JONES LANG LASALLE INTERNATIONAL HOLDINGS LIMITED

30 Warwick Street 30 Warwick Street, W1B 5NH
StatusACTIVE
Company No.01587670
CategoryPrivate Limited Company
Incorporated25 Sep 1981
Age42 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

JONES LANG LASALLE INTERNATIONAL HOLDINGS LIMITED is an active private limited company with number 01587670. It was incorporated 42 years, 8 months, 13 days ago, on 25 September 1981. The company address is 30 Warwick Street 30 Warwick Street, W1B 5NH.



Company Fillings

Confirmation statement with no updates

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-08

Officer name: Christopher Mackintosh Ireland

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Charles Batten

Termination date: 2023-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-08

Officer name: Mrs Carla Marie Hammond

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-08

Officer name: Mr James Robert Addison

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 25 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-25

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 25 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-25

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 25 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Stupples

Termination date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 25 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-25

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Apr 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Henry Webster

Appointment date: 2015-03-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Apr 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-26

Officer name: Amanda Jane Bruce

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 25 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-25

Documents

View document PDF

Miscellaneous

Date: 25 Mar 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2013

Action Date: 06 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-06

Officer name: Mr Mark Stupples

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 25 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 25 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-25

Documents

View document PDF

Change person secretary company with change date

Date: 06 Nov 2012

Action Date: 05 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-11-05

Officer name: Amanda Jane Bruce

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Fiddes

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Miscellaneous

Date: 23 Mar 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Bailey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 25 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-25

Documents

View document PDF

Certificate change of name company

Date: 07 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed king sturge international holdings LIMITED\certificate issued on 07/07/11

Documents

View document PDF

Resolution

Date: 07 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2010

Action Date: 25 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-25

Documents

View document PDF

Termination director company with name

Date: 14 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Perowne

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Stupples

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed amanda jane bruce

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary simon bailey

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed simon alexander farquhar bailey

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/07; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 03/07/06 from: 7 stratford place london W1C 1ST

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2006

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/04/05

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/04/04

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 13 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/04/03

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/03; no change of members

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/04/02

Documents

View document PDF

Legacy

Date: 01 Nov 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/01 to 30/04/02

Documents

View document PDF

Legacy

Date: 08 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/02; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 30/12/01--------- £ si 1@1=1 £ ic 9999/10000

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 31/12/01--------- £ si 1250@1=1250 £ ic 8749/9999

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 31/12/01--------- £ si 8747@1=8747 £ ic 2/8749

Documents

View document PDF

Resolution

Date: 02 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Capital

Type: 123

Description: £ nc 100/10000 31/12/01

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 12 Dec 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed king sturge international limite d\certificate issued on 12/12/01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/99; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/98; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 Sep 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Resolution

Date: 17 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

AGILIS PHYSIO LIMITED

147 STATION ROAD,LONDON,E4 6AG

Number:08246767
Status:ACTIVE
Category:Private Limited Company

IMS OFFSHORE LIMITED

8/2 55 KIRKTON AVENUE,GLASGOW,G13 3RZ

Number:SC625984
Status:ACTIVE
Category:Private Limited Company

JEPSHIRE LIMITED

ROBINIA HOUSE,WEMBLEY,HA0 4DP

Number:01498025
Status:ACTIVE
Category:Private Limited Company

LINEONE MANAGEMENT LTD

16 JUBILEE PARKWAY,DERBY,DE21 4BJ

Number:10605957
Status:ACTIVE
Category:Private Limited Company

SCATOLETI LTD

10 WESTBOURNE GARDENS,LONDON,W2 5PU

Number:09596392
Status:ACTIVE
Category:Private Limited Company

STR8LINE LTD

12 SPAINE PLACE,BOSTON,PE21 6HN

Number:11969224
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source