19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director Name | Mr John Stephen Gordon |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2019(8 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 22 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Secretary Name | Jennifer McKay |
---|---|
Status | Closed |
Appointed | 29 April 2019(8 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 22 October 2019) |
Role | Company Director |
Correspondence Address | 5th Floor Watling House 33 Cannon Street London EC4M 5SB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 April 2019(8 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 22 October 2019) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Michael John Seymour |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(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 | 06 April 2011(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 2 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 | 06 April 2011(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Secretary Name | Roger Keith Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 5 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(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 September 2015) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Secretary Name | Philip Naylor |
---|---|
Status | Resigned |
Appointed | 04 September 2015(4 years, 5 months 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, 2 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 |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
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 |
50k at £1 | Jlif (Gp) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,719,000 |
Net Worth | £6,570,000 |
Current Liabilities | £249,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2019 | Application to strike the company off the register (4 pages) |
18 July 2019 | Director's details changed for Mr John Stephen Gordon on 17 June 2019 (2 pages) |
18 July 2019 | Director's details changed for Mr Jamie Pritchard on 18 July 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
29 April 2019 | Appointment of Mr John Stephen Gordon as a director on 29 April 2019 (2 pages) |
29 April 2019 | Appointment of Jennifer Mckay as a secretary on 29 April 2019 (2 pages) |
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 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) |
23 January 2019 | Termination of appointment of Philip Naylor as a secretary on 18 January 2019 (1 page) |
25 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
13 April 2018 | Director's details changed for Mr David Michael Hardy on 26 January 2018 (3 pages) |
22 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
17 November 2017 | Full accounts made up to 31 December 2016 (24 pages) |
17 November 2017 | Full accounts made up to 31 December 2016 (24 pages) |
15 June 2017 | Appointment of Mr David Michael Hardy as a director on 19 May 2017 (3 pages) |
15 June 2017 | Appointment of Mr David 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) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 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) |
29 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
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 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages) |
3 October 2015 | Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages) |
3 October 2015 | Appointment of Philip Naylor as a secretary on 4 September 2015 (3 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) |
7 July 2015 | Termination of appointment of David Bruce Marshall as a director on 30 June 2015 (2 pages) |
7 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) |
26 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
18 December 2014 | Solvency Statement dated 04/12/14 (1 page) |
18 December 2014 | Solvency Statement dated 04/12/14 (1 page) |
18 December 2014 | Statement of capital on 18 December 2014
|
18 December 2014 | Resolutions
|
18 December 2014 | Statement by Directors (1 page) |
18 December 2014 | Statement by Directors (1 page) |
18 December 2014 | Statement of capital on 18 December 2014
|
6 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
17 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
3 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
3 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
10 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (14 pages) |
10 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (14 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) |
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) |
24 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
24 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
8 August 2012 | Second filing of SH01 previously delivered to Companies House
|
8 August 2012 | Second filing of SH01 previously delivered to Companies House
|
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) |
23 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Director's details changed for Mr Andrew Gilbert Charlesworth on 16 March 2012 (2 pages) |
23 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Director's details changed for Mr Andrew Gilbert Charlesworth on 16 March 2012 (2 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) |
10 January 2012 | Statement of capital following an allotment of shares on 18 April 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 18 April 2011
|
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) |
13 April 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
13 April 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
12 April 2011 | Appointment of David Bruce Marshall as a director (3 pages) |
12 April 2011 | Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages) |
12 April 2011 | Termination of appointment of Michael Seymour as a director (2 pages) |
12 April 2011 | Appointment of Mr Andrew Gilbert Charlesworth as a director (3 pages) |
12 April 2011 | Appointment of David Bruce Marshall as a director (3 pages) |
12 April 2011 | Appointment of Roger Miller as a secretary (3 pages) |
12 April 2011 | Termination of appointment of Loviting Limited as a director (2 pages) |
12 April 2011 | Appointment of Mr Andrew Gilbert Charlesworth as a director (3 pages) |
12 April 2011 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 12 April 2011 (2 pages) |
12 April 2011 | Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages) |
12 April 2011 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 12 April 2011 (2 pages) |
12 April 2011 | Termination of appointment of Michael Seymour as a director (2 pages) |
12 April 2011 | Termination of appointment of Loviting Limited as a director (2 pages) |
12 April 2011 | Termination of appointment of Sisec Limited as a secretary (2 pages) |
12 April 2011 | Appointment of Roger Miller as a secretary (3 pages) |
12 April 2011 | Termination of appointment of Sisec Limited as a secretary (2 pages) |
16 March 2011 | Incorporation (33 pages) |
16 March 2011 | Incorporation (33 pages) |