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

LAING O'ROURKE PLC.

BRIDGE PLACE ANCHOR BOULEVARD, ADMIRALS PARK CROSSWAYS, DARTFORD, KENT, DA2 6SN,
Company Registration Number
04222545
Public Limited Company
Active

Company Overview

About Laing O'rourke Plc.
LAING O'ROURKE PLC. was founded on 2001-05-23 and has its registered office in Dartford. The organisation's status is listed as "Active". Laing O'rourke Plc. is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LAING O'ROURKE PLC.
 
Legal Registered Office
BRIDGE PLACE ANCHOR BOULEVARD
ADMIRALS PARK CROSSWAYS
DARTFORD
KENT
DA2 6SN
Other companies in DA2
 
Filing Information
Company Number 04222545
Company ID Number 04222545
Date formed 2001-05-23
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 30/09/2025
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts GROUP
Last Datalog update: 2024-10-05 12:33:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAING O'ROURKE PLC.
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.

Company Officers of LAING O'ROURKE PLC.

Current Directors
Officer Role Date Appointed
ROBERT EDWARD TURNER
Company Secretary 2016-06-29
DECLAN JAMES MCGEENEY
Director 2015-05-27
ALEXANDER STEWART MCINTYRE
Director 2015-05-27
PAUL WILLIAM MCNERNEY
Director 2015-05-27
HUGH DESMOND O'ROURKE
Director 2002-03-28
RAYMOND GABRIEL O'ROURKE
Director 2001-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
STEVE COLEBY
Director 2015-05-27 2017-06-30
CERI RICHARDS
Director 2013-08-13 2017-05-31
PAUL SHEFFIELD
Director 2015-05-27 2017-03-31
TERESA ANN STYANT
Company Secretary 2011-04-30 2016-06-29
GARY RUSSELL WELLS
Director 2015-05-27 2015-12-16
GEORGE WILFRED ROSE
Director 2011-11-08 2015-12-14
MICHAEL JOHN LEWIS
Director 2015-05-27 2015-12-10
CALLUM MITCHELL TUCKETT
Director 2013-04-24 2015-05-27
PHILLIP MICHAEL WAINWRIGHT
Director 2013-08-13 2015-03-12
ROGER WILLIAM ROBINSON
Director 2010-10-19 2014-03-14
STEPHEN HOLLINGSHEAD
Director 2013-08-13 2013-11-08
ANNA MARIE STEWART
Director 2006-03-01 2013-04-24
ROGER SESHAN
Director 2012-02-13 2012-12-07
BERNARD ANTHONY DEMPSEY
Director 2001-07-25 2011-09-01
PAUL NEELY
Company Secretary 2010-10-19 2011-04-30
TERESA ANN STYANT
Company Secretary 2010-05-28 2010-10-19
CLIVE WILLIAM PRICE MCKENZIE
Company Secretary 2002-02-04 2010-05-28
IAIN DONALD FERGUSON
Director 2006-05-11 2010-03-22
ANTHONY JOHN DOUGLAS
Director 2007-09-01 2010-01-04
DENNIS ARTHUR JOHNSON
Director 2001-07-25 2009-03-09
BRIAN RICHARDSON
Director 2002-04-24 2004-01-05
STEPHEN HOLLINGSHEAD
Director 2002-03-28 2003-12-01
GUS ROCHE
Director 2002-03-28 2003-06-30
PETER CHARLES STONE
Director 2002-03-28 2003-05-02
DAVID JOSEPH ALFRED ANDERSON
Director 2002-03-28 2003-04-30
ANDREW WHITE
Director 2002-03-28 2002-09-18
EPS SECRETARIES LIMITED
Company Secretary 2001-05-23 2001-07-25
MIKJON LIMITED
Director 2001-05-23 2001-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DECLAN JAMES MCGEENEY EXPLORE 2050 ENGINEERING LIMITED Director 2015-05-27 CURRENT 2004-05-04 Active
DECLAN JAMES MCGEENEY R.O'ROURKE & SON LIMITED. Director 2015-05-27 CURRENT 1991-12-17 Active
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 LIMITED Director 2015-08-12 CURRENT 1998-09-24 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 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
PAUL WILLIAM MCNERNEY O'ROURKE INVESTMENTS HOLDINGS (UK) LIMITED Director 2015-12-14 CURRENT 2004-06-14 Active
PAUL WILLIAM MCNERNEY GLASS REINFORCED CONCRETE UK LIMITED Director 2015-08-19 CURRENT 2009-01-20 Active
PAUL WILLIAM MCNERNEY LAING O'ROURKE MANUFACTURING HOLDINGS LIMITED Director 2015-05-27 CURRENT 2008-10-16 Active
PAUL WILLIAM MCNERNEY EXPLORE 2050 MANUFACTURING LIMITED Director 2015-05-27 CURRENT 2000-07-26 Active
PAUL WILLIAM MCNERNEY LAING O'ROURKE MANUFACTURING LIMITED Director 2015-05-27 CURRENT 2008-10-16 Active - Proposal to Strike off
PAUL WILLIAM MCNERNEY SELECT PLANT HIRE COMPANY LIMITED Director 2013-04-25 CURRENT 1985-12-20 Active
RAYMOND GABRIEL O'ROURKE O'ROURKE INVESTMENTS HOLDINGS (UK) LIMITED Director 2004-10-29 CURRENT 2004-06-14 Active
RAYMOND GABRIEL O'ROURKE OILFAB GROUP LIMITED (THE) Director 2002-03-28 CURRENT 1976-12-31 Dissolved 2017-09-12
RAYMOND GABRIEL O'ROURKE JOHN LAING INTERNATIONAL LIMITED Director 2001-10-23 CURRENT 1959-03-16 Active
RAYMOND GABRIEL O'ROURKE O'ROURKE CIVIL & STRUCTURAL ENGINEERING LIMITED Director 2001-07-24 CURRENT 1977-08-01 Active
RAYMOND GABRIEL O'ROURKE O'ROURKE INVESTMENTS LIMITED Director 1993-07-02 CURRENT 1993-06-02 Active
RAYMOND GABRIEL O'ROURKE MARAVALE INVESTMENTS (UK) LIMITED Director 1992-07-24 CURRENT 1991-07-24 Active - Proposal to Strike off

