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

LAING O'ROURKE INFRASTRUCTURE LIMITED

Bridge Place Anchor Boulevard, Admirals Park Crossways, Dartford, KENT, DA2 6SN,
Company Registration Number
04309441
Private Limited Company
Active

Company Overview

About Laing O'rourke Infrastructure Ltd
LAING O'ROURKE INFRASTRUCTURE LIMITED was founded on 2001-10-23 and has its registered office in Dartford. The organisation's status is listed as "Active". Laing O'rourke Infrastructure Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LAING O'ROURKE INFRASTRUCTURE LIMITED
 
Legal Registered Office
Bridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
KENT
DA2 6SN
Other companies in DA2
 
Previous Names
LAING O'ROURKE CIVIL ENGINEERING LIMITED14/03/2006
Filing Information
Company Number 04309441
Company ID Number 04309441
Date formed 2001-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2025-01-10
Return next due 2026-01-24
Type of accounts FULL
Last Datalog update: 2025-01-10 12:23:02
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 INFRASTRUCTURE 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.

Company Officers of LAING O'ROURKE INFRASTRUCTURE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT EDWARD TURNER
Company Secretary 2016-06-29
ALEXANDER STEWART MCINTYRE
Director 2016-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN DAVID WILKINSON
Director 2016-04-18 2017-05-31
PAUL SHEFFIELD
Director 2015-12-16 2017-03-31
STUART ROBERT PURVES
Director 2015-05-27 2016-07-01
TERESA ANN STYANT
Company Secretary 2010-05-28 2016-06-29
GARY RUSSELL WELLS
Director 2015-05-27 2015-12-16
PAUL MAGUIRE
Director 2014-05-16 2015-12-09
STEVE COLEBY
Director 2010-01-04 2015-05-27
STEVEN CORK
Director 2006-05-02 2015-05-27
MARK STUART GOLDSWORTHY
Director 2013-02-12 2015-05-27
PAUL CLIVE GRAMMER
Director 2010-01-04 2014-10-31
PAUL CORNELIUS COLINS
Director 2010-01-04 2014-08-07
STEPHEN HOLLINGSHEAD
Director 2013-04-25 2013-11-08
ANDREW CROMPTON
Director 2010-01-04 2013-04-24
NICHOLAS DAVID ROUNCE
Director 2010-01-04 2012-07-23
DUNCAN JOHN SYMONDS
Director 2010-01-04 2012-03-09
BERNARD ANTHONY DEMPSEY
Director 2004-06-24 2011-09-01
DAVID JOHN HUNTER
Director 2010-07-27 2011-09-01
STEPHEN HOLLINGSHEAD
Director 2009-10-05 2010-10-19
MICHAEL GRANT ROBINS
Director 2001-11-01 2010-10-19
CLIVE WILLIAM PRICE MCKENZIE
Company Secretary 2001-10-23 2010-05-28
ANDREW JOURDAIN
Director 2002-05-20 2009-10-31
ALEXANDER JONATHAN WATTS
Director 2006-05-02 2008-08-18
DENNIS ARTHUR JOHNSON
Director 2001-10-23 2006-05-02
RAYMOND GABRIEL O'ROURKE
Director 2001-10-23 2006-05-02
TREVOR HOWARD HODGES
Director 2002-05-20 2006-03-06
RICHARD HUGHES
Director 2002-05-20 2006-01-03
MARTIN JOHN FOSTER
Director 2002-05-20 2003-08-31
MICHAEL STANLEY HOOPER
Director 2002-06-28 2003-04-30

