LAFARGE UK HOLDINGS LIMITED

Bardon Hill Bardon Hill, Coalville, LE67 1TL, Leicestershire, England
StatusACTIVE
Company No.00950780
CategoryPrivate Limited Company
Incorporated26 Mar 1969
Age55 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

LAFARGE UK HOLDINGS LIMITED is an active private limited company with number 00950780. It was incorporated 55 years, 1 month, 21 days ago, on 26 March 1969. The company address is Bardon Hill Bardon Hill, Coalville, LE67 1TL, Leicestershire, England.



Company Fillings

Change person director company with change date

Date: 08 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-07

Officer name: Mr Simon Gregory Crossley

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2024

Action Date: 26 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Lafarge Building Materials Limited

Change date: 2024-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Address

Type: AD01

New address: Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL

Change date: 2024-03-28

Old address: Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ England

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-01

Officer name: Mr Garrath Malcolm Lyons

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-01

Officer name: Justine Anne Dwyer

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Feb 2022

Category: Address

Type: AD03

New address: Bardon Hil Bardon Road Coalville Leicestershire LE67 1TL

Documents

View document PDF

Change sail address company with new address

Date: 28 Feb 2022

Category: Address

Type: AD02

New address: Bardon Hil Bardon Road Coalville Leicestershire LE67 1TL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-28

Old address: Park Lodge London Road Dorking Surrey RH4 1th United Kingdom

New address: Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2021

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-22

Officer name: Mr Simon Gregory Crossley

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2021

Action Date: 31 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-31

Officer name: Mr Laurent Jaques

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-29

Officer name: Justine Anne Dwyer

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-29

Officer name: Howard Bruce Moller

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 May 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Howard Bruce Moller

Termination date: 2020-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-31

Officer name: Mr Laurent Jaques

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-31

Officer name: Katrin Gertrude Boldt

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-12

Officer name: Oliver Trevor Marwood Templar-Coates

Documents

View document PDF

Legacy

Date: 15 Dec 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Capital

Type: SH19

Date: 2017-12-15

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 15 Dec 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/11/17

Documents

View document PDF

Resolution

Date: 15 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andreas Kranz

Termination date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-31

Officer name: Howard Bruce Moller

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-22

Officer name: Vice-President, Finance Oliver Trevor Marwood Templar-Coates

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-22

Officer name: Group Tax Manager Simon Gregory Crossley

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Howard Bruce Moller

Appointment date: 2016-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katrin Boldt

Appointment date: 2016-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Bruce Moller

Termination date: 2016-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-22

Officer name: Richard Mark Harris

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Gerard Curtis

Termination date: 2016-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andreas Kranz

Appointment date: 2016-02-22

Documents

View document PDF

Change person secretary company with change date

Date: 31 Mar 2016

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-10-26

Officer name: Howard Bruce Moller

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Grange

Termination date: 2015-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Address

Type: AD01

Old address: Regent House Station Approach Dorking Surrey RH4 1th

Change date: 2015-10-29

New address: Park Lodge London Road Dorking Surrey RH4 1th

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Legacy

Date: 29 Dec 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Dec 2014

Action Date: 29 Dec 2014

Category: Capital

Type: SH19

Date: 2014-12-29

Capital : 700,000,770.00 GBP

Documents

View document PDF

Legacy

Date: 29 Dec 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/12/14

Documents

View document PDF

Resolution

Date: 29 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 07 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sr. Bernard Grange

Documents

View document PDF

Termination secretary company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Lovell

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Howard Bruce Moller

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Mark Harris

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Lovell

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Curtis

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Howard Bruce Moller

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jan 2013

Action Date: 30 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-30

Old address: Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Sinclair Lovell

Documents

View document PDF

Termination secretary company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lafarge Secretaries (Uk) Limited

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Lanyon

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lafarge Directors (Uk) Limited

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Grimason

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Sinclair Lovell

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Deborah Grimason

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marie-Cecile Collignon

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marie-Cecile Collignon

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Powell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2011

Action Date: 12 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-12

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rebecca Joan Powell

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sonia Fennell

Documents

View document PDF

Appoint person director company with name

Date: 26 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Phillip Thomas Edward Lanyon

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Mills

Documents

View document PDF

Statement of companys objects

Date: 17 Jun 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sonia Fennell

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Mottram

Documents

View document PDF

Resolution

Date: 09 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 12 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-12

Documents

View document PDF

Appoint corporate director company with name

Date: 02 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Lafarge Directors (Uk) Limited

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Clive Jonathan Mottram

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter William Joseph Mills

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed clive jonathan mottram

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director deborah grimason

Documents

View document PDF


Some Companies

AIRDRIE ROOFING LTD

13 KENILWORTH DRIVE,AIRDRIE,ML6 7EY

Number:SC414752
Status:ACTIVE
Category:Private Limited Company

JF KEGS (TRADING) LIMITED

4 VALENTINE COURT,DUNDEE,DD2 3QB

Number:SC415870
Status:ACTIVE
Category:Private Limited Company

MJ PROPERTY AND ROOFING SERVICES LTD

54 WATERLOO CRESCENT,LEICESTER,LE8 5SW

Number:09677464
Status:ACTIVE
Category:Private Limited Company

MORRIS HANBURY LIMITED

BENOVER ROAD, YALDING,KENT,ME18 6ET

Number:04507542
Status:ACTIVE
Category:Private Limited Company

OVER THE SHOULDER LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11766209
Status:ACTIVE
Category:Private Limited Company

SCHAKT LTD

483 GREEN LANES,LONDON,N13 4BS

Number:09729989
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source