Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
John Laing LTD
View details as a director
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings
Similar name
Reports
Extended Company Report with Annual Accounts
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Apr 23, 2013)
shareholder details and share percentages
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
01345670
Record last updated
Tuesday, August 15, 2023 8:01:48 PM UTC
Postal Code
WC2B 6AN
Charts
Visits
Searches
Directors
John Laing Holdco Private Limited Company
Philip Naylor
(born on Oct 15, 1948), 127 companies
Olivier Brousse
(born on Feb 28, 1965), 10 companies
Stuart Martin Colvin
(born on Jun 8, 1972), 56 companies
Patrick Francis John O'donnell Bourke
(born on Mar 22, 1957), 25 companies
Christopher Brian Waples
(born on Jan 31, 1959), 35 companies
Carolyn Tracy Cattermole
(born on Sep 5, 1960), 74 companies
Derek William Featherstone
(born on Aug 13, 1934), 36 companies
Maria Lewis
(born on Nov 23, 1969), 111 companies
Roger Keith Miller
(born on Feb 7, 1957), 180 companies
Robert Alec Wood
(born on Oct 7, 1942), 9 companies
Derrick Ardern
(born on Jul 5, 1945), 12 companies
James Armstrong
(born on Mar 5, 1981), 115 companies
David Hetherington Blair
(born on Dec 22, 1943), 6 companies
Timothy Geoffrey Boatman
, 2 companies
John David Bottom
(born on Oct 25, 1936), 3 companies
Brian Outram Chilver
, 4 companies
Priscilla Ann Davies
(born on Apr 24, 1971), 19 companies
David Edwards
(born on Jun 26, 1963), 371 companies
Adrian James Henry Ewer
(born on Sep 19, 1953), 57 companies
William Wilson Forrester
(born on Jul 29, 1940), 34 companies
Andrew Erskine Friend
(born on Jun 25, 1952), 22 companies
Bryan Scott Gregory
, 5 companies
Roger Paul Greville
(born on Feb 24, 1957), 12 companies
Peter Joseph Harper
(born on Sep 11, 1935), 16 companies
Nicholas Toby Hiscock
(born on Jan 8, 1960), 64 companies
David Arthur Russell Howell
(born on Jan 18, 1936), 2 companies
Lynette Gillian Krige
(born on Sep 2, 1966), 130 companies
John Martin Kirby Laing
(born on Jan 18, 1942), 12 companies
Robert Stephen Lidgate
(born on Oct 16, 1945), 11 companies
Denis Christopher Madden
(born on Dec 31, 1940), 2 companies
Timothy John Matthews
(born on Jun 24, 1951), 30 companies
Michael Geoffrey Medlicott
(born on Jun 2, 1943), 10 companies
Paul Michael Charles Meredith
(born on Jun 7, 1945), 4 companies
Gary Arthur Neville
(born on Aug 13, 1956), 27 companies
Sheila Valerie Noakes
(born on Jun 23, 1949), 11 companies
Philip Michael Gerard Nolan
(born on Oct 15, 1953), 13 companies
Guy Roland Marc Pigache
(born on Nov 1, 1960), 20 companies
Derek Potts
(born on Oct 20, 1958), 74 companies
Jon Rushton
(born on Jul 3, 1933), 13 companies
Richard Weston
(born on Apr 19, 1948), 70 companies
Antonie Paul Woodbury
(born on Feb 29, 1960), 20 companies
Clare Underwood
(born on Feb 29, 1972), 65 companies
Luciana Germinario
(born on Mar 6, 1974), 12 companies
Emily Martin
(born on Nov 20, 1978), 60 companies
David Martin Lowry
(born on Dec 31, 1981), 207 companies
Robert Memmott
(born on Jan 4, 1973), 22 companies
Warren Lee
(born on Jul 23, 1969), 72 companies
Victoria Burnett
, 39 companies
Jamie Graham Christmas
(born on Jun 13, 1981), 185 companies
Filings
Document Type
Publication date
Download link
Registry
Aug 7, 2023
Appointment of a man as Director and Ceo
Registry
May 11, 2023
Resignation of one Director (a man)
Registry
Apr 6, 2023
Resignation of one Director (a man) 1345...
