JOHN LAING HOMES LIMITED

Register to unlock more data on OkredoRegister

JOHN LAING HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03288380

Incorporation date

05/12/1996

Size

Dormant

Contacts

Registered address

Registered address

Space House, The Block, 12 Keeley Street, London WC2B 4BACopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1996)
dot icon21/04/2026
Change of details for John Laing Limited as a person with significant control on 2026-04-20
dot icon20/04/2026
Registered office address changed from 1 Kingsway London WC2B 6AN to Space House, the Block 12 Keeley Street London England WC2B 4BA on 2026-04-20
dot icon20/04/2026
Change of details for John Laing Limited as a person with significant control on 2026-04-20
dot icon20/04/2026
Registered office address changed from Space House, the Block 12 Keeley Street London England WC2B 4BA England to Space House, the Block 12 Keeley Street London WC2B 4BA on 2026-04-20
dot icon20/04/2026
Director's details changed for Mr Jamie Graham Christmas on 2026-04-20
dot icon20/04/2026
Director's details changed for Mr Richard Philip Marland on 2026-04-20
dot icon17/02/2026
Appointment of Ms Kimberley Dakwa as a secretary on 2026-02-12
dot icon19/11/2025
Termination of appointment of Jessica Joanne Evans as a secretary on 2025-11-19
dot icon13/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon22/04/2025
Appointment of Mr Richard Philip Marland as a director on 2025-04-17
dot icon22/04/2025
Appointment of Ms Jessica Joanne Evans as a secretary on 2025-04-17
dot icon17/04/2025
Termination of appointment of James Haydn Abbott as a director on 2025-04-17
dot icon01/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon27/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/05/2023
Termination of appointment of Benjamin Jon Grew as a director on 2023-05-11
dot icon02/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon02/05/2023
Second filing for the appointment of Mr Benjamin Jon Grew as a director
dot icon21/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/04/2023
Appointment of Benjamin Jon Grew as a director on 2023-04-06
dot icon12/04/2023
Termination of appointment of Stuart Martin Colvin as a director on 2023-04-06
dot icon22/03/2023
Termination of appointment of Warren Lee as a director on 2023-03-20
dot icon22/03/2023
Appointment of Mr Jamie Graham Christmas as a director on 2023-03-20
dot icon13/03/2023
Appointment of Mr James Haydn Abbott as a director on 2023-03-10
dot icon16/12/2022
Termination of appointment of Victoria Burnett as a secretary on 2022-12-14
dot icon30/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon04/02/2022
Appointment of Ms Victoria Burnett as a secretary on 2022-02-01
dot icon04/02/2022
Termination of appointment of Emily Martin as a secretary on 2022-01-31
dot icon25/01/2022
Appointment of Mr Warren Lee as a director on 2022-01-14
dot icon25/01/2022
Termination of appointment of Clare Underwood as a director on 2022-01-14
dot icon07/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon25/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/07/2020
Appointment of Mrs Clare Underwood as a director on 2020-06-24
dot icon02/07/2020
Appointment of Emily Martin as a secretary on 2020-06-24
dot icon12/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon16/05/2019
Termination of appointment of Patrick Francis John O'donnell-Bourke as a director on 2019-05-09
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon05/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/01/2019
Termination of appointment of Philip Naylor as a secretary on 2019-01-18
dot icon09/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon26/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon16/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/09/2016
Full accounts made up to 2015-12-31
dot icon03/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon09/10/2015
