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

LAING O'ROURKE RETAIL INVESTMENTS LIMITED

BRIDGE PLACE, ANCHOR BOULEVARD ADMIRALS PARK, CROSSWAYS, DARTFORD, DA2 6SN,
Company Registration Number
05054497
Private Limited Company
Active

Company Overview

About Laing O'rourke Retail Investments Ltd
LAING O'ROURKE RETAIL INVESTMENTS LIMITED was founded on 2004-02-24 and has its registered office in Crossways. The organisation's status is listed as "Active". Laing O'rourke Retail Investments 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 RETAIL INVESTMENTS LIMITED
 
Legal Registered Office
BRIDGE PLACE
ANCHOR BOULEVARD ADMIRALS PARK
CROSSWAYS
DARTFORD
DA2 6SN
Other companies in DA2
 
Previous Names
SHELFCO (NO.2928) LIMITED24/03/2004
Filing Information
Company Number 05054497
Company ID Number 05054497
Date formed 2004-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts FULL
Last Datalog update: 2019-09-06 13:35:15
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 RETAIL INVESTMENTS 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 RETAIL INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT EDWARD TURNER
Company Secretary 2016-06-29
ALEXANDER STEWART MCINTYRE
Director 2015-08-12
RAYMOND GABRIEL OROURKE
Director 2004-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
CALLUM MITCHELL TUCKETT
Director 2013-04-24 2016-07-01
TERESA ANN STYANT
Company Secretary 2010-05-28 2016-06-29
MARK STUART GOLDSWORTHY
Director 2012-03-02 2015-08-12
ANNA MARIE STEWART
Director 2010-05-28 2013-04-24
LISA SCENNA
Director 2010-03-22 2012-03-02
CLIVE WILLIAM PRICE MCKENZIE
Company Secretary 2004-03-24 2010-05-28
CLIVE WILLIAM PRICE MCKENZIE
Director 2004-03-24 2010-05-28
IAIN DONALD FERGUSON
Director 2007-07-23 2010-03-22
JOHN GREGORY SPETCH
Director 2004-03-24 2009-01-22
DENNIS ARTHUR JOHNSON
Director 2004-03-24 2007-07-23
EPS SECRETARIES LIMITED
Nominated Secretary 2004-02-24 2004-03-24
MIKJON LIMITED
Nominated Director 2004-02-24 2004-03-24

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 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
2019-05-29RES13
  • Re-dividend/apply for strike off 29/03/2019'>Resolutions passed:
    • Re-dividend/apply for strike off 29/03/2019
  • 2019-05-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
    2019-05-08DS01Application to strike the company off the register
    2019-05-01RES13
  • Re-interim dividend 29/03/2019'>Resolutions passed:
    • Re-interim dividend 29/03/2019
  • 2019-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES
    2019-02-20AAFULL ACCOUNTS MADE UP TO 31/03/18
    2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 1
    2018-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
    2018-03-08AAFULL ACCOUNTS MADE UP TO 31/03/17
    2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 1
    2017-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
    2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
    2016-09-28CH01Director's details changed for Raymond Gabriel Orourke on 2016-03-31
    2016-08-12CH01Director's details changed for Stewart Alexander Mcintyre on 2015-08-12
    2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM MITCHELL TUCKETT
    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
    2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 1
    2016-03-11AR0124/02/16 ANNUAL RETURN FULL LIST
    2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK GOLDSWORTHY
    2015-08-19AP01DIRECTOR APPOINTED STEWART ALEXANDER MCINTYRE
    2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 1
    2015-03-11AR0124/02/15 ANNUAL RETURN FULL LIST
    2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
    2014-04-01CH01Director's details changed for Mark Goldsworthy on 2014-04-01
    2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 1
    2014-03-17AR0124/02/14 ANNUAL RETURN FULL LIST
    2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
    2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ANNA STEWART
    2013-04-29AP01DIRECTOR APPOINTED MR CALLUM MITCHELL TUCKETT
    2013-02-28AR0124/02/13 ANNUAL RETURN FULL LIST
    2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
    2012-03-28AP01DIRECTOR APPOINTED MARK GOLDSWORTHY
    2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR LISA SCENNA
    2012-03-06AR0124/02/12 FULL LIST
    2011-12-15AAFULL ACCOUNTS MADE UP TO 31/03/11
    2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LISA SCENNA / 31/08/2011
    2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIE STEWART / 31/08/2011
    2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GABRIEL OROURKE / 01/08/2011
    2011-03-16AR0124/02/11 FULL LIST
    2010-12-08AAFULL ACCOUNTS MADE UP TO 31/03/10
    2010-06-17AP01DIRECTOR APPOINTED MRS ANNA MARIE STEWART
    2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE MCKENZIE
    2010-06-17AP03SECRETARY APPOINTED TERESA ANN STYANT
    2010-06-17TM02APPOINTMENT TERMINATED, SECRETARY CLIVE MCKENZIE
    2010-03-25AP01DIRECTOR APPOINTED MS LISA SCENNA
    2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR IAIN FERGUSON
    2010-03-05AR0124/02/10 FULL LIST
    2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GABRIEL OROURKE / 05/03/2010
    2010-01-09AAFULL ACCOUNTS MADE UP TO 31/03/09
    2009-02-24363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
    2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR JOHN SPETCH
    2009-01-14AAFULL ACCOUNTS MADE UP TO 31/03/08
    2008-02-26363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
    2007-09-14AAFULL ACCOUNTS MADE UP TO 31/03/07
    2007-09-12288cDIRECTOR'S PARTICULARS CHANGED
    2007-08-13288aNEW DIRECTOR APPOINTED
    2007-08-10288bDIRECTOR RESIGNED
    2007-04-25363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
    2006-11-21AAFULL ACCOUNTS MADE UP TO 31/03/06
    2006-09-21288cDIRECTOR'S PARTICULARS CHANGED
    2006-03-27363aRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
    2006-01-20AAFULL ACCOUNTS MADE UP TO 31/03/05
    2005-06-06288cDIRECTOR'S PARTICULARS CHANGED
    2005-03-17288aNEW SECRETARY APPOINTED
    2005-03-17363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
    2005-03-17288bSECRETARY RESIGNED
    2005-02-10288aNEW SECRETARY APPOINTED
    2005-02-10288aNEW DIRECTOR APPOINTED
    2004-04-16288aNEW DIRECTOR APPOINTED
    2004-04-06288aNEW DIRECTOR APPOINTED
    2004-03-29225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
    2004-03-29288bDIRECTOR RESIGNED
    2004-03-29287REGISTERED OFFICE CHANGED ON 29/03/04 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW
    2004-03-29288aNEW DIRECTOR APPOINTED
    2004-03-24CERTNMCOMPANY NAME CHANGED SHELFCO (NO.2928) LIMITED CERTIFICATE ISSUED ON 24/03/04
    2004-02-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
    Industry Information
    SIC/NAIC Codes
    41 - Construction of buildings
    411 - Development of building projects
    41100 - Development of building projects




