About

Registered Number: 03637584
Date of Incorporation: 24/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Bridge Place Anchor Boulevard, Admirals Park Crossways, Dartford, Kent, DA2 6SN

 

Laing Ltd was founded on 24 September 1998 and has its registered office in Dartford in Kent, it has a status of "Active". There are 2 directors listed as Turner, Robert Edward, Styant, Teresa Ann for the business at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TURNER, Robert Edward 29 June 2016 - 1
STYANT, Teresa Ann 28 May 2010 29 June 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 20 December 2019
AA - Annual Accounts 25 October 2019
CS01 - N/A 26 September 2019
AA - Annual Accounts 21 February 2019
MR01 - N/A 18 February 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 06 September 2017
PSC02 - N/A 06 September 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 04 October 2016
CH01 - Change of particulars for director 12 August 2016
AP03 - Appointment of secretary 01 July 2016
TM02 - Termination of appointment of secretary 30 June 2016
RESOLUTIONS - N/A 03 May 2016
AA - Annual Accounts 22 April 2016
MR01 - N/A 22 April 2016
CC04 - Statement of companies objects 18 April 2016
AR01 - Annual Return 18 September 2015
AP01 - Appointment of director 19 August 2015
TM01 - Termination of appointment of director 19 August 2015
AP01 - Appointment of director 12 June 2015
TM01 - Termination of appointment of director 11 June 2015
TM01 - Termination of appointment of director 05 June 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 05 September 2014
TM01 - Termination of appointment of director 28 August 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 03 September 2013
AP01 - Appointment of director 29 April 2013
TM01 - Termination of appointment of director 29 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 15 December 2011
AP01 - Appointment of director 13 October 2011
TM01 - Termination of appointment of director 15 September 2011
TM01 - Termination of appointment of director 13 September 2011
CH01 - Change of particulars for director 31 August 2011
CH01 - Change of particulars for director 31 August 2011
AR01 - Annual Return 31 August 2011
CH01 - Change of particulars for director 03 August 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 15 September 2010
AP03 - Appointment of secretary 14 June 2010
TM02 - Termination of appointment of secretary 14 June 2010
TM01 - Termination of appointment of director 24 March 2010
AP01 - Appointment of director 24 March 2010
TM01 - Termination of appointment of director 24 March 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 04 September 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 18 September 2008
363a - Annual Return 26 September 2007
AA - Annual Accounts 14 September 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
RESOLUTIONS - N/A 24 March 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
AA - Annual Accounts 21 November 2006
363a - Annual Return 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
AA - Annual Accounts 20 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
363s - Annual Return 10 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2005
288c - Notice of change of directors or secretaries or in their particulars 02 September 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 09 September 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 11 September 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
287 - Change in situation or address of Registered Office 02 January 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 16 October 2002
363s - Annual Return 03 October 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
225 - Change of Accounting Reference Date 20 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
287 - Change in situation or address of Registered Office 02 May 2002
288a - Notice of appointment of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
AUD - Auditor's letter of resignation 29 October 2001
287 - Change in situation or address of Registered Office 29 October 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
363s - Annual Return 14 September 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
AA - Annual Accounts 11 May 2001
395 - Particulars of a mortgage or charge 23 February 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
RESOLUTIONS - N/A 02 January 2001
363a - Annual Return 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
288b - Notice of resignation of directors or secretaries 03 May 2000
AA - Annual Accounts 25 April 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
288a - Notice of appointment of directors or secretaries 02 December 1999
288b - Notice of resignation of directors or secretaries 02 December 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
363s - Annual Return 29 September 1999
363a - Annual Return 12 August 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1999
225 - Change of Accounting Reference Date 18 February 1999
RESOLUTIONS - N/A 31 December 1998
288a - Notice of appointment of directors or secretaries 26 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
288b - Notice of resignation of directors or secretaries 20 November 1998
288a - Notice of appointment of directors or secretaries 20 November 1998
288a - Notice of appointment of directors or secretaries 20 November 1998
288a - Notice of appointment of directors or secretaries 20 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
288a - Notice of appointment of directors or secretaries 28 October 1998
288a - Notice of appointment of directors or secretaries 28 October 1998
288a - Notice of appointment of directors or secretaries 28 October 1998
RESOLUTIONS - N/A 27 October 1998
287 - Change in situation or address of Registered Office 27 October 1998
MEM/ARTS - N/A 27 October 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
CERTNM - Change of name certificate 26 October 1998
NEWINC - New incorporation documents 24 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 February 2019 Outstanding

N/A

A registered charge 14 April 2016 Outstanding

N/A

Rent deposit deed 09 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.