Registry
Apr 6, 2023
Appointment of a man as Director and Chartered Accountant
Registry
Mar 20, 2023
Two appointments: 2 men
Registry
Mar 20, 2023
Resignation of one Director (a man)
Registry
Dec 14, 2022
Resignation of one Secretary (a woman)
Registry
Mar 31, 2022
Resignation of one Director (a man)
Registry
Feb 1, 2022
Appointment of a woman as Secretary
Registry
Jan 31, 2022
Resignation of one Secretary (a woman)
Registry
Jan 14, 2022
Resignation of one Director (a woman)
Registry
Jan 14, 2022
Appointment of a man as Chief Strategy Officer and Director
Registry
Jan 14, 2021
Appointment of a man as Finance Director and Director
Registry
Oct 21, 2020
Resignation of one Director (a man)
Registry
Aug 10, 2020
Appointment of a man as Director and Group Head Of Finance
Registry
Jul 31, 2020
Resignation of one Director (a woman)
Registry
May 7, 2020
Resignation of one Director (a man)
Registry
May 31, 2019
Two appointments: 2 women,: 2 women
Registry
May 9, 2019
Resignation of one Director (a man)
Registry
Jan 31, 2019
Appointment of a woman
Registry
Jan 31, 2019
Resignation of one Director (a man)
Registry
Jan 18, 2019
Resignation of one Secretary (a man)
Registry
Apr 10, 2018
Resignation of one Director
Registry
Mar 29, 2018
Resignation of a woman
Registry
Jan 17, 2018
Change of particulars for director
Financials
Aug 1, 2017
Annual accounts
Registry
Jun 12, 2017
Confirmation statement made , with updates
Registry
Apr 24, 2017
Resignation of one Director
Registry
Apr 24, 2017
Appointment of a person as Director
Registry
Mar 31, 2017
Appointment of a man as Chartered Accountant and Director
Registry
Sep 29, 2016
Change of particulars for director
Financials
Aug 21, 2016
Annual accounts
Registry
Jun 1, 2016
Annual return
Registry
Apr 6, 2016
Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry
Dec 18, 2015
Second filing with mud for form ar01
Registry
Oct 9, 2015
Appointment of a person as Secretary
Registry
Oct 9, 2015
Resignation of one Secretary
Registry
Sep 4, 2015
Appointment of a man as Secretary
Financials
Jun 25, 2015
Annual accounts
Registry
Jun 3, 2015
Annual return
Registry
Apr 28, 2015
Change of particulars for director
Registry
Apr 13, 2015
Statement of directors in respect of the solvency statement made in accordance with section 643
Registry
Apr 13, 2015
Statement of capital
Registry
Apr 13, 2015
Solvency statement
Registry
Apr 13, 2015
Resolution
Registry
Mar 19, 2015
Appointment of a person as Secretary
Registry
Mar 19, 2015
Resignation of one Secretary
Registry
Mar 19, 2015
Statement of satisfaction of a charge / full / charge no 1
Registry
Mar 19, 2015
Statement of satisfaction of a charge / full / charge no 1 2124752...
Registry
Mar 4, 2015
Resignation of one Secretary (a woman)
Registry
Feb 16, 2015
Resignation of one Director
Registry
Feb 16, 2015
Resignation of one Director 1654358...
Registry
Feb 16, 2015
Resignation of one Director
Registry
Feb 16, 2015
Resignation of one Director 1654358...
Registry
Feb 16, 2015
Appointment of a person as Director
Registry
Jan 28, 2015
Appointment of a woman
Registry
Jan 28, 2015
Resolution
Registry
Jan 28, 2015
Application by a public company for re-registration as a private limited company
Registry
Jul 9, 2014
Resignation of one Director
Registry
Jun 24, 2014
Resignation of one Managing Director and one Director (a man)
Registry
Jun 4, 2014
Annual return
Registry
Apr 9, 2014
Resignation of one Director
Financials
Mar 31, 2014
Annual accounts
Registry
Mar 26, 2014
Resignation of one Accountant and one Director (a man)
Registry
Mar 6, 2014
Appointment of a person as Director
Registry
Mar 3, 2014
Appointment of a man as Director
Registry
Jan 28, 2014
Change of particulars for director
Registry
Jan 28, 2014
Change of particulars for director 7901880...
Registry
Jun 11, 2013
Annual return
Financials
Apr 23, 2013
Annual accounts
Registry
Mar 6, 2013
Particulars of a mortgage or charge
Registry
Mar 6, 2013
Particulars of a mortgage or charge 1650219...
Registry
Mar 6, 2013
Mortgage
Registry
Mar 6, 2013
Mortgage 1650219...
Registry
Nov 26, 2012
Alteration to memorandum and articles
Registry
Nov 26, 2012
Statement of companies objects
Registry
Nov 26, 2012
Resolution
Registry
Oct 8, 2012
Appointment of a person as Secretary
Registry
Oct 8, 2012
Resignation of one Secretary
Registry
Sep 27, 2012
Appointment of a woman as Secretary
Registry
Jul 23, 2012
Change of registered office address
Registry
Jun 7, 2012
Change of particulars for director
Registry
Jun 7, 2012
Change of particulars for director 2588834...
Registry
Jun 7, 2012
Change of particulars for director
Registry
Jun 7, 2012
Change of particulars for director 2588834...
Registry
Jun 7, 2012
Annual return
Registry
Jun 7, 2012
Change of particulars for director
Registry
Jun 7, 2012
Change of particulars for director 2588834...
Financials
Apr 25, 2012
Annual accounts
Registry
Jan 19, 2012
Change of particulars for secretary
Registry
Dec 7, 2011
Appointment of a person as Director
Registry
Dec 1, 2011
Appointment of a woman
Financials
Sep 28, 2011
Annual accounts
Registry
Jun 7, 2011
Annual return
Registry
Jun 7, 2011
Change of particulars for director
Registry
May 17, 2011
Resignation of one Director
Registry
May 11, 2011
Appointment of a person as Director
Financials
May 4, 2011
Annual accounts
Registry
May 1, 2011
Appointment of a man as None and Director
Registry
Apr 30, 2011
Resignation of a woman
Companies with similar name
John Laing Construction Limited
John Laing & Son Limited
John Laing International Limited
John Laing Investments Limited
John Laing Holdings Limited
John Laing Property Limited
John Laing Developments Limited
John Laing Homes Limited
John Laing Partnership Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our
Cookie policy