    Licences & Regulatory approval
    We could not find any licences issued to LAING O'ROURKE RETAIL INVESTMENTS 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 RETAIL INVESTMENTS LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 0
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 0
    Details of Mortgagee Charges
    LAING O'ROURKE RETAIL INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

      Average Max
    MortgagesNumMortCharges3.9199
    MortgagesNumMortOutstanding2.0097
    MortgagesNumMortPartSatisfied0.006
    MortgagesNumMortSatisfied1.9099

    This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

    Intangible Assets
    Patents
    We have not found any records of LAING O'ROURKE RETAIL INVESTMENTS LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for LAING O'ROURKE RETAIL INVESTMENTS LIMITED
    Trademarks
    We have not found any records of LAING O'ROURKE RETAIL INVESTMENTS LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for LAING O'ROURKE RETAIL INVESTMENTS 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 (41100 - Development of building projects) as LAING O'ROURKE RETAIL INVESTMENTS LIMITED are:

    WILLMOTT DIXON LIMITED £ 8,920,310
    WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
    WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
    CONTRACT TRADING SERVICES LIMITED £ 1,477,168
    THOMAS SINDEN LIMITED £ 1,420,566
    APEX HOUSING SOLUTIONS LTD £ 1,051,661
    WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
    TOLENT SOLUTIONS LIMITED £ 1,008,574
    LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
    THAMESWEY HOUSING LIMITED £ 774,657
    LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
    GB BUILDING SOLUTIONS LIMITED £ 128,108,942
    NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
    NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
    BY DEVELOPMENT LIMITED £ 78,318,285
    MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
    WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
    KENT LEP 1 LIMITED £ 70,310,711
    INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
    INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
    LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
    GB BUILDING SOLUTIONS LIMITED £ 128,108,942
    NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
    NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
    BY DEVELOPMENT LIMITED £ 78,318,285
    MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
    WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
    KENT LEP 1 LIMITED £ 70,310,711
    INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
    INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
    LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
    GB BUILDING SOLUTIONS LIMITED £ 128,108,942
    NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
    NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
    BY DEVELOPMENT LIMITED £ 78,318,285
    MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
    WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
    KENT LEP 1 LIMITED £ 70,310,711
    INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
    INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
    Outgoings
    Business Rates/Property Tax
    No properties were found where LAING O'ROURKE RETAIL INVESTMENTS 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 RETAIL INVESTMENTS 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 RETAIL INVESTMENTS 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.