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 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 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
2025-01-10CONFIRMATION STATEMENT MADE ON 10/01/25, WITH NO UPDATES
2024-11-20FULL ACCOUNTS MADE UP TO 31/03/24
2024-10-02APPOINTMENT TERMINATED, DIRECTOR ROWAN CLARE BAKER
2024-01-10CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES
2022-12-16CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-11-28AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-20CH01Director's details changed for Declan James Mcgeeney on 2021-12-10
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-14FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-02-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES
2020-09-24AP01DIRECTOR APPOINTED MRS ROWAN CLARE BAKER
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEWART MCINTYRE
2020-01-31CH01Director's details changed for Declan James Mcgeeney on 2020-01-31
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2019-12-20AP01DIRECTOR APPOINTED DECLAN JAMES MCGEENEY
2019-10-25AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-03-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-10LATEST SOC10/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID WILKINSON
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SHEFFIELD
2017-01-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROBERT PURVES
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
2016-04-29AP01DIRECTOR APPOINTED MR JONATHAN DAVID WILKINSON
2016-04-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-03-31AP01DIRECTOR APPOINTED ALEXANDER STEWART MCINTYRE
2016-03-31AP01DIRECTOR APPOINTED ALEXANDER STEWART MCINTYRE
2015-12-17AP01DIRECTOR APPOINTED PAUL SHEFFIELD
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR GARY RUSSELL WELLS
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MAGUIRE
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-16AR0123/10/15 ANNUAL RETURN FULL LIST
2015-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK GOLDSWORTHY
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVE COLEBY
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CORK
2015-06-05AP01DIRECTOR APPOINTED MR GARY RUSSELL WELLS
2015-06-05AP01DIRECTOR APPOINTED MR STUART ROBERT PURVES
2015-01-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLIVE GRAMMER
2014-10-26LATEST SOC26/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-26AR0123/10/14 FULL LIST
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COLINS
2014-05-16AP01DIRECTOR APPOINTED PAUL MAGUIRE
2014-04-04SH0126/03/14 STATEMENT OF CAPITAL GBP 3
2014-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GOLDSWORTHY / 01/04/2014
2014-03-27CAP-SSSOLVENCY STATEMENT DATED 26/03/14
2014-03-27SH20STATEMENT BY DIRECTORS
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-27SH1927/03/14 STATEMENT OF CAPITAL GBP 2
2014-03-27RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 26/03/2014
2014-03-27RES06REDUCE ISSUED CAPITAL 26/03/2014
2014-03-24RES01ADOPT ARTICLES 17/03/2014
2014-03-24CC04STATEMENT OF COMPANY'S OBJECTS
2014-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE COLEBY / 30/04/2012
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOLLINGSHEAD
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-06AR0123/10/13 FULL LIST
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CROMPTON
2013-04-29AP01DIRECTOR APPOINTED MR STEPHEN HOLLINGSHEAD
2013-02-15AP01DIRECTOR APPOINTED MARK GOLDSWORTHY
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-08AR0123/10/12 FULL LIST
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR NICK ROUNCE
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN SYMONDS
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-03AR0123/10/11 FULL LIST
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CLIVE GRAMMER / 31/07/2011
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD DEMPSEY
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUNTER
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HUNTER / 31/08/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JOHN SYMONDS / 31/08/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CLIVE GRAMMER / 31/08/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICK ROUNCE / 31/08/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ANTHONY DEMPSEY / 31/08/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CROMPTON / 31/08/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CORK / 31/08/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CORNELIUS COLINS / 31/08/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE COLEBY / 31/08/2011
2011-01-05AR0123/10/10 FULL LIST
2010-12-15AP01DIRECTOR APPOINTED MR ANDREW CROMPTON
2010-12-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBINS
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOLLINGSHEAD
2010-07-28AP01DIRECTOR APPOINTED MR DAVID JOHN HUNTER
2010-06-03AP03SECRETARY APPOINTED MRS TERESA ANN STYANT
2010-06-03TM02APPOINTMENT TERMINATED, SECRETARY CLIVE MCKENZIE
2010-05-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-25AP01DIRECTOR APPOINTED MR PAUL CLIVE GRAMMER
2010-01-29AP01DIRECTOR APPOINTED MR DUNCAN JOHN SYMONDS
2010-01-29AP01DIRECTOR APPOINTED MR STEVE COLEBY
2010-01-29AP01DIRECTOR APPOINTED MR NICK ROUNCE
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-08AP01DIRECTOR APPOINTED PAUL CORNELIUS COLINS
2009-11-13AR0123/10/09 FULL LIST
2009-11-10AP01DIRECTOR APPOINTED MR STEPHEN HOLLINGSHEAD
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOURDAIN
2009-01-14AA31/03/08 TOTAL EXEMPTION FULL
2008-11-07363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER WATTS
2007-11-13363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-09-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-11-24363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LAING O'ROURKE INFRASTRUCTURE 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 O'ROURKE INFRASTRUCTURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CASH DEPOSIT PLEDGE 2003-12-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of LAING O'ROURKE INFRASTRUCTURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAING O'ROURKE INFRASTRUCTURE LIMITED
Trademarks
We have not found any records of LAING O'ROURKE INFRASTRUCTURE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LAING O'ROURKE INFRASTRUCTURE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2015-09-29 GBP £4,312 NDR Payers
Thurrock Council 2015-09-01 GBP £26,019 NDR Payers
Thurrock Council 2015-07-28 GBP £39,313 NDR Payers
Thurrock Council 2015-07-28 GBP £13,318 NDR Payers
Thurrock Council 2015-06-30 GBP £24,994 NDR Payers
Thurrock Council 2015-06-30 GBP £24,994 NDR Payers
Reading Borough Council 2010-03-12 GBP £944,817
Reading Borough Council 2010-02-12 GBP £1,443,493
Reading Borough Council 2010-01-19 GBP £1,893,934
Reading Borough Council 2009-12-11 GBP £3,125,699
Reading Borough Council 2009-11-13 GBP £2,463,641
Reading Borough Council 2009-10-12 GBP £2,359,215
Reading Borough Council 2009-09-14 GBP £1,904,134
Reading Borough Council 2009-08-13 GBP £2,389,245
Reading Borough Council 2009-07-13 GBP £1,292,623
Reading Borough Council 2009-07-13 GBP £1,233,216
Reading Borough Council 2009-06-10 GBP £2,206,350
Reading Borough Council 2009-06-03 GBP £1,928,388
Reading Borough Council 2009-05-05 GBP £2,467,351
Reading Borough Council 2009-04-02 GBP £1,917,432

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LAING O'ROURKE INFRASTRUCTURE 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 O'ROURKE INFRASTRUCTURE 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 O'ROURKE INFRASTRUCTURE 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.