Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAING LIMITED
Company Information for

LAING LIMITED

BRIDGE PLACE ANCHOR BOULEVARD, ADMIRALS PARK CROSSWAYS, DARTFORD, KENT, DA2 6SN,
Company Registration Number
03637584
Private Limited Company
Active

Company Overview

About Laing Ltd
LAING LIMITED was founded on 1998-09-24 and has its registered office in Dartford. The organisation's status is listed as "Active". Laing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LAING LIMITED
 
Legal Registered Office
BRIDGE PLACE ANCHOR BOULEVARD
ADMIRALS PARK CROSSWAYS
DARTFORD
KENT
DA2 6SN
Other companies in DA2
 
Telephone0121-780 5900
 
Filing Information
Company Number 03637584
Company ID Number 03637584
Date formed 1998-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-01-05 10:02:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAING LIMITED
Is this data useful to you?
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.
Companies with same name LAING LIMITED
The following companies were found which have the same name as LAING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LAING -DORIS- KNIT SHOP INC FL Inactive Company formed on the 1935-09-30
LAING (DUNBAR), LTD. 17/21 EAST MAYFIELD EDINBURGH EH9 1SE Active Company formed on the 1927-02-09
LAING (PROPERTIES) PTY LTD Active Company formed on the 1997-06-16
LAING (SWANSEA) LLP THE OLD BUCK CHURCH LANE SEDGEFORD HUNSTANTON NORFOLK PE36 5NA Dissolved Company formed on the 2009-07-01
LAING & ASSOCIATES LIMITED C/O INTERPATH LTD 31 Charlotte Square Edinburgh EH2 4ET Liquidation Company formed on the 2011-07-26
LAING & ASSOCIATES PTY. LTD. VIC 3130 Active Company formed on the 2007-08-06
LAING & CO PROPERTIES LTD 1ST FLOOR 61 MACRAE ROAD EDEN BUSINESS PARK, HAM GREEN BRISTOL ENGLAND BS20 0DD Dissolved Company formed on the 2012-09-27
LAING & CO PROPERTY LTD 2 RUTHERFORD FARM COTTAGES KELSO ROXBURGHSHIRE TD5 8NP Active - Proposal to Strike off Company formed on the 2020-04-14
LAING & DAUGHTERS LIMITED PATIO FLAT 37-38 ADELAIDE CRESCENT HOVE BN3 2JL Active Company formed on the 2024-09-09
LAING & LANDOLFI, LLC 6111 BROKEN SOUND PARKWAY,N.W. STE 330 BOCA RATON FL 33487 Inactive Company formed on the 2008-01-16
LAING & LANDOLFI, P.A. 445 EAST PALMETTO PARK ROAD BOCA RATON FL 33432 Inactive Company formed on the 2007-03-06
LAING & LILLEY PTY LTD Active Company formed on the 2016-04-21
LAING & MORRELL ACCOUNTANCY LTD 4 MUIRSIDE AVENUE KIRKINTILLOCH GLASGOW G66 3PR Active Company formed on the 2020-03-12
LAING & NORRIS ASSOCIATES LIMITED 44 THE PANTILES TUNBRIDGE WELLS KENT TN2 5TN Active Company formed on the 2009-05-29
LAING & SIMMONS MOSMAN/NEUTRAL BAY PTY LTD NSW 2088 Strike-off action in progress Company formed on the 2009-10-01
LAING & SIMMONS PTY LTD Active Company formed on the 2020-11-05
LAING & SIMMONS VENTURES PTY LIMITED Active Company formed on the 2021-10-18
LAING & SONS LTD 17 THORPE COURT SOLIHULL B91 1SU Active - Proposal to Strike off Company formed on the 2020-01-02
LAING & STYNES CONSTRUCTION LTD Lawrence House 5 St Andrews Hill Norwich NORFOLK NR2 1AD Liquidation Company formed on the 2004-11-23
LAING & TAYLOR LTD 1 Thorton Avenue Plymouth DEVON PL4 8RS Active - Proposal to Strike off Company formed on the 2002-08-23

