Background WavePink WaveYellow Wave

LAING PROPERTY LIMITED (04058446)

LAING PROPERTY LIMITED (04058446) is an active UK company. incorporated on 18 August 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LAING PROPERTY LIMITED has been registered for 25 years. Current directors include CHRISTMAS, Jamie Graham, MARLAND, Richard Philip.

Company Number
04058446
Status
active
Type
ltd
Incorporated
18 August 2000
Age
25 years
Address
1 Kingsway, London, WC2B 6AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHRISTMAS, Jamie Graham, MARLAND, Richard Philip
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAING PROPERTY LIMITED

LAING PROPERTY LIMITED is an active company incorporated on 18 August 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LAING PROPERTY LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04058446

LTD Company

Age

25 Years

Incorporated 18 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

LAING PROPERTY PLC
From: 18 August 2000To: 4 August 2004
Contact
Address

1 Kingsway London, WC2B 6AN,

Previous Addresses

Allington House 150 Victoria Street London SW1E 5LB
From: 18 August 2000To: 19 July 2012
Timeline

24 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Apr 14
Capital Update
Apr 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
May 19
Director Joined
May 19
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Oct 20
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
May 23
Director Left
Apr 25
Director Joined
Apr 25
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

DAKWA, Kimberley

Active
Kingsway, LondonWC2B 6AN
Secretary
Appointed 12 Feb 2026

CHRISTMAS, Jamie Graham

Active
Kingsway, LondonWC2B 6AN
Born June 1981
Director
Appointed 20 Mar 2023

MARLAND, Richard Philip

Active
Kingsway, LondonWC2B 6AN
Born May 1978
Director
Appointed 17 Apr 2025

BURNETT, Victoria

Resigned
Kingsway, LondonWC2B 6AN
Secretary
Appointed 01 Feb 2022
Resigned 14 Dec 2022

CHILDS, Maureen Anne

Resigned
1 High Street Mews, LondonSW19 7RG
Secretary
Appointed 18 Aug 2000
Resigned 18 Aug 2000

EVANS, Jessica Joanne

Resigned
Kingsway, LondonWC2B 6AN
Secretary
Appointed 17 Apr 2025
Resigned 19 Nov 2025

LEWIS, Maria

Resigned
Kingsway, LondonWC2B 6AN
Secretary
Appointed 27 Sept 2012
Resigned 04 Sept 2015

MARTIN, Emily

Resigned
Kingsway, LondonWC2B 6AN
Secretary
Appointed 08 May 2019
Resigned 31 Jan 2022

MILLER, Roger Keith

Resigned
Kingsway, LondonWC2B 6AN
Secretary
Appointed 18 Aug 2000
Resigned 27 Sept 2012

NAYLOR, Philip

Resigned
Kingsway, LondonWC2B 6AN
Secretary
Appointed 04 Sept 2015
Resigned 18 Jan 2019

ABBOTT, James Haydn

Resigned
Kingsway, LondonWC2B 6AN
Born July 1979
Director
Appointed 20 Mar 2023
Resigned 17 Apr 2025

ARDERN, Derrick

Resigned
Twyvidales, Stone AylesburyHP17 8PH
Born July 1945
Director
Appointed 18 Aug 2000
Resigned 31 May 2002

CHILDS, Maureen Anne

Resigned
1 High Street Mews, LondonSW19 7RG
Born September 1936
Director
Appointed 18 Aug 2000
Resigned 18 Aug 2000

COLVIN, Stuart Martin, Mr.

Resigned
Kingsway, LondonWC2B 6AN
Born June 1972
Director
Appointed 08 May 2019
Resigned 06 Apr 2023

EWER, Adrian James Henry

Resigned
Kingsway, LondonWC2B 6AN
Born September 1953
Director
Appointed 27 Mar 2002
Resigned 26 Mar 2014

FRIEND, Andrew Erskine

Resigned
1 Priory Crescent, LewesBN7 1HP
Born June 1952
Director
Appointed 31 May 2002
Resigned 30 Sept 2006

GERMINARIO, Luciana

Resigned
Kingsway, LondonWC2B 6AN
Born March 1974
Director
Appointed 08 May 2019
Resigned 31 Jul 2020

GREW, Benjamin Jon

Resigned
Kingsway, LondonWC2B 6AN
Born January 1982
Director
Appointed 06 Apr 2023
Resigned 11 May 2023

