JONES LANG LASALLE PROCUREMENT FUNDING LTD

30 Warwick Street, London, W1B 5NH
StatusACTIVE
Company No.05994739
CategoryPrivate Limited Company
Incorporated10 Nov 2006
Age17 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

JONES LANG LASALLE PROCUREMENT FUNDING LTD is an active private limited company with number 05994739. It was incorporated 17 years, 6 months, 3 days ago, on 10 November 2006. The company address is 30 Warwick Street, London, W1B 5NH.



Company Fillings

Confirmation statement with no updates

Date: 29 Dec 2023

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 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

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Dec 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-30

Officer name: Nicholas Guillaume Taylor

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2022

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Change person secretary company with change date

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-10-01

Officer name: Richard Henry Webster

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

Capital allotment shares

Date: 14 May 2021

Action Date: 21 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-21

Capital : 9 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2021

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

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

Capital allotment shares

Date: 16 Sep 2019

Action Date: 13 Dec 2018

Category: Capital

Type: SH01

Capital : 7 GBP

Date: 2018-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 27 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: 07 Dec 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2017

Action Date: 21 Nov 2013

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2013-11-21

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2017

Action Date: 28 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-28

Capital : 6 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-21

Officer name: Mr James Edward Gregory

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Howling

Termination date: 2017-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Mackintosh Ireland

Appointment date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Guy John Grainger

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2016

Action Date: 20 Nov 2015

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2015-11-20

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-07

Officer name: Jeremy Gordon Camberg

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Howling

Change date: 2016-01-07

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-20

Officer name: Mr Guy John Grainger

Documents

Termination director company with name termination date

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-20

Officer name: Stephen James Cresswell

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2015

Action Date: 11 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-11

Capital : 2.00 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Address

Type: AD01

Old address: 22 Hanover Square London W1S 1JA

Change date: 2014-04-09

Documents

View document PDF

Miscellaneous

Date: 25 Mar 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Nov 2012

Action Date: 01 Nov 2012

Category: Address

Type: AD01

Old address: 22 Hanover Square London W1A 2BN

Change date: 2012-11-01

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

Change person director company with change date

Date: 19 Mar 2012

Action Date: 15 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Howling

Change date: 2012-03-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2011

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2011

Action Date: 10 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 10 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-10

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Dunne

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen James Cresswell

Change date: 2010-01-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-05

Officer name: Jeremy Gordon Camberg

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Howling

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed jeremy gordon camberg

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen cresswell / 18/02/2008

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 10 Nov 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jones lang lasalle procurement u k LTD\certificate issued on 10/11/06

Documents

View document PDF

Incorporation company

Date: 10 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALABASTER PROPERTY LTD

DALTON HOUSE,LONDON,SW19 2RR

Number:08458060
Status:ACTIVE
Category:Private Limited Company

DMT & ENGINEERS LTD

4-8 SUTTON STREET,LONDON,E1 0BB

Number:11319427
Status:ACTIVE
Category:Private Limited Company

GREEN SPACE MAINTENANCE LIMITED

199 SOUTHBOROUGH LANE,BROMLEY,BR2 8AR

Number:11358942
Status:ACTIVE
Category:Private Limited Company

JUST FLAT ROOFING LTD

LANDMARK HOUSE,MERSEYSIDE, LIVERPOOL,L20 7AP

Number:10786460
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PG INSTALLATION LIMITED

32 ASH ROAD,TEWKESBURY,GL20 8QB

Number:07503074
Status:ACTIVE
Category:Private Limited Company

SHUAB MIAH LTD

127 MAROON STREET,LONDON,E14 7RQ

Number:10317205
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