Background WavePink WaveYellow Wave

JOHN LAING CONSTRUCTION LIMITED (00172161)

JOHN LAING CONSTRUCTION LIMITED (00172161) is an active UK company. incorporated on 21 December 1920. with registered office in Dartford. The company operates in the Construction sector, engaged in construction of commercial buildings. JOHN LAING CONSTRUCTION LIMITED has been registered for 105 years. Current directors include EDMONDSON, James Fairweather.

Company Number
00172161
Status
active
Type
ltd
Incorporated
21 December 1920
Age
105 years
Address
Bridge Place Anchor Boulevard, Dartford, DA2 6SN
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
EDMONDSON, James Fairweather
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN LAING CONSTRUCTION LIMITED

JOHN LAING CONSTRUCTION LIMITED is an active company incorporated on 21 December 1920 with the registered office located in Dartford. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. JOHN LAING CONSTRUCTION LIMITED was registered 105 years ago.(SIC: 41201)

Status

active

Active since 105 years ago

Company No

00172161

LTD Company

Age

105 Years

Incorporated 21 December 1920

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Bridge Place Anchor Boulevard Admirals Park Crossways Dartford, DA2 6SN,

Timeline

21 key events • 1920 - 2024

Funding Officers Ownership
Company Founded
Dec 20
Company Founded
Dec 20
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Oct 12
Director Joined
Apr 13
Director Left
Jun 13
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Aug 15
Director Left
Aug 15
Loan Secured
Apr 16
Loan Secured
Feb 19
Director Joined
Dec 19
Director Joined
Dec 20
Director Left
Dec 20
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Capital Update
Mar 22
Director Left
Oct 24
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

O'HARA, Marie-Claire

Active
Anchor Boulevard, DartfordDA2 6SN
Secretary
Appointed 13 Feb 2026

EDMONDSON, James Fairweather

Active
St HelierJE2 3BX
Born March 1948
Director
Appointed 20 Dec 2019

FEATHERSTONE, Derek William

Resigned
33 Somersham, Welwyn Garden CityAL7 2PZ
Secretary
Appointed 01 Jul 1994
Resigned 01 Nov 1999

MAKENZIE, Clive William Price

Resigned
3 Warren Lodge Drive, TadworthKT20 6QN
Secretary
Appointed 23 Oct 2001
Resigned 28 May 2010

MILLER, Roger Keith

Resigned
Hatters Barn, AylesburyHP17 9UG
Secretary
Appointed 01 Nov 1999
Resigned 22 Oct 2001

STYANT, Teresa Ann

Resigned
Bridge Place Anchor Boulevard, DartfordDA2 6SN
Secretary
Appointed 28 May 2010
Resigned 29 Jun 2016

TURNER, Robert Edward

Resigned
Anchor Boulevard, DartfordDA2 6SN
Secretary
Appointed 29 Jun 2016
Resigned 13 Feb 2026

WOOD, Robert Alec

Resigned
8 Rosebery Avenue, HarpendenAL5 2QP
Secretary
Appointed N/A
Resigned 01 Jul 1994

AIKENHEAD, Anthony

Resigned
The Beeches, Great MissendenHP16 9HR
Born October 1953
Director
Appointed 19 Apr 1993
Resigned 30 Apr 2000

ALLEN, John Malcolm

Resigned
23 Tylers Hill Road, CheshamHP5 1XH
Born July 1939
Director
Appointed N/A
Resigned 22 Jul 1994

ARMITT, John Alexander

Resigned
Farmbourne Two Dells Lane, CheshamHP5 3RB
Born February 1946
Director
Appointed N/A
Resigned 31 May 1993

ARMSTRONG, James

Resigned
Olde Tyles, Gerrards CrossSL9 7PE
Born September 1939
Director
Appointed 22 Dec 1998
Resigned 22 Oct 2001

BAKER, Rowan Clare

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born November 1973
Director
Appointed 18 Dec 2020
Resigned 27 Sept 2024

BERRY, Trevor Charles

Resigned
2 Littleton Crescent, HarrowHA1 3SX
Born August 1940
Director
Appointed 01 Aug 1995
Resigned 30 Jun 1997

BLAIR, David Hetherington

Resigned
Fernbank 3 Arbrook Chase, EsherKT10 9ES
Born December 1943
Director
Appointed N/A
Resigned 06 Nov 1998

BOYS, Bruce Leonard

Resigned
1 The Pines, BedfordMK45 2LQ
Born January 1942
Director
Appointed N/A
Resigned 31 Mar 1998

CHAMBERS, Kenneth William

Resigned
60 St Peters Avenue, ReadingRG4 7DH
Born June 1944
Director
Appointed 22 Dec 1998
Resigned 31 Aug 2001

COCKBURN, James

Resigned
3 Kings Farm Road, RickmansworthWD3 5HF
Born May 1943
Director
Appointed 01 Apr 1997
Resigned 01 Jul 1999