Termination of appointment of Maria Lewis as a secretary on 2015-09-04
dot icon09/10/2015
Appointment of Philip Naylor as a secretary on 2015-09-04
dot icon14/08/2015
Full accounts made up to 2014-12-31
dot icon06/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon13/04/2015
Statement by Directors
dot icon13/04/2015
Statement of capital on 2015-04-13
dot icon13/04/2015
Solvency Statement dated 13/04/15
dot icon13/04/2015
Resolutions
dot icon21/07/2014
Appointment of Patrick Francis John O'donnell-Bourke as a director on 2014-07-09
dot icon21/07/2014
Termination of appointment of Guy Roland Marc Pigache as a director on 2014-07-09
dot icon09/07/2014
Full accounts made up to 2013-12-31
dot icon02/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon09/04/2014
Termination of appointment of Adrian Ewer as a director
dot icon28/01/2014
Director's details changed for Mr Adrian James Henry Ewer on 2014-01-14
dot icon14/05/2013
Full accounts made up to 2012-12-31
dot icon07/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon14/03/2013
Director's details changed for Mr Stuart Martin Colvin on 2013-01-31
dot icon19/10/2012
Termination of appointment of Roger Miller as a secretary
dot icon19/10/2012
Appointment of Maria Lewis as a secretary
dot icon19/07/2012
Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 2012-07-19
dot icon03/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon03/05/2012
Director's details changed for Guy Roland Marc Pigache on 2012-04-30
dot icon03/05/2012
Director's details changed for Adrian James Henry Ewer on 2012-04-30
dot icon30/04/2012
Full accounts made up to 2011-12-31
dot icon19/03/2012
Termination of appointment of David Marshall as a director
dot icon19/03/2012
Appointment of Mr Stuart Martin Colvin as a director
dot icon27/01/2012
Termination of appointment of Roger Greville as a director
dot icon19/01/2012
Secretary's details changed for Roger Keith Miller on 2012-01-12
dot icon18/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon13/04/2011
Full accounts made up to 2010-12-31
dot icon07/10/2010
Termination of appointment of Antonie Woodbury as a director
dot icon19/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon16/04/2010
Full accounts made up to 2009-12-31
dot icon27/07/2009
Resolutions
dot icon06/05/2009
Return made up to 30/04/09; full list of members
dot icon23/04/2009
Full accounts made up to 2008-12-31
dot icon21/01/2009
Director appointed roger paul greville
dot icon21/01/2009
Director appointed antonie paul woodbury
dot icon21/01/2009
Director appointed guy roland marc pigache
dot icon18/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/05/2008
Return made up to 30/04/08; full list of members
dot icon14/03/2008
Full accounts made up to 2007-12-31
dot icon18/05/2007
Return made up to 30/04/07; full list of members
dot icon20/03/2007
Full accounts made up to 2006-12-31
dot icon15/05/2006
Return made up to 30/04/06; full list of members
dot icon12/05/2006
Secretary's particulars changed
dot icon11/04/2006
Full accounts made up to 2005-12-31
dot icon23/08/2005
Resolutions
dot icon23/08/2005
Resolutions
dot icon23/08/2005
Resolutions
dot icon27/05/2005
Return made up to 30/04/05; full list of members
dot icon26/05/2005
Full accounts made up to 2004-12-31
dot icon04/08/2004
Certificate of re-registration from Public Limited Company to Private
dot icon04/08/2004
Re-registration of Memorandum and Articles
dot icon04/08/2004
Application for reregistration from PLC to private
dot icon04/08/2004
Resolutions
dot icon04/08/2004
Resolutions
dot icon16/06/2004
Full accounts made up to 2003-12-31
dot icon10/05/2004
Return made up to 30/04/04; full list of members
dot icon18/12/2003
Registered office changed on 18/12/03 from: 29 bressenden place london SW1E 5EQ
dot icon22/09/2003
Auditor's resignation
dot icon10/09/2003
Return made up to 30/08/03; full list of members
dot icon05/09/2003
Registered office changed on 05/09/03 from: nations house 103 wigmore street london W1U 1RR
