Active
Company Information for LAING CONSTRUCTION LIMITED
Bridge Place Anchor Boulevard, Admirals Park Crossways, Dartford, KENT, DA2 6SN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
LAING CONSTRUCTION LIMITED | |
Legal Registered Office | |
Bridge Place Anchor Boulevard Admirals Park Crossways Dartford KENT DA2 6SN Other companies in DA2 | |
Company Number | 03074000 | |
---|---|---|
Company ID Number | 03074000 | |
Date formed | 1995-06-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-03-31 | |
Account next due | 2025-12-31 | |
Latest return | 2024-09-04 | |
Return next due | 2025-09-18 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-02-11 18:49:51 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LAING CONSTRUCTION SERVICES LIMITED | BRIDGE PLACE ANCHOR BOULEVARD ADMIRALS PARK CROSSWAYS DARTFORD KENT DA2 6SN | Dissolved | Company formed on the 2000-09-28 | |
![]() |
LAING CONSTRUCTION AND EQUIPMENT LIMITED | 200 GRANVILLE STREET SUITE 1860 GRANVILLE SQ VANCOUVER British Columbia V6C1S4 | Dissolved | Company formed on the 1953-10-13 |
![]() |
LAING CONSTRUCTION LTD. | NE-19-56-1-W5 | Active | Company formed on the 2006-02-22 |
![]() |
LAING CONSTRUCTIONS PTY LIMITED | Active | Company formed on the 2009-05-05 | |
LAING CONSTRUCTION CORPORATION | 2000 S. DIXIE HWY MIAMI FL 33133 | Inactive | Company formed on the 1979-07-02 | |
![]() |
LAING CONSTRUCTION SERVICES INC | Delaware | Unknown | |
![]() |
LAING CONSTRUCTION SERVICES INC | Georgia | Unknown | |
![]() |
LAING CONSTRUCTION MANAGEMENT CO | Georgia | Unknown | |
![]() |
LAING CONSTRUCTION | California | Unknown | |
![]() |
LAING CONSTRUCTION MANAGEMENT COMPANY | North Carolina | Unknown | |
![]() |
LAING CONSTRUCTION MANAGEMENT CO | Georgia | Unknown | |
![]() |
LAING CONSTRUCTION SERVICES INC | Georgia | Unknown | |
![]() |
LAING CONSTRUCTION MANAGEMENT COMPANY | Tennessee | Unknown | |
![]() |
Laing Construction | 412 s washington ave Fort Collins CO 80521 | Delinquent | Company formed on the 2020-07-16 |
LAING CONSTRUCTION MANAGEMENT LTD | 17 BESLEY STREET STREATHAM COMMON LONDON SW16 6BH | Active - Proposal to Strike off | Company formed on the 2021-05-28 | |
![]() |
LAING CONSTRUCTION, LLC | 5337 SW 34TH PL PORTLAND OR 97239 | Active | Company formed on the 2021-12-23 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT EDWARD TURNER |
||
ALEXANDER STEWART MCINTYRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERESA ANN STYANT |
Company Secretary | ||
MARK STUART GOLDSWORTHY |
Director | ||
RAYMOND GABRIEL O'ROURKE |
Director | ||
CALLUM MITCHELL TUCKETT |
Director | ||
ANNA MARIE STEWART |
Director | ||
CLIVE WILLIAM PRICE MCKENZIE |
Company Secretary | ||
IAIN DONALD FERGUSON |
Director | ||
DENNIS ARTHUR JOHNSON |
Director | ||
PETER CHARLES STONE |
Director | ||
ROGER KEITH MILLER |
Company Secretary | ||
JAMES ARMSTRONG |
Director | ||
CHRISTOPHER MAURICE LAING |
Director | ||
KENNETH WILLIAM CHAMBERS |
Director | ||
BRIAN WARD MAY |
Director | ||
PAUL WHITMORE |
Director | ||
DEREK WILLIAM FEATHERSTONE |
Company Secretary | ||
ANTHONY AIKENHEAD |
Director | ||
DAVID HETHERINGTON BLAIR |
Director | ||
JAMES COCKBURN |
Director | ||
ANTONY YORATH EVANS |
Director | ||
ADRIAN JAMES HENRY EWER |
Director | ||
BRIAN RICHARDSON |
Director | ||
BRUCE LEONARD BOYS |
Director | ||
PETER JOHN SPRIGGS |
Director | ||
PETER WILLIAM GREGORY |
Director | ||
MAUREEN ANNE CHILDS |
Company Secretary | ||
DEREK WILLIAM FEATHERSTONE |
Company Secretary | ||
MAUREEN ANNE CHILDS |
Director | ||
DEREK WILLIAM FEATHERSTONE |
Director | ||
BRIAN JOHN PAYNE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXPLORE LIVING SOUTH EAST LIMITED | Director | 2017-05-31 | CURRENT | 2004-10-13 | Active - Proposal to Strike off | |
O'ROURKE CIVIL & STRUCTURAL ENGINEERING LIMITED | Director | 2016-12-20 | CURRENT | 1977-08-01 | Active | |
BYLOR SERVICES LIMITED | Director | 2016-11-09 | CURRENT | 2016-11-09 | Active | |
FBLOR (WEST HAM LANE) LIMITED | Director | 2016-08-31 | CURRENT | 2005-04-28 | Dissolved 2017-10-24 | |
