Background WavePink WaveYellow Wave

LAING CONSTRUCTION LIMITED (03074000)

LAING CONSTRUCTION LIMITED (03074000) is an active UK company. incorporated on 29 June 1995. with registered office in Dartford. The company operates in the Construction sector, engaged in construction of commercial buildings. LAING CONSTRUCTION LIMITED has been registered for 30 years. Current directors include EDMONDSON, James Fairweather.

Company Number
03074000
Status
active
Type
ltd
Incorporated
29 June 1995
Age
30 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
L

LAING CONSTRUCTION LIMITED

LAING CONSTRUCTION LIMITED is an active company incorporated on 29 June 1995 with the registered office located in Dartford. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. LAING CONSTRUCTION LIMITED was registered 30 years ago.(SIC: 41201)

Status

active

Active since 30 years ago

Company No

03074000

LTD Company

Age

30 Years

Incorporated 29 June 1995

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 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

LAING CONSTRUCTION PLC
From: 29 June 1995To: 12 April 2007
Contact
Address

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

Timeline

20 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Jun 95
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Apr 13
Director Joined
Apr 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
Owner Exit
May 22
Director Left
Oct 24
1
Funding
13
Officers
1
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

CHILDS, Maureen Anne

Resigned
1 High Street Mews, LondonSW19 7RG
Secretary
Appointed 29 Jun 1995
Resigned 29 Jun 1995

FEATHERSTONE, Derek William

Resigned
33 Somersham, Welwyn Garden CityAL7 2PZ
Secretary
Appointed 29 Jun 1995
Resigned 29 Jun 1995

FEATHERSTONE, Derek William

Resigned
33 Somersham, Welwyn Garden CityAL7 2PZ
Secretary
Appointed 29 Jun 1995
Resigned 01 Nov 1999

MCKENZIE, Clive William Price

Resigned
3 Warren Lodge Drive, KingswoodKT20 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

AIKENHEAD, Anthony

Resigned
The Beeches, Great MissendenHP16 9HR
Born October 1953
Director
Appointed 31 Mar 1996
Resigned 06 Nov 1998

ARMSTRONG, James

Resigned
Olde Tyles, Gerrards CrossSL9 7PE
Born September 1939
Director
Appointed 06 Nov 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

BLAIR, David Hetherington

Resigned
Fernbank 3 Arbrook Chase, EsherKT10 9ES
Born December 1943
Director
Appointed 29 Jun 1995
Resigned 06 Nov 1998

BOYS, Bruce Leonard

Resigned
1 The Pines, BedfordMK45 2LQ
Born January 1942
Director
Appointed 29 Jun 1995
Resigned 31 Mar 1998

CHAMBERS, Kenneth William

Resigned
60 St Peters Avenue, ReadingRG4 7DH
Born June 1944
Director
Appointed 06 Nov 1998
Resigned 31 Aug 2001

CHILDS, Maureen Anne

Resigned
1 High Street Mews, LondonSW19 7RG
Born September 1936
Director
Appointed 29 Jun 1995
Resigned 29 Jun 1995

COCKBURN, James

Resigned
3 Kings Farm Road, RickmansworthWD3 5HF
Born May 1943
Director
Appointed 01 Aug 1998
Resigned 06 Nov 1998

EVANS, Antony Yorath

Resigned
8 The Drive, St AlbansAL4 8LF
Born July 1947
Director
Appointed 29 Jun 1995
Resigned 06 Nov 1998

EWER, Adrian James Henry

Resigned
Blagdens House Bumpstead Road, Saffron WaldenCB10 2PW
Born September 1953
Director
Appointed 01 Dec 1996
Resigned 06 Nov 1998

FEATHERSTONE, Derek William

Resigned
33 Somersham, Welwyn Garden CityAL7 2PZ
Born August 1934
Director
Appointed 29 Jun 1995
Resigned 29 Jun 1995

FERGUSON, Iain Donald

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

GOLDSWORTHY, Mark Stuart

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

GREGORY, Peter William

Resigned
Target House, HexhamNE46 4LD
Born October 1934
Director
Appointed 29 Jun 1995
Resigned 31 Mar 1996

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 07 Dec 1998
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

O'ROURKE, Raymond Gabriel

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

PAYNE, Brian John

Resigned
1 High Street Mews, LondonSW19 7RG
Born April 1944
Director
Appointed 29 Jun 1995
Resigned 29 Jun 1995

RICHARDSON, Brian

Resigned
Hylle House, Great BrickhillMK17 9AS
Born December 1938
Director
Appointed 29 Jun 1995
Resigned 06 Nov 1998

SPRIGGS, Peter John

Resigned
59 Crofts Path, Hemel HempsteadHP3 8HE
Born June 1938
Director
Appointed 29 Jun 1995
Resigned 28 Jun 1996