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
2024-10-02APPOINTMENT TERMINATED, DIRECTOR ROWAN CLARE BAKER
2024-09-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-07-25APPOINTMENT TERMINATED, DIRECTOR HUGH DESMOND O'ROURKE
2024-05-28CONFIRMATION STATEMENT MADE ON 28/05/24, WITH NO UPDATES
2024-04-30APPOINTMENT TERMINATED, DIRECTOR SIMON TERENCE CHATWIN
2023-12-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-08-24DIRECTOR APPOINTED SIMON TERENCE CHATWIN
2023-08-04DIRECTOR APPOINTED CATHAL HALLIGAN O'ROURKE
2023-07-05APPOINTMENT TERMINATED, DIRECTOR JOSHUA JON MURRAY
2023-05-17CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2022-10-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2021-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042225450010
2021-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-13CH01Director's details changed for Miss Madeleina Igoe on 2021-09-21
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2021-02-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-02-11CH01Director's details changed for Joshua Jon Murray on 2020-12-20
2020-10-30CH01Director's details changed for Miss Madeleina Loughrey-Grant on 2020-02-06
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEWART MCINTYRE
2020-09-24AP01DIRECTOR APPOINTED MRS ROWAN CLARE BAKER
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2020-01-10AP01DIRECTOR APPOINTED JOSHUA JON MURRAY
2020-01-07CH01Director's details changed for Miss Madeleina Loughrey-Grant on 2020-01-07
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN JAMES MCGEENEY
2019-12-20AP01DIRECTOR APPOINTED MISS MADELEINA LOUGHREY-GRANT
2019-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES
2019-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 042225450011
2019-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2019-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 042225450010
2018-10-17CH01Director's details changed for on
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 167108
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2018-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVE COLEBY
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR CERI RICHARDS
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 167108
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SHEFFIELD
2017-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-28CH01Director's details changed for Raymond Gabriel O'rourke on 2016-03-31
2016-09-27CH01Director's details changed for Hugh Desmond O'rourke on 2016-03-31
2016-08-15CH01Director's details changed for Stewart Alexander Mcintyre on 2015-05-27
2016-06-30AP03Appointment of Robert Edward Turner as company secretary on 2016-06-29
2016-06-30TM02Termination of appointment of Teresa Ann Styant on 2016-06-29
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 167108
2016-04-25AR0101/04/16 ANNUAL RETURN FULL LIST
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN LEWIS
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR GARY RUSSELL WELLS
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WILFRED ROSE
2015-12-03ANNOTATIONClarification
2015-12-02RP04
  • Clarification a second filed AP01 for Paul William McNerney'>
  • 2015-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
    2015-09-21RES01ADOPT ARTICLES 21/09/15
    2015-08-27CH01Director's details changed for Paul Mcnerney on 2015-08-14
    2015-08-18AP01DIRECTOR APPOINTED PAUL SHEFFIELD
    2015-06-26CH01Director's details changed for Stewart Alexander Mcintyre on 2015-05-27
    2015-06-12AP01DIRECTOR APPOINTED STEWART MCINTYRE
    2015-06-11AP01DIRECTOR APPOINTED MR MICHAEL JOHN LEWIS
    2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM TUCKETT
    2015-06-05AP01DIRECTOR APPOINTED MR GARY RUSSELL WELLS
    2015-06-05AP01DIRECTOR APPOINTED PAUL MCNERNEY
    2015-06-05AP01DIRECTOR APPOINTED PAUL MCNERNEY
    2015-06-04AP01DIRECTOR APPOINTED MR STEVE COLEBY
    2015-06-04AP01DIRECTOR APPOINTED DECLAN JAMES MCGEENEY
    2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 167108
    2015-04-29AR0101/04/15 FULL LIST
    2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP WAINWRIGHT
    2014-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MICHAEL WAINWRIGHT / 11/12/2014
    2014-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
    2014-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH DESMOND O'ROURKE / 01/05/2014
    2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 167108
    2014-05-07AR0101/04/14 FULL LIST
    2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ROBINSON
    2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOLLINGSHEAD
    2013-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
    2013-08-14AP01DIRECTOR APPOINTED CERI RICHARDS
    2013-08-14AP01DIRECTOR APPOINTED MR PHILLIP MICHAEL WAINWRIGHT
