Background WavePink WaveYellow Wave

LAING O'ROURKE SERVICES LIMITED (04364919)

LAING O'ROURKE SERVICES LIMITED (04364919) is an active UK company. incorporated on 1 February 2002. with registered office in Dartford. The company operates in the Construction sector, engaged in construction of commercial buildings. LAING O'ROURKE SERVICES LIMITED has been registered for 24 years. Current directors include CHATWIN, Simon Terence, O'CONNOR, John Christopher, O'ROURKE, Cathal Halligan.

Company Number
04364919
Status
active
Type
ltd
Incorporated
1 February 2002
Age
24 years
Address
Bridge Place Anchor Boulevard, Dartford, DA2 6SN
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
CHATWIN, Simon Terence, O'CONNOR, John Christopher, O'ROURKE, Cathal Halligan
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAING O'ROURKE SERVICES LIMITED

LAING O'ROURKE SERVICES LIMITED is an active company incorporated on 1 February 2002 with the registered office located in Dartford. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. LAING O'ROURKE SERVICES LIMITED was registered 24 years ago.(SIC: 41201)

Status

active

Active since 24 years ago

Company No

04364919

LTD Company

Age

24 Years

Incorporated 1 February 2002

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

SHELFCO (NO. 2679) LIMITED
From: 1 February 2002To: 15 April 2002
Contact
Address

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

Timeline

28 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jan 02
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Dec 10
Director Left
Sept 11
Director Joined
Dec 11
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Aug 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Dec 15
Director Joined
Mar 16
Loan Secured
Apr 16
Director Left
Mar 17
Director Left
Mar 17
Loan Secured
Feb 19
Director Joined
Dec 19
Director Left
Sept 20
Director Joined
Sept 20
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Oct 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

RUELLE, Helen Elizabeth

Active
Crossways Business Park, DartfordDA2 6SN
Secretary
Appointed 13 Feb 2026

CHATWIN, Simon Terence

Active
Anchor Boulevard, DartfordDA2 6SN
Born February 1980
Director
Appointed 03 Aug 2023

O'CONNOR, John Christopher

Active
Anchor Boulevard, DartfordDA2 6SN
Born December 1965
Director
Appointed 27 May 2015

O'ROURKE, Cathal Halligan

Active
Anchor Boulevard, DartfordDA2 6SN
Born March 1977
Director
Appointed 30 Jun 2023

MCKENZIE, Clive William Price

Resigned
3 Warren Lodge Drive, KingswoodKT20 6QN
Secretary
Appointed 11 Apr 2002
Resigned 28 May 2010

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

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee secretary
Appointed 01 Feb 2002
Resigned 11 Apr 2002

BAKER, Rowan Clare

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born November 1973
Director
Appointed 22 Sept 2020
Resigned 27 Sept 2024

COLLINS, Paul Cornelius

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born December 1959
Director
Appointed 06 Dec 2011
Resigned 07 Aug 2014

DEMPSEY, Bernard Anthony

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born February 1949
Director
Appointed 24 Jun 2004
Resigned 01 Sept 2011

FERGUSON, Iain Donald

Resigned
2 Chalet Close, BerkhamstedHP4 3NR
Born April 1955
Director
Appointed 23 Jul 2007
Resigned 22 Mar 2010

GARD, David Pascoe

Resigned
Bodiam Road, SandhurstTN18 5LE
Born July 1969
Director
Appointed 22 Oct 2008
Resigned 30 Nov 2010

JOHNSON, Dennis Arthur

Resigned
The Gleanings, Gleanings Mews, RochesterME1 1UF
Born September 1948
Director
Appointed 11 Apr 2002
Resigned 23 Jul 2007

MCINTYRE, Alexander Stewart

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born March 1956
Director
Appointed 27 May 2015
Resigned 22 Sept 2020

MURRAY, Joshua Jon

Resigned
Crossways Business Park, DartfordDA2 6SN
Born April 1976
Director
Appointed 20 Dec 2019
Resigned 30 Jun 2023

O'ROURKE, Raymond Gabriel

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born January 1947
Director
Appointed 11 Apr 2002
Resigned 23 Mar 2017

RICHARDS, Ceri

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born December 1958
Director
Appointed 30 Mar 2016
Resigned 23 Mar 2017

STAEHR, Martin

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born August 1985
Director
Appointed 27 May 2015
Resigned 03 Dec 2015

STEWART, Anna Marie

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

TUCKETT, Callum Mitchell

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

MIKJON LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee director
Appointed 01 Feb 2002
Resigned 11 Apr 2002

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

106

Appoint Person Secretary Company With Name Date
20 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2016
CH01Change of Director Details
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
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2015
AR01AR01
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Termination Director Company With Name
15 September 2011
TM01Termination of Director
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
28 February 2011
AR01AR01
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
3 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Accounts With Accounts Type Full
18 January 2010
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Full
21 November 2006
AAAnnual Accounts
Legacy
21 September 2006
288cChange of Particulars
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2006
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2004
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Legacy
2 January 2003
287Change of Registered Office
Legacy
9 May 2002
287Change of Registered Office
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
287Change of Registered Office
Legacy
16 April 2002
287Change of Registered Office
Legacy
16 April 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
15 April 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 February 2002
NEWINCIncorporation