STEWART, Anna Marie

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born May 1964
Director
Appointed 22 Mar 2010
Resigned 24 Apr 2013

STONE, Peter Charles

Resigned
34 Lower Way, Milton KeynesMK17 9AG
Born June 1952
Director
Appointed 06 Nov 1998
Resigned 02 May 2003

TUCKETT, Callum Mitchell

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born December 1974
Director
Appointed 24 Apr 2013
Resigned 27 May 2015

WHITMORE, Paul

Resigned
8 Landsborough Gate Willen, Milton KeynesMK15 9GT
Born January 1955
Director
Appointed 01 Dec 1996
Resigned 31 Mar 2000

Persons with significant control

2

1 Active
1 Ceased
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 31 Mar 2022
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
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

176

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 Audit Exemption Subsiduary
8 January 2026
AAAnnual Accounts
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2024
AAAnnual Accounts
Legacy
28 October 2024
PARENT_ACCPARENT_ACC
Legacy
28 October 2024
AGREEMENT2AGREEMENT2
Legacy
28 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2024
AAAnnual Accounts
Legacy
14 December 2023
PARENT_ACCPARENT_ACC
Legacy
14 December 2023
AGREEMENT2AGREEMENT2
Legacy
14 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2022
AAAnnual Accounts
Legacy
25 October 2022
PARENT_ACCPARENT_ACC
Legacy
25 October 2022
GUARANTEE2GUARANTEE2
Legacy
25 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
4 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
16 March 2022
SH19Statement of Capital
Legacy
16 March 2022
CAP-SSCAP-SS
Legacy
16 March 2022
SH20SH20
Resolution
16 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2021
AAAnnual Accounts
Legacy
15 November 2021
PARENT_ACCPARENT_ACC
Legacy
15 November 2021
AGREEMENT2AGREEMENT2
Legacy
15 November 2021
GUARANTEE2GUARANTEE2
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
4 August 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
28 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 No Updates
26 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
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
21 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 July 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
29 June 2016
AR01AR01
Resolution
3 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2016
MR01Registration of a Charge
Statement Of Companys Objects
18 April 2016
CC04CC04
Resolution
15 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
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
10 July 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
16 July 2014
AR01AR01
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
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
5 July 2011
AR01AR01
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Appoint Person Secretary Company With Name
14 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 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
1 July 2009
363aAnnual Return
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
363aAnnual Return
Certificate Re Registration Public Limited Company To Private
12 April 2007
CERT10CERT10
Re Registration Memorandum Articles
12 April 2007
MARMAR
Legacy
12 April 2007
5353
Resolution
12 April 2007
RESOLUTIONSResolutions
Legacy
3 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 November 2006
AAAnnual Accounts
Legacy
21 September 2006
288cChange of Particulars
Legacy
28 July 2006
363aAnnual Return
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
21 July 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 Group
16 October 2002
AAAnnual Accounts
Legacy
25 July 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
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 May 2001
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 July 2000
AAAnnual Accounts
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
16 May 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
12 August 1999
363aAnnual Return
Legacy
11 August 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
27 July 1999
AAAnnual Accounts
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
20 November 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 November 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 November 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
363aAnnual Return
Accounts With Accounts Type Full Group
23 June 1998
AAAnnual Accounts
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
18 July 1997
363aAnnual Return
Accounts With Accounts Type Full Group
2 June 1997
AAAnnual Accounts
Legacy
27 May 1997
288cChange of Particulars
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
18 December 1996
288aAppointment of Director or Secretary
Auditors Resignation Company
11 September 1996
AUDAUD
Legacy
19 July 1996
363aAnnual Return
Legacy
17 July 1996
288288
Legacy
8 July 1996
288288
Accounts With Accounts Type Full
3 July 1996
AAAnnual Accounts
Legacy
9 May 1996
288288
Legacy
7 May 1996
288288
Resolution
13 October 1995
RESOLUTIONSResolutions
Legacy
13 October 1995
88(2)R88(2)R
Legacy
13 October 1995
123Notice of Increase in Nominal Capital
Legacy
17 July 1995
288288
Legacy
17 July 1995
224224
Legacy
17 July 1995
88(2)R88(2)R
Legacy
17 July 1995
288288
Legacy
17 July 1995
288288
Legacy
17 July 1995
288288
Legacy
17 July 1995
288288
Certificate Authorisation To Commence Business Borrow
13 July 1995
CERT8CERT8
Application To Commence Business
13 July 1995
117117
Legacy
13 July 1995
287Change of Registered Office
Legacy
7 July 1995
288288
Legacy
7 July 1995
288288
Legacy
7 July 1995
288288
Legacy
7 July 1995
288288
Incorporation Company
29 June 1995
NEWINCIncorporation