    2013-08-14AP01DIRECTOR APPOINTED MR STEPHEN HOLLINGSHEAD
    2013-05-28RP04SECOND FILING WITH MUD 01/04/13 FOR FORM AR01
    2013-05-28ANNOTATIONClarification
    2013-05-10AR0101/04/13 FULL LIST
    2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ANNA STEWART
    2013-04-29AP01DIRECTOR APPOINTED MR CALLUM MITCHELL TUCKETT
    2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SESHAN
    2012-12-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
    2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
    2012-04-30AR0101/04/12 FULL LIST
    2012-02-14AP01DIRECTOR APPOINTED ROGER SESHAN
    2011-12-06AP01DIRECTOR APPOINTED GEORGE WILFRED ROSE
    2011-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
    2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD DEMPSEY
    2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH DESMOND O'ROURKE / 31/08/2011
    2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIE STEWART / 31/08/2011
    2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLIAM ROBINSON / 31/08/2011
    2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ANTHONY DEMPSEY / 31/08/2011
    2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GABRIEL O'ROURKE / 01/08/2011
    2011-05-03AP03SECRETARY APPOINTED TERESA ANN STYANT
    2011-05-03TM02APPOINTMENT TERMINATED, SECRETARY PAUL NEELY
    2011-04-14AR0101/04/11 FULL LIST
    2011-04-05AR0111/03/11 FULL LIST
    2010-10-25AP01DIRECTOR APPOINTED ROGER ROBINSON
    2010-10-25AP03SECRETARY APPOINTED MR PAUL NEELY
    2010-10-25TM02APPOINTMENT TERMINATED, SECRETARY TERESA STYANT
    2010-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
    2010-06-09AR0123/05/10 FULL LIST
    2010-06-03AP03SECRETARY APPOINTED MRS TERESA ANN STYANT
    2010-06-03TM02APPOINTMENT TERMINATED, SECRETARY CLIVE MCKENZIE
    2010-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
    2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR IAIN FERGUSON
    2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DOUGLAS
    2009-12-08AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
    2009-11-02AAFULL ACCOUNTS MADE UP TO 31/03/09
    2009-05-28363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
    2009-05-28288bAPPOINTMENT TERMINATED DIRECTOR DENNIS JOHNSON
    2009-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
    2009-02-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
    2008-10-23AAFULL ACCOUNTS MADE UP TO 31/03/08
    2008-10-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
    2008-08-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
    2008-05-23363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
    2008-02-26288aDIRECTOR APPOINTED MR ANTHONY JOHN DOUGLAS
    2007-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
    2007-06-28363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
    2007-04-12AAINTERIM ACCOUNTS MADE UP TO 31/01/07
    2007-03-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
    2006-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
    2006-09-21288cDIRECTOR'S PARTICULARS CHANGED
    2006-06-20288aNEW DIRECTOR APPOINTED
    2006-05-24363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
    2006-03-24288aNEW DIRECTOR APPOINTED
    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 O'ROURKE PLC. 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 O'ROURKE PLC.
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 9
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 9
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    RENT DEPOSIT DEED 2010-04-10 Outstanding STEETLEY INVESTMENTS LIMITED AND STEETLEY INVESTMENTS (TWO) LIMITED
    ACCOUNT CHARGE 2009-04-08 Outstanding AIB GROUP (UK) PLC
    CHARGE OVER DEPOSIT 2009-02-12 Satisfied BANK OF SCOTLAND PLC
    DEVELOPMENT AND LETTING AGREEMENT 2008-10-11 Outstanding STEETLEY INVESTMENTS LIMITED AND STEETLEY INVESTMENTS (TWO) LIMITED
    DEED OF CHARGE OVER CREDIT BALANCES 2004-11-23 Satisfied BARCLAYS BANK PLC
    SHARE MORTGAGE AGREEMENT 2004-10-01 Satisfied ANGLO IRISH BANK CORPORATION PLC
    DEED OF CHARGE OVER CREDIT BALANCES 2004-05-06 Satisfied BARCLAYS BANK PLC
    Intangible Assets
    Patents
    We have not found any records of LAING O'ROURKE PLC. registering or being granted any patents
    Domain Names

    LAING O'ROURKE PLC. owns 1 domain names.

    exploreinvestments.co.uk  

    Trademarks
    We have not found any records of LAING O'ROURKE PLC. registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for LAING O'ROURKE PLC.. 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 O'ROURKE PLC. 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 O'ROURKE PLC. 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 O'ROURKE PLC. 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 O'ROURKE PLC. 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.