OILFAB GROUP LIMITED (THE) | Director | 2016-07-01 | CURRENT | 1976-12-31 | Dissolved 2017-09-12 | |
EXPLORE INVESTMENTS LIMITED | Director | 2016-07-01 | CURRENT | 2005-06-24 | Active | |
EXPLORE LIVING (NO. 1) LIMITED | Director | 2016-07-01 | CURRENT | 2005-10-07 | Active - Proposal to Strike off | |
EXPLORE LIVING BALLS PARK LIMITED | Director | 2016-07-01 | CURRENT | 2001-01-11 | Active | |
EXPLORE CAPITAL LIMITED | Director | 2016-07-01 | CURRENT | 2004-10-13 | Active | |
ELLIS MECHANICAL SERVICES LIMITED | Director | 2016-03-30 | CURRENT | 1969-10-02 | Active | |
LAING O'ROURKE INFRASTRUCTURE LIMITED | Director | 2016-03-30 | CURRENT | 2001-10-23 | Active | |
EXPLORE LIVING PROPERTY MANAGEMENT LIMITED | Director | 2016-03-30 | CURRENT | 2005-10-19 | Active - Proposal to Strike off | |
PORTFOLIO SOLUTIONS (NORTHERN IRELAND) LIMITED | Director | 2016-03-30 | CURRENT | 2002-02-01 | Active | |
LAING O'ROURKE DELIVERY LIMITED | Director | 2016-03-30 | CURRENT | 2001-10-23 | Active | |
COVENTRY URBAN REGENERATION LIMITED | Director | 2016-03-30 | CURRENT | 2007-09-17 | Active - Proposal to Strike off | |
CELLENCE PLUS LIMITED | Director | 2016-03-30 | CURRENT | 2008-10-17 | Active - Proposal to Strike off | |
LAING O'ROURKE HOLDINGS LIMITED | Director | 2016-03-30 | CURRENT | 2001-05-23 | Active | |
CLM DELIVERY PARTNER LIMITED | Director | 2016-02-17 | CURRENT | 2006-04-26 | Active | |
EXPLORE DEVELOPMENT MANAGEMENT LIMITED | Director | 2016-01-26 | CURRENT | 2007-02-16 | Active | |
CROWN HOUSE TECHNOLOGIES LIMITED | Director | 2015-12-18 | CURRENT | 2004-03-24 | Active | |
O'ROURKE LIMITED | Director | 2015-08-12 | CURRENT | 2001-07-02 | Dissolved 2017-08-15 | |
LAING MANAGEMENT (SCOTLAND) LIMITED | Director | 2015-08-12 | CURRENT | 1981-08-04 | Dissolved 2017-09-12 | |
DOVE BROTHERS LIMITED | Director | 2015-08-12 | CURRENT | 1980-10-09 | Active - Proposal to Strike off | |
LAING O'ROURKE GROUP SERVICES LIMITED | Director | 2015-08-12 | CURRENT | 2001-10-23 | Active - Proposal to Strike off | |
CARDIFF BAY INFRASTRUCTURE COMPANY LIMITED | Director | 2015-08-12 | CURRENT | 2003-11-21 | Active - Proposal to Strike off | |
LAING O'ROURKE RETAIL INVESTMENTS LIMITED | Director | 2015-08-12 | CURRENT | 2004-02-24 | Active | |
O.C. SUMMERS LIMITED | Director | 2015-08-12 | CURRENT | 1970-01-01 | Active | |
O'ROURKE CIVIL ENGINEERING LIMITED | Director | 2015-08-12 | CURRENT | 1993-04-16 | Active | |
LAING LIMITED | Director | 2015-08-12 | CURRENT | 1998-09-24 | Active | |
LAING O'ROURKE PROPERTIES (ERITH) LIMITED | Director | 2015-08-12 | CURRENT | 2002-09-10 | Active | |
JOHN LAING CONSTRUCTION LIMITED | Director | 2015-08-12 | CURRENT | 1920-12-21 | Active | |
LAING ENGINEERING LIMITED | Director | 2015-08-12 | CURRENT | 1981-01-26 | Active | |
LAING MANAGEMENT LIMITED | Director | 2015-08-12 | CURRENT | 1980-04-01 | Active | |
LAING O'ROURKE NA LIMITED | Director | 2015-05-27 | CURRENT | 2004-02-24 | Dissolved 2017-08-15 | |
EXPLORE INVESTMENTS (NO.1) LIMITED | Director | 2015-05-27 | CURRENT | 2006-06-02 | Active - Proposal to Strike off | |
LAING O'ROURKE (HONG KONG) LIMITED | Director | 2015-05-27 | CURRENT | 1993-05-21 | Active - Proposal to Strike off | |
MARAVALE INVESTMENTS (UK) LIMITED | Director | 2015-05-27 | CURRENT | 1991-07-24 | Active - Proposal to Strike off | |
O'ROURKE INVESTMENTS LIMITED | Director | 2015-05-27 | CURRENT | 1993-06-02 | Active | |
LAING O'ROURKE PLC. | Director | 2015-05-27 | CURRENT | 2001-05-23 | Active | |
LAING O'ROURKE SERVICES LIMITED | Director | 2015-05-27 | CURRENT | 2002-02-01 | Active | |
O'ROURKE INVESTMENTS HOLDINGS (UK) LIMITED | Director | 2015-05-27 | CURRENT | 2004-06-14 | Active | |
JOHN LAING INTERNATIONAL LIMITED | Director | 2015-05-27 | CURRENT | 1959-03-16 | Active | |
ANCHOR BOULEVARD LIMITED | Director | 2015-05-27 | CURRENT | 2001-03-02 | Active | |
EXPLORE LIVING LIMITED | Director | 2015-05-27 | CURRENT | 2005-03-18 | Active | |