Company Officers of LAING LIMITED

Current Directors
Officer Role Date Appointed
ROBERT EDWARD TURNER
Company Secretary 2016-06-29
ALEXANDER STEWART MCINTYRE
Director 2015-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
TERESA ANN STYANT
Company Secretary 2010-05-28 2016-06-29
MARK STUART GOLDSWORTHY
Director 2015-05-27 2015-08-12
RAYMOND GABRIEL O'ROURKE
Director 2001-10-23 2015-05-27
CALLUM MITCHELL TUCKETT
Director 2013-04-24 2015-05-27
PAUL CORNELIUS COLLINS
Director 2011-10-13 2014-08-07
ANNA MARIE STEWART
Director 2010-03-22 2013-04-24
BERNARD ANTHONY DEMPSEY
Director 2007-02-25 2011-09-01
MATTHEW REED
Director 2000-08-01 2011-09-01
CLIVE WILLIAM PRICE MCKENZIE
Company Secretary 2001-10-23 2010-05-28
IAIN DONALD FERGUSON
Director 2007-07-23 2010-03-22
BRIAN ANTONY EMERTON
Director 1999-07-01 2008-07-01
IAIN DONALD FERGUSON
Director 2007-03-28 2007-07-23
DENNIS ARTHUR JOHNSON
Director 2001-10-23 2007-07-23
MARTIN DOE
Director 2000-08-01 2006-12-05
MICHAEL GORDON STONEY
Director 1998-11-06 2006-01-02
JAMES ANDREW BROWN
Director 1999-07-01 2005-04-30
BRIAN GEORGE CHESHIRE
Director 1998-11-06 2005-04-30
PETER CHARLES STONE
Director 1998-11-06 2003-05-02
ELSPETH ANN GLENCORSE SWAIN
Director 1999-11-01 2002-06-29
KENNETH GEORGE FRANCE
Director 2000-01-25 2002-04-12
ROGER KEITH MILLER
Company Secretary 1999-11-01 2001-10-22
JAMES ARMSTRONG
Director 1998-11-05 2001-10-22
KENNETH WILLIAM CHAMBERS
Director 1998-11-06 2001-08-31
BRIAN WARD MAY
Director 2000-05-10 2001-08-01
STEVEN JOHN MOORE
Director 1998-11-06 2000-12-31
ANTHONY AIKENHEAD
Director 1998-11-06 2000-04-30
PAUL WHITMORE
Director 1998-10-26 2000-03-31
DEREK WILLIAM FEATHERSTONE
Company Secretary 1998-10-26 1999-11-01
MARTIN JOHN EDWARD TIDD
Director 1998-11-06 1999-10-10
DAVID HETHERINGTON BLAIR
Director 1998-10-26 1998-11-06
MAUREEN ANNE CHILDS
Company Secretary 1998-09-24 1998-10-26
MAUREEN ANNE CHILDS
Director 1998-09-24 1998-10-26
BRIAN JOHN PAYNE
Director 1998-09-24 1998-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER STEWART MCINTYRE EXPLORE LIVING SOUTH EAST LIMITED Director 2017-05-31 CURRENT 2004-10-13 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE O'ROURKE CIVIL & STRUCTURAL ENGINEERING LIMITED Director 2016-12-20 CURRENT 1977-08-01 Active
ALEXANDER STEWART MCINTYRE BYLOR SERVICES LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
ALEXANDER STEWART MCINTYRE FBLOR (WEST HAM LANE) LIMITED Director 2016-08-31 CURRENT 2005-04-28 Dissolved 2017-10-24
ALEXANDER STEWART MCINTYRE OILFAB GROUP LIMITED (THE) Director 2016-07-01 CURRENT 1976-12-31 Dissolved 2017-09-12
ALEXANDER STEWART MCINTYRE EXPLORE INVESTMENTS LIMITED Director 2016-07-01 CURRENT 2005-06-24 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING (NO. 1) LIMITED Director 2016-07-01 CURRENT 2005-10-07 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE EXPLORE LIVING BALLS PARK LIMITED Director 2016-07-01 CURRENT 2001-01-11 Active
ALEXANDER STEWART MCINTYRE EXPLORE CAPITAL LIMITED Director 2016-07-01 CURRENT 2004-10-13 Active
ALEXANDER STEWART MCINTYRE ELLIS MECHANICAL SERVICES LIMITED Director 2016-03-30 CURRENT 1969-10-02 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE INFRASTRUCTURE LIMITED Director 2016-03-30 CURRENT 2001-10-23 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING PROPERTY MANAGEMENT LIMITED Director 2016-03-30 CURRENT 2005-10-19 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE PORTFOLIO SOLUTIONS (NORTHERN IRELAND) LIMITED Director 2016-03-30 CURRENT 2002-02-01 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE DELIVERY LIMITED Director 2016-03-30 CURRENT 2001-10-23 Active