CORRIGAN, Martyn Brendan

Resigned
16 Elmers Park, BletchleyMK3 6DJ
Born September 1949
Director
Appointed 01 Apr 1997
Resigned 30 Jun 1998

DAY, Terry

Resigned
33 Highfield Road, High WycombeHP10 9AN
Born April 1948
Director
Appointed 01 Apr 1998
Resigned 24 Nov 1998

EVANS, Antony Yorath

Resigned
8 The Drive, St AlbansAL4 8LF
Born July 1947
Director
Appointed 18 Jan 1994
Resigned 06 Nov 1998

FERGUSON, Iain Donald

Resigned
2 Chalet Close, BerkhamstedHP4 3NR
Born April 1955
Director
Appointed 28 Mar 2007
Resigned 22 Mar 2010

FITZGERALD, Brian John Peter

Resigned
25 Abercromby Drive, StirlingFK9 4EB
Born September 1946
Director
Appointed N/A
Resigned 31 Jul 1995

GOLDSWORTHY, Mark Stuart

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born January 1979
Director
Appointed 27 May 2015
Resigned 12 Aug 2015

GREGORY, Bryan Scott

Resigned
Lakeside House Green End Street, AylesburyHP22 5JE
Born November 1940
Director
Appointed N/A
Resigned 01 Mar 1993

GREGORY, Peter William

Resigned
Target House, HexhamNE46 4LD
Born October 1934
Director
Appointed N/A
Resigned 31 Mar 1996

HALL, Douglas

Resigned
7 Tuffnells Way, HarpendenAL5 3HJ
Born December 1938
Director
Appointed N/A
Resigned 31 May 1994

HUNT, Michael Leonard

Resigned
23 Richmond Close, HuntingdonPE19 2SX
Born November 1942
Director
Appointed 01 Jan 1995
Resigned 31 Dec 1998

JOHNSON, Dennis Arthur

Resigned
The Gleanings, Gleanings Mews, RochesterME1 1UF
Born September 1948
Director
Appointed 23 Oct 2001
Resigned 23 Jul 2007

LAING, Christopher Maurice

Resigned
Abbotshay Farm Tanyard Lane, WelwynAL6 9BS
Born May 1948
Director
Appointed N/A
Resigned 22 Oct 2001

MAY, Brian Ward

Resigned
Church Garth, ThirskYO7 3PB
Born May 1951
Director
Appointed 10 May 2000
Resigned 01 Aug 2001

MCINTYRE, Alexander Stewart

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born March 1956
Director
Appointed 12 Aug 2015
Resigned 18 Dec 2020

MCLOUGHLIN, Francis

Resigned
17 The Uplands, HarpendenAL5 2PG
Born September 1937
Director
Appointed N/A
Resigned 30 Nov 1992

MOORE, Steven John

Resigned
Heathmoor House, Woburn
Born April 1945
Director
Appointed N/A
Resigned 31 Dec 2000

O'ROURKE, Raymond Gabriel

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born January 1947
Director
Appointed 23 Oct 2001
Resigned 27 May 2015

Persons with significant control

1

Anchor Boulevard, DartfordDA2 6SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

