LAING INVESTMENTS MANAGEMENT SERVICES (AUSTRALIA) LIMITED

1 Kingsway, London, WC2B 6AN
StatusACTIVE
Company No.07375343
CategoryPrivate Limited Company
Incorporated14 Sep 2010
Age13 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

LAING INVESTMENTS MANAGEMENT SERVICES (AUSTRALIA) LIMITED is an active private limited company with number 07375343. It was incorporated 13 years, 9 months, 17 days ago, on 14 September 2010. The company address is 1 Kingsway, London, WC2B 6AN.



Company Fillings

Accounts with accounts type small

Date: 06 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2023

Action Date: 18 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Graham Christmas

Appointment date: 2023-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2023

Action Date: 17 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Daniel Bailey

Termination date: 2023-08-17

Documents

View document PDF

Second filing of director appointment with name

Date: 13 May 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Benjamin Jon Grew

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2023

Action Date: 11 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Jon Grew

Termination date: 2023-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Martin Colvin

Termination date: 2023-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin Jon Grew

Appointment date: 2023-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Victoria Burnett

Termination date: 2022-12-14

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emily Martin

Termination date: 2022-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Victoria Burnett

Appointment date: 2022-02-01

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2021

Action Date: 22 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-09-22

Psc name: John Laing Group Plc

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Donald Bramley

Termination date: 2021-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew James May Haining

Appointment date: 2021-03-12

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Duncan John Jewell

Appointment date: 2019-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Blair Townsend

Termination date: 2019-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Emily Martin

Appointment date: 2019-05-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Naylor

Termination date: 2019-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carolyn Tracy Cattermole

Termination date: 2018-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Justin Daniel Bailey

Appointment date: 2018-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: John Laing Group Plc

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-26

Officer name: James Donald Bramley

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carolyn Tracy Cattermole

Appointment date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Potts

Termination date: 2017-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Daniel Bailey

Termination date: 2016-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Blair Townsend

Appointment date: 2016-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brett Johannes Theodorus Pieterse

Termination date: 2016-07-07

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2016

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-21

Officer name: Justin Daniel Bailey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maria Lewis

Termination date: 2015-09-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philip Naylor

Appointment date: 2015-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Donald Bramley

Appointment date: 2015-05-28

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2014

Action Date: 14 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-14

Officer name: Justin Daniel Bailey

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Justin Daniel Bailey

Documents

View document PDF

Termination director company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Phillips

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2014

Action Date: 10 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-10

Officer name: Mr Anthony Jade Phillips

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2014

Action Date: 18 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-18

Officer name: Brett Johannes Theodorus Pieterse

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brett Johannes Theodorus Pieterse

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Derek Potts

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Lucas

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2013

Action Date: 31 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-31

Officer name: Mr Stuart Martin Colvin

Documents

View document PDF

Termination secretary company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roger Miller

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Maria Lewis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-14

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jul 2012

Action Date: 19 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-19

Old address: Allington House 150 Victoria Street London SW1E 5LB England

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jan 2012

Action Date: 12 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-12

Officer name: Roger Keith Miller

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2012

Action Date: 15 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-15

Officer name: Mr Anthony Jade Phillips

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Harmer

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Martin Colvin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 14 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-14

Documents

View document PDF

Change account reference date company current extended

Date: 05 Oct 2010

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Jade Phillips

Documents

View document PDF

Incorporation company

Date: 14 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

28 CULVERDEN DOWN FREEHOLD LIMITED

5 BIRLING ROAD,TUNBRIDGE WELLS,TN2 5LX

Number:07210213
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHRIS PADWICK MEDIA LIMITED

FLAT 1,LONDON,N10 2JN

Number:11248744
Status:ACTIVE
Category:Private Limited Company

DALCOUTH LIMITED

STREATHBOURNE HOUSE,SMALLFIELD,RH6 9QA

Number:10031487
Status:ACTIVE
Category:Private Limited Company

JHN OFFICE PROCESSING LIMITED

HALLINGS WHARF STUDIO NO 1A,LONDON,E15 2SY

Number:10237165
Status:ACTIVE
Category:Private Limited Company

KENT WARRANTIES LIMITED

SQUIRES HOUSE,BILLERICAY,CM12 9AS

Number:09163946
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OCTAGON TRADING LIMITED

16 RAVELSTON DYKES,EDINBURGH,EH4 3ED

Number:SC103480
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source