dot icon02/09/2003
Ad 16/12/96--------- £ si 8000000@1
dot icon25/07/2003
Director's particulars changed
dot icon24/07/2003
Director resigned
dot icon13/07/2003
Full accounts made up to 2002-12-31
dot icon13/05/2003
Director resigned
dot icon13/05/2003
Director resigned
dot icon13/11/2002
New director appointed
dot icon13/11/2002
New director appointed
dot icon13/11/2002
New secretary appointed
dot icon13/11/2002
Secretary resigned
dot icon13/11/2002
Director resigned
dot icon13/11/2002
Registered office changed on 13/11/02 from: noble house capital drive linford wood milton keynes buckinghamshire MK14 6QP
dot icon08/11/2002
Director resigned
dot icon08/11/2002
Director resigned
dot icon06/11/2002
Declaration of satisfaction of mortgage/charge
dot icon05/11/2002
Particulars of mortgage/charge
dot icon01/10/2002
Return made up to 30/08/02; full list of members
dot icon27/07/2002
Director's particulars changed
dot icon15/07/2002
New secretary appointed
dot icon15/07/2002
Secretary resigned
dot icon10/07/2002
Registered office changed on 10/07/02 from: 133 page street london NW7 2ER
dot icon07/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon08/11/2001
Particulars of mortgage/charge
dot icon14/09/2001
Return made up to 30/08/01; full list of members
dot icon26/06/2001
Full group accounts made up to 2000-12-31
dot icon18/09/2000
Director's particulars changed
dot icon15/09/2000
Return made up to 30/08/00; full list of members
dot icon04/07/2000
Full group accounts made up to 1999-12-31
dot icon02/12/1999
New secretary appointed
dot icon02/12/1999
Secretary resigned
dot icon16/09/1999
Return made up to 30/08/99; full list of members
dot icon09/08/1999
Director's particulars changed
dot icon08/06/1999
Full group accounts made up to 1998-12-31
dot icon23/03/1999
New director appointed
dot icon17/03/1999
New director appointed
dot icon30/12/1998
Return made up to 05/12/98; full list of members
dot icon03/08/1998
Full group accounts made up to 1997-12-31
dot icon02/01/1998
Return made up to 05/12/97; full list of members
dot icon23/07/1997
Director's particulars changed
dot icon14/01/1997
New director appointed
dot icon07/01/1997
New director appointed
dot icon03/01/1997
New secretary appointed
dot icon03/01/1997
New director appointed
dot icon03/01/1997
Registered office changed on 03/01/97 from: 1 high st mews wimbledon village london SW19 7RG
dot icon03/01/1997
Director resigned
dot icon03/01/1997
Secretary resigned;director resigned
dot icon03/01/1997
New director appointed
dot icon30/12/1996
Ad 16/12/96--------- £ si 92000000@1=92000000 £ ic 2/92000002
dot icon24/12/1996
Certificate of authorisation to commence business and borrow
dot icon24/12/1996
Application to commence business
dot icon05/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colvin, Stuart Martin
Director
16/03/2012 - 06/04/2023
58
Christmas, Jamie Graham
Director
20/03/2023 - Present
205
Payne, Brian John
Director
05/12/1996 - 05/12/1996
318
Underwood, Clare
Director
24/06/2020 - 14/01/2022
35
Storer, James Martin
Director
05/12/1996 - 01/11/2002
54

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JOHN LAING HOMES LIMITED

JOHN LAING HOMES LIMITED is an(a) Active company incorporated on 05/12/1996 with the registered office located at Space House, The Block, 12 Keeley Street, London WC2B 4BA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JOHN LAING HOMES LIMITED?

toggle

JOHN LAING HOMES LIMITED is currently Active. It was registered on 05/12/1996 .

Where is JOHN LAING HOMES LIMITED located?

toggle

JOHN LAING HOMES LIMITED is registered at Space House, The Block, 12 Keeley Street, London WC2B 4BA.

What does JOHN LAING HOMES LIMITED do?

toggle

JOHN LAING HOMES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for JOHN LAING HOMES LIMITED?

toggle

The latest filing was on 21/04/2026: Change of details for John Laing Limited as a person with significant control on 2026-04-20.