ALEXANDER STEWART MCINTYRE COVENTRY URBAN REGENERATION LIMITED Director 2016-03-30 CURRENT 2007-09-17 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE CELLENCE PLUS LIMITED Director 2016-03-30 CURRENT 2008-10-17 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE HOLDINGS LIMITED Director 2016-03-30 CURRENT 2001-05-23 Active
ALEXANDER STEWART MCINTYRE CLM DELIVERY PARTNER LIMITED Director 2016-02-17 CURRENT 2006-04-26 Active
ALEXANDER STEWART MCINTYRE EXPLORE DEVELOPMENT MANAGEMENT LIMITED Director 2016-01-26 CURRENT 2007-02-16 Active
ALEXANDER STEWART MCINTYRE CROWN HOUSE TECHNOLOGIES LIMITED Director 2015-12-18 CURRENT 2004-03-24 Active
ALEXANDER STEWART MCINTYRE O'ROURKE LIMITED Director 2015-08-12 CURRENT 2001-07-02 Dissolved 2017-08-15
ALEXANDER STEWART MCINTYRE LAING MANAGEMENT (SCOTLAND) LIMITED Director 2015-08-12 CURRENT 1981-08-04 Dissolved 2017-09-12
ALEXANDER STEWART MCINTYRE DOVE BROTHERS LIMITED Director 2015-08-12 CURRENT 1980-10-09 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE GROUP SERVICES LIMITED Director 2015-08-12 CURRENT 2001-10-23 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE CARDIFF BAY INFRASTRUCTURE COMPANY LIMITED Director 2015-08-12 CURRENT 2003-11-21 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE RETAIL INVESTMENTS LIMITED Director 2015-08-12 CURRENT 2004-02-24 Active
ALEXANDER STEWART MCINTYRE O.C. SUMMERS LIMITED Director 2015-08-12 CURRENT 1970-01-01 Active
ALEXANDER STEWART MCINTYRE O'ROURKE CIVIL ENGINEERING LIMITED Director 2015-08-12 CURRENT 1993-04-16 Active
ALEXANDER STEWART MCINTYRE LAING CONSTRUCTION LIMITED Director 2015-08-12 CURRENT 1995-06-29 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE PROPERTIES (ERITH) LIMITED Director 2015-08-12 CURRENT 2002-09-10 Active
ALEXANDER STEWART MCINTYRE JOHN LAING CONSTRUCTION LIMITED Director 2015-08-12 CURRENT 1920-12-21 Active
ALEXANDER STEWART MCINTYRE LAING ENGINEERING LIMITED Director 2015-08-12 CURRENT 1981-01-26 Active
ALEXANDER STEWART MCINTYRE LAING MANAGEMENT LIMITED Director 2015-08-12 CURRENT 1980-04-01 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE NA LIMITED Director 2015-05-27 CURRENT 2004-02-24 Dissolved 2017-08-15
ALEXANDER STEWART MCINTYRE EXPLORE INVESTMENTS (NO.1) LIMITED Director 2015-05-27 CURRENT 2006-06-02 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE (HONG KONG) LIMITED Director 2015-05-27 CURRENT 1993-05-21 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE MARAVALE INVESTMENTS (UK) LIMITED Director 2015-05-27 CURRENT 1991-07-24 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE O'ROURKE INVESTMENTS LIMITED Director 2015-05-27 CURRENT 1993-06-02 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE PLC. Director 2015-05-27 CURRENT 2001-05-23 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE SERVICES LIMITED Director 2015-05-27 CURRENT 2002-02-01 Active
ALEXANDER STEWART MCINTYRE O'ROURKE INVESTMENTS HOLDINGS (UK) LIMITED Director 2015-05-27 CURRENT 2004-06-14 Active
ALEXANDER STEWART MCINTYRE JOHN LAING INTERNATIONAL LIMITED Director 2015-05-27 CURRENT 1959-03-16 Active
ALEXANDER STEWART MCINTYRE ANCHOR BOULEVARD LIMITED Director 2015-05-27 CURRENT 2001-03-02 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING LIMITED Director 2015-05-27 CURRENT 2005-03-18 Active
ALEXANDER STEWART MCINTYRE COF (GENERAL PARTNER) LIMITED Director 2009-03-09 CURRENT 2009-01-29 Dissolved 2014-02-14
ALEXANDER STEWART MCINTYRE IMAGINE HOMES LIMITED Director 2007-07-27 CURRENT 2003-05-23 Dissolved 2014-08-01
ALEXANDER STEWART MCINTYRE IMAGINE HOMES HOLDINGS LIMITED Director 2007-07-27 CURRENT 2007-06-29 Dissolved 2015-02-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-11Audit exemption subsidiary accounts made up to 2024-03-31
2024-10-28Audit exemption statement of guarantee by parent company for period ending 31/03/24