LEE, Warren

Resigned
Kingsway, LondonWC2B 6AN
Born October 1980
Director
Appointed 14 Jan 2022
Resigned 20 Mar 2023

LEWIS, Maria Bernadette

Resigned
Kingsway, LondonWC2B 6AN
Born May 1955
Director
Appointed 27 Sept 2012
Resigned 04 Sept 2015

LOWRY, David Martin

Resigned
Kingsway, LondonWC2B 6AN
Born December 1981
Director
Appointed 10 Aug 2020
Resigned 21 Oct 2020

MILLER, Roger Keith

Resigned
Kingsway, LondonWC2B 6AN
Born February 1957
Director
Appointed 30 Sept 2006
Resigned 27 Sept 2012

NAYLOR, Philip

Resigned
Kingsway, LondonWC2B 6AN
Born January 1969
Director
Appointed 04 Sept 2015
Resigned 18 Jan 2019

PAYNE, Brian John

Resigned
1 High Street Mews, LondonSW19 7RG
Born April 1944
Director
Appointed 18 Aug 2000
Resigned 18 Aug 2000

SMITH, David Ian

Resigned
35 Wimbolt Street, LondonE2 7BX
Born September 1952
Director
Appointed 18 Aug 2000
Resigned 27 Mar 2002

UNDERWOOD, Clare

Resigned
Kingsway, LondonWC2B 6AN
Born February 1972
Director
Appointed 18 Jan 2019
Resigned 14 Jan 2022

Persons with significant control

1

Kingsway, LondonWC2B 6AN

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

133

Appoint Person Secretary Company With Name Date
17 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2025
AAAnnual Accounts
Legacy
8 September 2025
PARENT_ACCPARENT_ACC
Legacy
8 September 2025
GUARANTEE2GUARANTEE2
Legacy
8 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
13 May 2023
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
26 August 2022
AGREEMENT2AGREEMENT2
Legacy
26 August 2022
GUARANTEE2GUARANTEE2
Legacy
26 August 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 February 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 February 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Accounts With Accounts Type Group
21 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Legacy
13 April 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 April 2015
SH19Statement of Capital
Legacy
13 April 2015
CAP-SSCAP-SS
Resolution
13 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Termination Secretary Company With Name
22 October 2012
TM02Termination of Secretary
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
22 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
1 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Full
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Accounts With Accounts Type Full
16 April 2010
AAAnnual Accounts
Resolution
28 July 2009
RESOLUTIONSResolutions
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Full
23 April 2009
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Full
14 March 2008
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Accounts With Accounts Type Full
20 March 2007
AAAnnual Accounts
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
363aAnnual Return
Legacy
12 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
26 April 2006
AAAnnual Accounts
Resolution
23 August 2005
RESOLUTIONSResolutions
Resolution
23 August 2005
RESOLUTIONSResolutions
Resolution
23 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Certificate Re Registration Public Limited Company To Private
4 August 2004
CERT10CERT10
Re Registration Memorandum Articles
4 August 2004
MARMAR
Resolution
4 August 2004
RESOLUTIONSResolutions
Resolution
4 August 2004
RESOLUTIONSResolutions
Legacy
4 August 2004
5353
Accounts With Accounts Type Full
28 May 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
18 December 2003
287Change of Registered Office
Auditors Resignation Company
22 September 2003
AUDAUD
Legacy
5 September 2003
287Change of Registered Office
Legacy
20 August 2003
363aAnnual Return
Accounts With Accounts Type Full
25 July 2003
AAAnnual Accounts
Legacy
6 November 2002
403aParticulars of Charge Subject to s859A
Legacy
29 August 2002
363sAnnual Return (shuttle)
Legacy
9 July 2002
287Change of Registered Office
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 April 2002
AAAnnual Accounts
Legacy
8 November 2001
395Particulars of Mortgage or Charge
Legacy
18 September 2001
363sAnnual Return (shuttle)
Certificate Authorisation To Commence Business Borrow
17 April 2001
CERT8CERT8
Application To Commence Business
17 April 2001
117117
Legacy
16 March 2001
88(2)R88(2)R
Legacy
18 January 2001
287Change of Registered Office
Legacy
18 January 2001
225Change of Accounting Reference Date
Legacy
5 September 2000
287Change of Registered Office
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288bResignation of Director or Secretary
Legacy
23 August 2000
288bResignation of Director or Secretary
Incorporation Company
18 August 2000
NEWINCIncorporation