237

Termination Secretary Company With Name Termination Date
18 February 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 February 2026
AP03Appointment of Secretary
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Legacy
23 March 2022
SH20SH20
Legacy
23 March 2022
CAP-SSCAP-SS
Accounts With Accounts Type Small
18 March 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
16 March 2022
SH19Statement of Capital
Resolution
16 March 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
25 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
30 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Resolution
4 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Statement Of Companys Objects
18 April 2016
CC04CC04
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Appoint Person Secretary Company With Name
11 June 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
11 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 June 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
363aAnnual Return
Legacy
3 April 2007
288aAppointment of Director or Secretary
Resolution
24 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 November 2006
AAAnnual Accounts
Legacy
21 September 2006
288cChange of Particulars
Legacy
23 June 2006
363aAnnual Return
Accounts With Accounts Type Full
23 January 2006
AAAnnual Accounts
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
2 January 2003
287Change of Registered Office
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
287Change of Registered Office
Legacy
18 April 2002
225Change of Accounting Reference Date
Legacy
29 October 2001
288aAppointment of Director or Secretary
Legacy
29 October 2001
288aAppointment of Director or Secretary
Legacy
29 October 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
29 October 2001
AUDAUD
Legacy
29 October 2001
287Change of Registered Office
Legacy
29 October 2001
288bResignation of Director or Secretary
Legacy
29 October 2001
288bResignation of Director or Secretary
Legacy
29 October 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2001
AAAnnual Accounts
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
26 July 2000
363aAnnual Return
Legacy
26 July 2000
288cChange of Particulars
Legacy
26 July 2000
287Change of Registered Office
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 April 2000
AAAnnual Accounts
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
363aAnnual Return
Legacy
11 August 1999
288cChange of Particulars
Accounts With Accounts Type Full
26 March 1999
AAAnnual Accounts
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
20 November 1998
288bResignation of Director or Secretary
Legacy
20 November 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
19 June 1998
363aAnnual Return
Accounts With Accounts Type Full
8 May 1998
AAAnnual Accounts
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
30 July 1997
288cChange of Particulars
Legacy
18 July 1997
288bResignation of Director or Secretary
Legacy
30 June 1997
363aAnnual Return
Legacy
27 May 1997
288cChange of Particulars
Legacy
18 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 April 1997
AAAnnual Accounts
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
27 December 1996
288bResignation of Director or Secretary
Auditors Resignation Company
11 September 1996
AUDAUD
Legacy
18 July 1996
288288
Legacy
8 July 1996
288288
Legacy
6 June 1996
363aAnnual Return
Accounts With Accounts Type Full
29 May 1996
AAAnnual Accounts
Legacy
28 April 1996
288288
Legacy
7 March 1996
288288
Legacy
22 January 1996
288288
Legacy
30 August 1995
288288
Legacy
29 August 1995
288288
Legacy
10 August 1995
288288
Legacy
18 July 1995
288288
Legacy
28 June 1995
363x363x
Accounts With Accounts Type Full Group
29 March 1995
AAAnnual Accounts
Legacy
16 January 1995
288288
Legacy
16 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 August 1994
288288
Legacy
3 August 1994
288288
Legacy
7 July 1994
288288
Legacy
22 June 1994
288288
Legacy
17 June 1994
363x363x
Accounts With Accounts Type Full Group
8 May 1994
AAAnnual Accounts
Legacy
20 April 1994
288288
Legacy
2 March 1994
288288
Legacy
2 March 1994
288288
Legacy
19 February 1994
288288
Legacy
7 November 1993
288288
Accounts With Accounts Type Full Group
4 August 1993
AAAnnual Accounts
Legacy
8 June 1993
288288
Legacy
5 June 1993
363x363x
Legacy
3 June 1993
288288
Legacy
17 May 1993
288288
Legacy
10 March 1993
288288
Legacy
11 December 1992
288288
Accounts With Accounts Type Full Group
17 August 1992
AAAnnual Accounts
Legacy
18 June 1992
363x363x
Legacy
15 June 1992
288288
Legacy
24 January 1992
288288
Legacy
4 January 1992
288288
Accounts With Accounts Type Full
23 July 1991
AAAnnual Accounts
Legacy
28 June 1991
363x363x
Resolution
27 March 1991
RESOLUTIONSResolutions
Legacy
25 March 1991
288288
Legacy
21 March 1991
288288
Legacy
3 March 1991
288288
Legacy
20 December 1990
288288
Accounts With Accounts Type Full
31 July 1990
AAAnnual Accounts
Legacy
19 June 1990
363363
Legacy
14 May 1990
288288
Legacy
16 March 1990
288288
Legacy
23 January 1990
288288
Legacy
19 October 1989
288288
Accounts With Accounts Type Full
5 October 1989
AAAnnual Accounts
Legacy
2 October 1989
288288
Legacy
2 October 1989
288288
Legacy
31 July 1989
363363
Legacy
18 May 1989
288288
Legacy
17 May 1989
288288
Legacy
9 May 1989
288288
Legacy
16 March 1989
288288
Legacy
29 November 1988
288288
Legacy
18 August 1988
288288
Accounts With Accounts Type Full
12 July 1988
AAAnnual Accounts
Legacy
29 June 1988
363363
Legacy
17 November 1987
288288
Legacy
17 November 1987
288288
Legacy
5 November 1987
288288
Legacy
4 November 1987
288288
Accounts With Accounts Type Full
21 September 1987
AAAnnual Accounts
Legacy
21 September 1987
363363
Legacy
9 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 December 1986
288288
Legacy
6 November 1986
288288
Legacy
22 September 1986
288288
Legacy
26 July 1986
288288
Accounts With Accounts Type Full
9 July 1986
AAAnnual Accounts
Legacy
28 May 1986
363363
Legacy
28 May 1986
288288
Accounts With Made Up Date
27 July 1985
AAAnnual Accounts
Accounts With Made Up Date
28 June 1984
AAAnnual Accounts
Accounts With Made Up Date
22 July 1983
AAAnnual Accounts
Accounts With Made Up Date
24 August 1982
AAAnnual Accounts
Accounts With Made Up Date
25 June 1981
AAAnnual Accounts
Memorandum Articles
8 May 1981
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
30 July 1980
AAAnnual Accounts
Accounts With Made Up Date
20 July 1979
AAAnnual Accounts
Accounts With Made Up Date
12 September 1978
AAAnnual Accounts
Accounts With Made Up Date
25 July 1977
AAAnnual Accounts
Accounts With Made Up Date
1 July 1977
AAAnnual Accounts
Certificate Change Of Name Company
30 December 1960
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 December 1920
NEWINCIncorporation
Incorporation Company
21 December 1920
NEWINCIncorporation