2024-10-28Notice of agreement to exemption from audit of accounts for period ending 31/03/24
2024-10-28Consolidated accounts of parent company for subsidiary company period ending 31/03/24
2024-10-04APPOINTMENT TERMINATED, DIRECTOR ROWAN CLARE BAKER
2024-10-02CONFIRMATION STATEMENT MADE ON 01/10/24, WITH NO UPDATES
2024-01-02Audit exemption subsidiary accounts made up to 2023-03-31
2023-12-14Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-14Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-14Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-09-28CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2022-12-21Audit exemption subsidiary accounts made up to 2022-03-31
2022-10-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-10-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-10-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-09-28CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-08-10CH01Director's details changed for James Fairweather Edmondson on 2022-05-01
2022-03-16SH19Statement of capital on 2022-03-16 GBP 1
2022-03-16SH20Statement by Directors
2022-03-16CAP-SSSolvency Statement dated 11/03/22
2022-03-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-22Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-22Audit exemption subsidiary accounts made up to 2021-03-31
2021-11-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-11-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-11-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036375840002
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-18AP01DIRECTOR APPOINTED MRS ROWAN CLARE BAKER
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEWART MCINTYRE
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2019-12-20AP01DIRECTOR APPOINTED JAMES FAIRWEATHER EDMONDSON
2019-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES
2019-02-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 036375840003
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES
2018-03-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-06LATEST SOC06/09/17 STATEMENT OF CAPITAL;GBP 50000000
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES
2017-09-06PSC02Notification of John Laing Construction Limited as a person with significant control on 2017-09-06
2017-01-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 50000000
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-08-12CH01Director's details changed for Stewart Alexander Mcintyre on 2015-08-12
2016-07-01AP03Appointment of Robert Edward Turner as company secretary on 2016-06-29
2016-06-30TM02Termination of appointment of Teresa Ann Styant on 2016-06-29
2016-05-03RES01ADOPT ARTICLES 03/05/16
2016-04-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 036375840002
2016-04-18CC04Statement of company's objects
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 50000000
2015-09-18AR0130/08/15 ANNUAL RETURN FULL LIST
2015-08-19AP01DIRECTOR APPOINTED STEWART ALEXANDER MCINTYRE
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK GOLDSWORTHY
2015-06-12AP01DIRECTOR APPOINTED MARK GOLDSWORTHY
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND GABRIEL O'ROURKE
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM MITCHELL TUCKETT
2014-12-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 50000000
2014-09-05AR0130/08/14 ANNUAL RETURN FULL LIST
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CORNELIUS COLLINS
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-03AR0130/08/13 FULL LIST
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ANNA STEWART
2013-04-29AP01DIRECTOR APPOINTED MR CALLUM MITCHELL TUCKETT
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-31AR0130/08/12 FULL LIST
