Background WavePink WaveYellow Wave

JONES LANG LASALLE UK FC (04534621)

JONES LANG LASALLE UK FC (04534621) is an active UK company. incorporated on 13 September 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. JONES LANG LASALLE UK FC has been registered for 23 years. Current directors include BLOXAM, Richard William, CAMBERG, Jeremy Gordon.

Company Number
04534621
Status
active
Type
private-unlimited
Incorporated
13 September 2002
Age
23 years
Address
30 Warwick Street, London, W1B 5NH
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BLOXAM, Richard William, CAMBERG, Jeremy Gordon
SIC Codes
68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JONES LANG LASALLE UK FC

JONES LANG LASALLE UK FC is an active company incorporated on 13 September 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. JONES LANG LASALLE UK FC was registered 23 years ago.(SIC: 68310, 68320)

Status

active

Active since 23 years ago

Company No

04534621

PRIVATE-UNLIMITED Company

Age

23 Years

Incorporated 13 September 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

30 Warwick Street London, W1B 5NH,

Previous Addresses

22 Hanover Square London W1S 1JA
From: 1 November 2012To: 9 April 2014
22 Hanover Square London W1A 2BN
From: 13 September 2002To: 1 November 2012
Timeline

9 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Jun 14
Director Joined
Aug 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Mar 23
Director Joined
Mar 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

WEBSTER, Richard Henry

Active
Warwick Street, LondonW1B 5NH
Secretary
Appointed 04 Jan 2005

BLOXAM, Richard William

Active
Warwick Street, LondonW1B 5NH
Born June 1971
Director
Appointed 04 Jun 2014

CAMBERG, Jeremy Gordon

Active
Warwick Street, LondonW1B 5NH
Born April 1966
Director
Appointed 08 Mar 2023

JONES, Antony Harding

Resigned
Hedgerows, LeatherheadKT24 5SN
Secretary
Appointed 13 Sept 2002
Resigned 30 Jun 2004

TAYLOR, Nicolas Guillaume

Resigned
Warwick Street, LondonW1B 5NH
Secretary
Appointed 04 Jan 2005
Resigned 30 Sept 2022

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 30 Jun 2004
Resigned 04 Jan 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Sept 2002
Resigned 13 Sept 2002

CRESSWELL, Stephen James

Resigned
3 Home Close, Virginia WaterGU25 4DH
Born November 1965
Director
Appointed 29 Jan 2007
Resigned 20 Apr 2015

GRAINGER, Guy John

Resigned
Warwick Street, LondonW1B 5NH
Born June 1967
Director
Appointed 20 Apr 2015
Resigned 30 Jun 2016

IRELAND, Christopher Mackintosh

Resigned
Warwick Street, LondonW1B 5NH
Born September 1957
Director
Appointed 30 Jun 2016
Resigned 08 Mar 2023

LESTER, Jeremy William

Resigned
1 Bellevue Road, LondonSW13 0BJ
Born March 1960
Director
Appointed 13 Sept 2002
Resigned 29 Jan 2007

MOTTRAM, Andrew James

Resigned
8 Jameson Road, HarpendenAL5 4HQ
Born September 1961
Director
Appointed 13 Sept 2002
Resigned 04 Jun 2014

ORR, Robert Stewart

Resigned
6 Malbrook Road, LondonSW15 6UF
Born August 1959
Director
Appointed 13 Sept 2002
Resigned 29 Dec 2005

Persons with significant control

1

Warwick Street, LondonW1B 5NH

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

80

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 October 2021
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
1 October 2021
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Miscellaneous
25 March 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Full
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Legacy
14 January 2009
363aAnnual Return
Legacy
23 January 2008
363aAnnual Return
Legacy
23 January 2008
287Change of Registered Office
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
363aAnnual Return
Legacy
24 January 2006
288cChange of Particulars
Legacy
24 January 2006
363aAnnual Return
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
28 January 2005
363aAnnual Return
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
363aAnnual Return
Legacy
22 September 2003
363aAnnual Return
Legacy
17 June 2003
123Notice of Increase in Nominal Capital
Resolution
17 June 2003
RESOLUTIONSResolutions
Resolution
17 June 2003
RESOLUTIONSResolutions
Legacy
9 May 2003
288cChange of Particulars
Memorandum Articles
17 January 2003
MEM/ARTSMEM/ARTS
Legacy
17 January 2003
122122
Resolution
17 January 2003
RESOLUTIONSResolutions
Resolution
17 January 2003
RESOLUTIONSResolutions
Resolution
17 January 2003
RESOLUTIONSResolutions
Resolution
17 January 2003
RESOLUTIONSResolutions
Memorandum Articles
16 January 2003
MEM/ARTSMEM/ARTS
Legacy
16 January 2003
123Notice of Increase in Nominal Capital
Resolution
16 January 2003
RESOLUTIONSResolutions
Resolution
16 January 2003
RESOLUTIONSResolutions
Resolution
16 January 2003
RESOLUTIONSResolutions
Resolution
24 September 2002
RESOLUTIONSResolutions
Resolution
24 September 2002
RESOLUTIONSResolutions
Resolution
24 September 2002
RESOLUTIONSResolutions
Resolution
24 September 2002
RESOLUTIONSResolutions
Resolution
24 September 2002
RESOLUTIONSResolutions
Legacy
18 September 2002
288bResignation of Director or Secretary
Incorporation Company
13 September 2002
NEWINCIncorporation