LAING LIMITED - DARTFORD


Company Profile Company Filings

Overview

LAING LIMITED is a Private Limited Company from DARTFORD and has the status: Active.
LAING LIMITED was incorporated 25 years ago on 24/09/1998 and has the registered number: 03637584. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.

LAING LIMITED - DARTFORD

This company is listed in the following categories:
41201 - Construction of commercial buildings

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

BRIDGE PLACE ANCHOR BOULEVARD
DARTFORD
KENT
DA2 6SN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/09/2023 12/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JAMES FAIRWEATHER EDMONDSON Mar 1948 British Director 2019-12-20 CURRENT
ROBERT EDWARD TURNER Secretary 2016-06-29 CURRENT
MRS ROWAN CLARE BAKER Nov 1973 British Director 2020-12-18 CURRENT
DR BRIAN WARD MAY May 1951 British Director 2000-05-10 UNTIL 2001-08-01 RESIGNED
MARK GOLDSWORTHY Jan 1979 British Director 2015-05-27 UNTIL 2015-08-12 RESIGNED
PETER CHARLES STONE Jun 1952 British Director 1998-11-06 UNTIL 2003-05-02 RESIGNED
MRS ANNA MARIE STEWART May 1964 British Director 2010-03-22 UNTIL 2013-04-24 RESIGNED
MICHAEL GORDON STONEY Jan 1947 British Director 1998-11-06 UNTIL 2006-01-02 RESIGNED
BRIAN JOHN PAYNE Apr 1944 British Director 1998-09-24 UNTIL 1998-10-26 RESIGNED
RAYMOND GABRIEL O'ROURKE Jan 1947 Irish, Director 2001-10-23 UNTIL 2015-05-27 RESIGNED
MR STEVEN JOHN MOORE Apr 1945 British Director 1998-11-06 UNTIL 2000-12-31 RESIGNED
MR ALEXANDER STEWART MCINTYRE Mar 1956 British Director 2015-08-12 UNTIL 2020-12-18 RESIGNED
ELSPETH ANN GLENCORSE SWAIN Aug 1948 British Director 1999-11-01 UNTIL 2002-06-29 RESIGNED
MATTHEW REED Apr 1950 British Director 2000-08-01 UNTIL 2011-09-01 RESIGNED
TERESA ANN STYANT Secretary 2010-05-28 UNTIL 2016-06-29 RESIGNED
ROGER KEITH MILLER Feb 1957 British Secretary 1999-11-01 UNTIL 2001-10-22 RESIGNED
MR CLIVE WILLIAM PRICE MCKENZIE Jul 1953 British Secretary 2001-10-23 UNTIL 2010-05-28 RESIGNED
DEREK WILLIAM FEATHERSTONE Aug 1934 Secretary 1998-10-26 UNTIL 1999-11-01 RESIGNED
MAUREEN ANNE CHILDS Sep 1936 British Secretary 1998-09-24 UNTIL 1998-10-26 RESIGNED
MR PAUL WHITMORE Jan 1955 British Director 1998-10-26 UNTIL 2000-03-31 RESIGNED
ANTHONY AIKENHEAD Oct 1953 British Director 1998-11-06 UNTIL 2000-04-30 RESIGNED
MR DAVID HETHERINGTON BLAIR Dec 1943 British Director 1998-10-26 UNTIL 1998-11-06 RESIGNED
JAMES ANDREW BROWN Jan 1952 British Director 1999-07-01 UNTIL 2005-04-30 RESIGNED
MR KENNETH WILLIAM CHAMBERS Jun 1944 British Director 1998-11-06 UNTIL 2001-08-31 RESIGNED
BRIAN GEORGE CHESHIRE Sep 1954 British Director 1998-11-06 UNTIL 2005-04-30 RESIGNED
MAUREEN ANNE CHILDS Sep 1936 British Director 1998-09-24 UNTIL 1998-10-26 RESIGNED
MR PAUL CORNELIUS COLLINS Dec 1959 Irish Director 2011-10-13 UNTIL 2014-08-07 RESIGNED
MR BERNARD ANTHONY DEMPSEY Feb 1949 British Director 2007-02-25 UNTIL 2011-09-01 RESIGNED
MARTIN DOE Aug 1956 British Director 2000-08-01 UNTIL 2006-12-05 RESIGNED
JAMES ARMSTRONG Sep 1939 British Director 1998-11-05 UNTIL 2001-10-22 RESIGNED
IAIN DONALD FERGUSON Apr 1955 British Director 2007-07-23 UNTIL 2010-03-22 RESIGNED
IAIN DONALD FERGUSON Apr 1955 British Director 2007-03-28 UNTIL 2007-07-23 RESIGNED
MR KENNETH GEORGE FRANCE Jan 1950 British Director 2000-01-25 UNTIL 2002-04-12 RESIGNED
BRIAN ANTONY EMERTON Oct 1956 British Director 1999-07-01 UNTIL 2008-07-01 RESIGNED
MR DENNIS ARTHUR JOHNSON Sep 1948 British Director 2001-10-23 UNTIL 2007-07-23 RESIGNED
MR CALLUM MITCHELL TUCKETT Dec 1974 British Director 2013-04-24 UNTIL 2015-05-27 RESIGNED
MR MARTIN JOHN EDWARD TIDD Nov 1960 British Director 1998-11-06 UNTIL 1999-10-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
John Laing Construction Limited 2017-09-06 Dartford   Kent Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
R O'Rourke & Son Limited 2016-04-06 Dartford   Kent Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOHN LAING CONSTRUCTION LIMITED DARTFORD Active SMALL 41201 - Construction of commercial buildings
HINKINS & FREWIN LIMITED LONDON Active DORMANT 41201 - Construction of commercial buildings
BARNES & ELLIOTT LIMITED LONDON Active DORMANT 41201 - Construction of commercial buildings
JOHN LAING INTERNATIONAL LIMITED DARTFORD Active SMALL 41201 - Construction of commercial buildings
BLUEBELL PRINTING LIMITED LONDON Active DORMANT 74990 - Non-trading company
ELEC-TRACK INSTALLATIONS LIMITED LONDON Dissolved... DORMANT 41201 - Construction of commercial buildings
DEFENCE MANAGEMENT (HOLDINGS) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
VIVID INTERIORS LIMITED LONDON Dissolved... DORMANT 41201 - Construction of commercial buildings
BACKBONE FURNITURE LIMITED LONDON Dissolved... DORMANT 46660 - Wholesale of other office machinery and equipment
COMMUNITY SOLUTIONS PARTNERSHIP SERVICES LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
COMMUNITY SOLUTIONS FOR LEISURE LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
COMMUNITY SOLUTIONS FOR REGENERATION LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
BLUESTONE LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
COBALT PROJECT INVESTMENTS (TAYCARE) LIMITED LEEDS ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
COMMUNITY SOLUTIONS LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
BASILDON SPORTING VILLAGE LIMITED HINCKLEY ENGLAND Active SMALL 93110 - Operation of sports facilities
COMMUNITY SOLUTIONS FOR REGENERATION (BOURNEMOUTH) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
COMMUNITY SOLUTIONS MANAGEMENT SERVICES (HUB) LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
COMMUNITY SOLUTIONS LIVING LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
COMMUNITY SOLUTIONS FOR REGENERATION (SLOUGH) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
O.C. SUMMERS LIMITED DARTFORD Active AUDIT EXEMPTION SUBSI 41201 - Construction of commercial buildings
O'ROURKE CIVIL & STRUCTURAL ENGINEERING LIMITED DARTFORD Active AUDIT EXEMPTION SUBSI 41201 - Construction of commercial buildings
SELECT PLANT HIRE COMPANY LIMITED DARTFORD Active FULL 43999 - Other specialised construction activities n.e.c.
R.O'ROURKE & SON LIMITED. DARTFORD Active AUDIT EXEMPTION SUBSI 41201 - Construction of commercial buildings
O'ROURKE CIVIL ENGINEERING LIMITED DARTFORD Active AUDIT EXEMPTION SUBSI 41201 - Construction of commercial buildings
O'ROURKE INVESTMENTS LIMITED DARTFORD Active FULL 41201 - Construction of commercial buildings
ANCHOR BOULEVARD LIMITED CROSSWAYS DARTFORD Active DORMANT 74990 - Non-trading company
LAING O'ROURKE WALES & WEST LIMITED DARTFORD Active SMALL 41201 - Construction of commercial buildings
LAING O'ROURKE SERVICES LIMITED DARTFORD Active FULL 41201 - Construction of commercial buildings
O'ROURKE INVESTMENTS HOLDINGS (UK) LIMITED DARTFORD Active FULL 70100 - Activities of head offices