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-13AP01DIRECTOR APPOINTED MR PAUL CORNELIUS COLLINS
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD DEMPSEY
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW REED
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIE STEWART / 31/08/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ANTHONY DEMPSEY / 31/08/2011
2011-08-31AR0130/08/11 FULL LIST
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GABRIEL O'ROURKE / 01/08/2011
2010-12-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-15AR0130/08/10 FULL LIST
2010-06-14AP03SECRETARY APPOINTED TERESA ANN STYANT
2010-06-14TM02APPOINTMENT TERMINATED, SECRETARY CLIVE MCKENZIE
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR IAIN FERGUSON
2010-03-24AP01DIRECTOR APPOINTED ANNA MARIE STEWART
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR IAIN FERGUSON
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-04363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-08-06288bAPPOINTMENT TERMINATED DIRECTOR BRIAN EMERTON
2009-01-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-18363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2007-09-26363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-09-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-13288aNEW DIRECTOR APPOINTED
2007-08-10288bDIRECTOR RESIGNED
2007-04-10288aNEW DIRECTOR APPOINTED
2007-04-03288aNEW DIRECTOR APPOINTED
2007-03-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-19288bDIRECTOR RESIGNED
2006-11-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-28363aRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-09-21288cDIRECTOR'S PARTICULARS CHANGED
2006-01-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-16288bDIRECTOR RESIGNED
2005-10-10363sRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-09-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-02288cDIRECTOR'S PARTICULARS CHANGED
2005-05-09288bDIRECTOR RESIGNED
2005-05-09288bDIRECTOR RESIGNED
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-09363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-11363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-05-13288bDIRECTOR RESIGNED
2003-01-02287REGISTERED OFFICE CHANGED ON 02/01/03 FROM: FIDDLERS REACH WOULDHAM ROAD GRAYS ESSEX RM20 4YB
2002-10-26363(288)SECRETARY'S PARTICULARS CHANGED
2002-10-26363sRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS; AMEND
2002-10-16AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-03363(288)SECRETARY'S PARTICULARS CHANGED
2002-10-03363sRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2002-07-24288bDIRECTOR RESIGNED
2002-05-20225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2002-05-02287REGISTERED OFFICE CHANGED ON 02/05/02 FROM: FIDDLERS REACH WOULDHAM GRAYS ESSEX RM16 1XQ
2002-05-02288bDIRECTOR RESIGNED
2001-10-29287REGISTERED OFFICE CHANGED ON 29/10/01 FROM: 133 PAGE STREET LONDON NW7 2ER
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to LAING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2001-02-09 Satisfied BRISTOL & WEST PLC
Intangible Assets
Patents
We have not found any records of LAING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

LAING LIMITED owns 3 domain names.

laingtechnology.co.uk   ocsummers.co.uk   ks-technology.co.uk  

Trademarks
We have not found any records of LAING LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE FREE TRADE HALL HOTEL LIMITED 2001-12-06 Outstanding

We have found 1 mortgage charges which are owed to LAING LIMITED

Income
Government Income
We have not found government income sources for LAING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as LAING LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where LAING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.