Active
Company Information for LAING LIMITED
BRIDGE PLACE ANCHOR BOULEVARD, ADMIRALS PARK CROSSWAYS, DARTFORD, KENT, DA2 6SN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
LAING LIMITED | |||
Legal Registered Office | |||
BRIDGE PLACE ANCHOR BOULEVARD ADMIRALS PARK CROSSWAYS DARTFORD KENT DA2 6SN Other companies in DA2 | |||
| |||
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 |
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 -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 |
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 | ||
PAUL CORNELIUS COLLINS |
Director | ||
ANNA MARIE STEWART |
Director | ||
BERNARD ANTHONY DEMPSEY |
Director | ||
MATTHEW REED |
Director | ||
CLIVE WILLIAM PRICE MCKENZIE |
Company Secretary | ||
IAIN DONALD FERGUSON |
Director | ||
BRIAN ANTONY EMERTON |
Director | ||
IAIN DONALD FERGUSON |
Director | ||
DENNIS ARTHUR JOHNSON |
Director | ||
MARTIN DOE |
Director | ||
MICHAEL GORDON STONEY |
Director | ||
JAMES ANDREW BROWN |
Director | ||
BRIAN GEORGE CHESHIRE |
Director | ||
PETER CHARLES STONE |
Director | ||
ELSPETH ANN GLENCORSE SWAIN |
Director | ||
KENNETH GEORGE FRANCE |
Director | ||
ROGER KEITH MILLER |
Company Secretary | ||
JAMES ARMSTRONG |
Director | ||
KENNETH WILLIAM CHAMBERS |
Director | ||
BRIAN WARD MAY |
Director | ||
STEVEN JOHN MOORE |
Director | ||
ANTHONY AIKENHEAD |
Director | ||
PAUL WHITMORE |
Director | ||
DEREK WILLIAM FEATHERSTONE |
Company Secretary | ||
MARTIN JOHN EDWARD TIDD |
Director | ||
DAVID HETHERINGTON BLAIR |
Director | ||
MAUREEN ANNE CHILDS |
Company Secretary | ||
MAUREEN ANNE CHILDS |
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 CONSTRUCTION LIMITED | Director | 2015-08-12 | CURRENT | 1995-06-29 | 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 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/24 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | ||
APPOINTMENT TERMINATED, DIRECTOR ROWAN CLARE BAKER | ||
CONFIRMATION STATEMENT MADE ON 01/10/24, WITH NO UPDATES | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
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 28/09/23, 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 28/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES | |
CH01 | Director's details changed for James Fairweather Edmondson on 2022-05-01 | |
SH19 | Statement of capital on 2022-03-16 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 11/03/22 | |
RES06 | Resolutions passed:
| |
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
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 036375840002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/21, 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 28/09/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED JAMES FAIRWEATHER EDMONDSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036375840003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 06/09/17 STATEMENT OF CAPITAL;GBP 50000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES | |
PSC02 | Notification of John Laing Construction Limited as a person with significant control on 2017-09-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 50000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES | |
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 | |
RES01 | ADOPT ARTICLES 03/05/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036375840002 | |
CC04 | Statement of company's objects | |
LATEST SOC | 18/09/15 STATEMENT OF CAPITAL;GBP 50000000 | |
AR01 | 30/08/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED STEWART ALEXANDER MCINTYRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK GOLDSWORTHY | |
AP01 | DIRECTOR APPOINTED MARK GOLDSWORTHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND GABRIEL O'ROURKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CALLUM MITCHELL TUCKETT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 50000000 | |
AR01 | 30/08/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CORNELIUS COLLINS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 30/08/13 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 | 30/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MR PAUL CORNELIUS COLLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD DEMPSEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW REED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIE STEWART / 31/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ANTHONY DEMPSEY / 31/08/2011 | |
AR01 | 30/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GABRIEL O'ROURKE / 01/08/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 30/08/10 FULL LIST | |
AP03 | SECRETARY APPOINTED TERESA ANN STYANT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLIVE MCKENZIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN FERGUSON | |
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 30/08/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR BRIAN EMERTON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/01/03 FROM: FIDDLERS REACH WOULDHAM ROAD GRAYS ESSEX RM20 4YB | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS; AMEND | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 02/05/02 FROM: FIDDLERS REACH WOULDHAM GRAYS ESSEX RM16 1XQ | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/10/01 FROM: 133 PAGE STREET LONDON NW7 2ER |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | BRISTOL & WEST PLC |
LAING LIMITED owns 3 domain names.
laingtechnology.co.uk ocsummers.co.uk ks-technology.co.uk
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
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as LAING 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. |