COF (GENERAL PARTNER) LIMITED | Director | 2009-03-09 | CURRENT | 2009-01-29 | Dissolved 2014-02-14 | |
IMAGINE HOMES LIMITED | Director | 2007-07-27 | CURRENT | 2003-05-23 | Dissolved 2014-08-01 | |
IMAGINE HOMES HOLDINGS LIMITED | Director | 2007-07-27 | CURRENT | 2007-06-29 | Dissolved 2015-02-06 |
Date | Document Type | Document Description |
---|---|---|
Audit exemption subsidiary accounts made up to 2024-03-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/24 | ||
APPOINTMENT TERMINATED, DIRECTOR ROWAN CLARE BAKER | ||
CONFIRMATION STATEMENT MADE ON 04/09/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 04/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/22, WITH UPDATES | |
CH01 | Director's details changed for James Fairweather Edmondson on 2022-05-01 | |
PSC02 | Notification of Laing O'rourke Plc as a person with significant control on 2022-03-31 | |
PSC07 | CESSATION OF LAING O'ROURKE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
SH19 | Statement of capital on 2022-03-16 GBP 1 | |
CAP-SS | Solvency Statement dated 11/03/22 | |
SH20 | Statement by Directors | |
RES06 | Resolutions passed:
| |
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030740000002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED MRS ROWAN CLARE BAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEWART MCINTYRE | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED JAMES FAIRWEATHER EDMONDSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030740000002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
PSC02 | Notification of Laing O'rourke Holdings Limited as a person with significant control on 2016-04-06 | |
LATEST SOC | 16/07/17 STATEMENT OF CAPITAL;GBP 25050000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
CH01 | Director's details changed for Stewart Alexander Mcintyre on 2015-08-12 | |
AP03 | Appointment of Robert Edward Turner as company secretary on 2016-06-29 | |
TM02 | Termination of appointment of Teresa Ann Styant on 2016-06-29 | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 25050000 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 03/05/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030740000001 | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 15/10/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED STEWART ALEXANDER MCINTYRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK GOLDSWORTHY | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 25050000 | |
AR01 | 29/06/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MARK GOLDSWORTHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND O'ROURKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CALLUM TUCKETT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 25050000 | |
AR01 | 29/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 29/06/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNA STEWART | |
AP01 | DIRECTOR APPOINTED MR CALLUM MITCHELL TUCKETT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 29/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIE STEWART / 31/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GABRIEL O'ROURKE / 01/08/2011 | |
AR01 | 29/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 29/06/10 FULL LIST | |
AP03 | SECRETARY APPOINTED TERESA ANN STYANT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLIVE MCKENZIE | |
AP01 | DIRECTOR APPOINTED ANNA MARIE STEWART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN FERGUSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
RES02 | REREG PLC-PRI 12/03/07 | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/01/03 FROM: FIDDLERS REACH WOULDHAM ROAD GRAYS ESSEX RM20 4YB | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/05/02 FROM: FIDDLERS REACH WOULDHAM GRAYS ESSEX RM16 1XQ | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/10/01 FROM: 133 PAGE STREET LONDON NW7 2ER | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/08/00 | |
363s | RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as LAING CONSTRUCTION LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |