19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director Name | Mr Kevin Alistair Cunningham |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2023(12 years, 9 months after company formation) |
Appointment Duration | 12 months |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalmore Capital Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Secretary Name | Resolis Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 April 2023(12 years, 8 months after company formation) |
Appointment Duration | 1 year |
Correspondence Address | Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Mr Michael John Seymour |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atlantic House Holborn Viaduct London EC1A 2FG |
Director Name | Mr David Bruce Marshall |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Mr Andrew Gilbert Charlesworth |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Secretary Name | Roger Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 September 2012) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Secretary Name | Maria Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 September 2015) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Mr Jamie Pritchard |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 April 2023) |
Role | Director Of Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Secretary Name | Philip Naylor |
---|---|
Status | Resigned |
Appointed | 04 September 2015(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 January 2019) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Mr David Michael Hardy |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2017(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 April 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Secretary Name | Jennifer McKay |
---|---|
Status | Resigned |
Appointed | 29 April 2019(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 January 2024) |
Role | Company Director |
Correspondence Address | 2nd Floor Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2010(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2010(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2010(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2019(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 April 2023) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Website | laing.com |
---|---|
Email address | [email protected] |
Telephone | 020 79013200 |
Telephone region | London |
Registered Address | 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
74.5k at £1 | Jlif (Gp) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,639,000 |
Net Worth | £6,795,000 |
Current Liabilities | £122,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2024 (3 months, 1 week from now) |
31 January 2024 | Termination of appointment of Jennifer Mckay as a secretary on 29 January 2024 (1 page) |
---|---|
23 October 2023 | Secretary's details changed for Jennifer Mckay on 19 October 2023 (1 page) |
25 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
21 June 2023 | Accounts for a small company made up to 31 December 2022 (19 pages) |
9 May 2023 | Appointment of Mr Kevin Alistair Cunningham as a director on 26 April 2023 (2 pages) |
5 May 2023 | Termination of appointment of Jamie Pritchard as a director on 26 April 2023 (1 page) |
3 April 2023 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 3 April 2023 (1 page) |
3 April 2023 | Appointment of Resolis Limited as a secretary on 3 April 2023 (2 pages) |
4 October 2022 | Accounts for a small company made up to 31 December 2021 (20 pages) |
21 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
1 October 2021 | Accounts for a small company made up to 31 December 2020 (23 pages) |
11 August 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
19 February 2021 | Full accounts made up to 31 December 2019 (24 pages) |
15 July 2020 | Confirmation statement made on 14 July 2020 with updates (4 pages) |
4 February 2020 | Notification of Lagg Holdings Limited as a person with significant control on 20 September 2019 (2 pages) |
4 February 2020 | Cessation of Jlif (Gp) Limited as a person with significant control on 20 September 2019 (1 page) |
17 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
22 July 2019 | Confirmation statement made on 14 July 2019 with updates (4 pages) |
18 July 2019 | Director's details changed for Mr Jamie Pritchard on 18 July 2019 (2 pages) |
18 July 2019 | Director's details changed for Mr John Stephen Gordon on 17 June 2019 (2 pages) |
29 April 2019 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 29 April 2019 (2 pages) |
29 April 2019 | Termination of appointment of David Michael Hardy as a director on 29 April 2019 (1 page) |
29 April 2019 | Registered office address changed from 1 Kingsway London WC2B 6AN to 1 Park Row Leeds LS1 5AB on 29 April 2019 (1 page) |
29 April 2019 | Appointment of Jennifer Mckay as a secretary on 29 April 2019 (2 pages) |
29 April 2019 | Appointment of Mr John Stephen Gordon as a director on 29 April 2019 (2 pages) |
23 January 2019 | Termination of appointment of Philip Naylor as a secretary on 18 January 2019 (1 page) |
18 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
18 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
13 April 2018 | Director's details changed for Mr David Michael Hardy on 26 January 2018 (3 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
18 July 2017 | Change of details for Jlif (Gp) Limited as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
18 July 2017 | Change of details for Jlif (Gp) Limited as a person with significant control on 6 April 2016 (2 pages) |
17 June 2017 | Appointment of Davd Michael Hardy as a director on 19 May 2017 (3 pages) |
17 June 2017 | Appointment of Davd Michael Hardy as a director on 19 May 2017 (3 pages) |
5 June 2017 | Termination of appointment of Andrew Gilbert Charlesworth as a director on 19 May 2017 (2 pages) |
5 June 2017 | Termination of appointment of Andrew Gilbert Charlesworth as a director on 19 May 2017 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
18 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
3 October 2015 | Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
3 October 2015 | Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages) |
3 October 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages) |
3 October 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
3 October 2015 | Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages) |
3 October 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages) |
17 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
8 July 2015 | Termination of appointment of David Bruce Marshall as a director on 30 June 2015 (2 pages) |
8 July 2015 | Termination of appointment of David Bruce Marshall as a director on 30 June 2015 (2 pages) |
7 July 2015 | Appointment of Jamie Pritchard as a director on 30 June 2015 (3 pages) |
7 July 2015 | Appointment of Jamie Pritchard as a director on 30 June 2015 (3 pages) |
18 December 2014 | Statement of capital on 18 December 2014
|
18 December 2014 | Statement of capital on 18 December 2014
|
18 December 2014 | Solvency Statement dated 04/12/14 (1 page) |
18 December 2014 | Statement by Directors (1 page) |
18 December 2014 | Solvency Statement dated 04/12/14 (1 page) |
18 December 2014 | Resolutions
|
18 December 2014 | Statement by Directors (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
17 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
26 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
2 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
18 October 2012 | Termination of appointment of Roger Miller as a secretary (2 pages) |
18 October 2012 | Termination of appointment of Roger Miller as a secretary (2 pages) |
18 October 2012 | Appointment of Maria Lewis as a secretary (3 pages) |
18 October 2012 | Appointment of Maria Lewis as a secretary (3 pages) |
26 July 2012 | Director's details changed for Mr David Bruce Marshall on 14 July 2012 (2 pages) |
26 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Director's details changed for Mr Andrew Gilbert Charlesworth on 14 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr David Bruce Marshall on 14 July 2012 (2 pages) |
26 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Director's details changed for Mr Andrew Gilbert Charlesworth on 14 July 2012 (2 pages) |
19 July 2012 | Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012 (2 pages) |
19 July 2012 | Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012 (2 pages) |
11 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
11 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
19 January 2012 | Secretary's details changed for Roger Miller on 12 January 2012 (3 pages) |
19 January 2012 | Secretary's details changed for Roger Miller on 12 January 2012 (3 pages) |
9 November 2011 | Director's details changed for Mr Andrew Gilbert Charlesworth on 25 September 2011 (3 pages) |
9 November 2011 | Director's details changed for Mr Andrew Gilbert Charlesworth on 25 September 2011 (3 pages) |
26 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Director's details changed for Mr Andrew Gilbert Charlesworth on 14 July 2011 (2 pages) |
26 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Director's details changed for Mr Andrew Gilbert Charlesworth on 14 July 2011 (2 pages) |
25 February 2011 | Current accounting period extended from 31 December 2010 to 31 December 2011 (3 pages) |
25 February 2011 | Current accounting period extended from 31 December 2010 to 31 December 2011 (3 pages) |
15 February 2011 | Statement of capital following an allotment of shares on 3 December 2010
|
15 February 2011 | Statement of capital following an allotment of shares on 3 December 2010
|
15 February 2011 | Statement of capital following an allotment of shares on 3 December 2010
|
15 February 2011 | Statement of capital following an allotment of shares on 3 December 2010
|
15 February 2011 | Statement of capital following an allotment of shares on 3 December 2010
|
15 February 2011 | Statement of capital following an allotment of shares on 3 December 2010
|
4 November 2010 | Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages) |
4 November 2010 | Termination of appointment of Sisec Limited as a secretary (2 pages) |
4 November 2010 | Appointment of David Bruce Marshall as a director (3 pages) |
4 November 2010 | Appointment of Roger Miller as a secretary (3 pages) |
4 November 2010 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 4 November 2010 (2 pages) |
4 November 2010 | Termination of appointment of Loviting Limited as a director (2 pages) |
4 November 2010 | Termination of appointment of Michael Seymour as a director (2 pages) |
4 November 2010 | Memorandum and Articles of Association (20 pages) |
4 November 2010 | Current accounting period shortened from 31 July 2011 to 31 December 2010 (3 pages) |
4 November 2010 | Termination of appointment of Loviting Limited as a director (2 pages) |
4 November 2010 | Resolutions
|
4 November 2010 | Current accounting period shortened from 31 July 2011 to 31 December 2010 (3 pages) |
4 November 2010 | Resolutions
|
4 November 2010 | Appointment of Andrew Gilbert Charlesworth as a director (3 pages) |
4 November 2010 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 4 November 2010 (2 pages) |
4 November 2010 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 4 November 2010 (2 pages) |
4 November 2010 | Memorandum and Articles of Association (20 pages) |
4 November 2010 | Appointment of Andrew Gilbert Charlesworth as a director (3 pages) |
4 November 2010 | Appointment of Roger Miller as a secretary (3 pages) |
4 November 2010 | Appointment of David Bruce Marshall as a director (3 pages) |
4 November 2010 | Termination of appointment of Sisec Limited as a secretary (2 pages) |
4 November 2010 | Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages) |
4 November 2010 | Termination of appointment of Michael Seymour as a director (2 pages) |
14 July 2010 | Incorporation (26 pages) |
14 July 2010 | Incorporation (26 pages) |