Advanced company searchLink opens in new window

JONES LANG LASALLE (S E) LIMITED

Company number 04003985

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Apr 2015 TM02 Termination of appointment of Amanda Jane Bruce as a secretary on 26 March 2015
08 Oct 2014 AA Full accounts made up to 31 December 2013
11 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 5
25 Mar 2014 MISC Section 519
27 Jan 2014 SH19 Statement of capital on 27 January 2014
  • GBP 5
27 Jan 2014 SH20 Statement by directors
27 Jan 2014 CAP-SS Solvency statement dated 16/12/13
27 Jan 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Jan 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Sep 2013 AA Full accounts made up to 31 December 2012
16 Sep 2013 CH01 Director's details changed for Mr Mark Stupples on 6 September 2013
15 Jul 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
04 Sep 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
04 Sep 2012 CH03 Secretary's details changed for Amanda Jane Bruce on 1 December 2010
23 Mar 2012 MISC Section 519
21 Feb 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 December 2011
02 Feb 2012 AA Full accounts made up to 30 April 2011
01 Dec 2011 TM01 Termination of appointment of Simon Bailey as a director
25 Nov 2011 AP01 Appointment of Andrew Duncan Charles Frost as a director
25 Nov 2011 TM01 Termination of appointment of Peter Murray as a director
27 Sep 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 May 2011
20 Jul 2011 CERTNM Company name changed king sturge (s e) LIMITED\certificate issued on 20/07/11
  • RES15 ‐ Change company name resolution on 2011-07-20
20 Jul 2011 CONNOT Change of name notice
25 May 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/09/2011