mortgage/charge
10 December 1998Particulars of mortgage/charge
4 November 1998Return made up to 27/10/98; full list of members
4 November 1998Return made up to 27/10/98; full list of members
11 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
11 June 1998£ nc 1000000/4000000 27/05/98
11 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
11 June 1998Ad 27/05/98--------- £ si 3000000@1=3000000 £ ic 2/3000002
11 June 1998£ nc 1000000/4000000 27/05/98
11 June 1998Ad 27/05/98--------- £ si 3000000@1=3000000 £ ic 2/3000002
30 May 1998Full accounts made up to 31 December 1997
30 May 1998Full accounts made up to 31 December 1997
8 January 1998Return made up to 27/10/97; full list of members
8 January 1998Return made up to 27/10/97; full list of members
13 October 1997New director appointed
13 October 1997New director appointed
13 October 1997Director resigned
13 October 1997Director resigned
13 October 1997Director resigned
13 October 1997New director appointed
13 October 1997New director appointed
13 October 1997New director appointed
13 October 1997New director appointed
13 October 1997Director resigned
22 September 1997Company name changed john laing investments LIMITED\certificate issued on 23/09/97
22 September 1997Company name changed john laing investments LIMITED\certificate issued on 23/09/97
12 June 1997Full accounts made up to 31 December 1996
12 June 1997Full accounts made up to 31 December 1996
13 May 1997Particulars of mortgage/charge
13 May 1997Particulars of mortgage/charge
28 October 1996Return made up to 27/10/96; full list of members
28 October 1996Return made up to 27/10/96; full list of members
11 September 1996Auditor's resignation
11 September 1996Auditor's resignation
24 July 1996New director appointed
24 July 1996New director appointed
5 June 1996Full accounts made up to 31 December 1995
5 June 1996Full accounts made up to 31 December 1995
16 May 1995Full accounts made up to 31 December 1994
16 May 1995Full accounts made up to 31 December 1994
1 January 1995A selection of documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing