LAFARGE UK HOLDINGS LIMITED
Overview
| Company Name | LAFARGE UK HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00950780 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LAFARGE UK HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LAFARGE UK HOLDINGS LIMITED located?
| Registered Office Address | Bardon Hill Bardon Road LE67 1TL Coalville Leicestershire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LAFARGE UK HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLUE CIRCLE AMERICAN INVESTMENTS LIMITED | Dec 07, 2001 | Dec 07, 2001 |
| BLUE CIRCLE (GWSF) LIMITED | Feb 02, 2000 | Feb 02, 2000 |
| MYSON DOMESTIC PRODUCTS LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| G.W. STOCK FANS LIMITED | Mar 26, 1969 | Mar 26, 1969 |
What are the latest accounts for LAFARGE UK HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LAFARGE UK HOLDINGS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 30, 2024 |
What are the latest filings for LAFARGE UK HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||
Director's details changed for Mr Simon Gregory Crossley on May 07, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Apr 30, 2024 with updates | 5 pages | CS01 | ||
Change of details for Lafarge Building Materials Limited as a person with significant control on Mar 26, 2024 | 2 pages | PSC05 | ||
Registered office address changed from Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ England to Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL on Mar 28, 2024 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Appointment of Mr Garrath Malcolm Lyons as a director on Jun 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Justine Anne Dwyer as a director on Jun 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 12, 2023 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 18 pages | AA | ||
Confirmation statement made on May 12, 2022 with updates | 5 pages | CS01 | ||
Register(s) moved to registered inspection location Bardon Hil Bardon Road Coalville Leicestershire LE67 1TL | 1 pages | AD03 | ||
Register inspection address has been changed to Bardon Hil Bardon Road Coalville Leicestershire LE67 1TL | 1 pages | AD02 | ||
Registered office address changed from Park Lodge London Road Dorking Surrey RH4 1th United Kingdom to Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ on Feb 28, 2022 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||
Confirmation statement made on Apr 29, 2021 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Simon Gregory Crossley on Feb 22, 2016 | 2 pages | CH01 | ||
Director's details changed for Mr Laurent Jaques on May 31, 2018 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||
Appointment of Justine Anne Dwyer as a director on Apr 29, 2020 | 2 pages | AP01 | ||
Termination of appointment of Howard Bruce Moller as a director on Apr 29, 2020 | 1 pages | TM01 | ||
Termination of appointment of Howard Bruce Moller as a secretary on Apr 29, 2020 | 1 pages | TM02 | ||
Who are the officers of LAFARGE UK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CROSSLEY, Simon Gregory | Director | Bardon Road LE67 1TL Coalville Bardon Hill Leicestershire England | England | British | 152458590002 | |||||||||
| JAQUES, Laurent | Director | Bardon Road LE67 1TL Coalville Bardon Hill Leicestershire England | Switzerland | Swiss | 247676500001 | |||||||||
| LYONS, Garrath Malcolm | Director | Bardon Road LE67 1TL Coalville Bardon Hill Leicestershire England | England | British | 259389850002 | |||||||||
| FRANKLIN, Gordon Francis | Secretary | The Cottage Little End Hunningham CV33 9DT Leamington Spa Warwickshire | British | 29905900001 | ||||||||||
| LOVELL, John Sinclair | Secretary | Dorking RH4 1TH Surrey Regent House United Kingdom | 174997650001 | |||||||||||
| MOLLER, Howard Bruce | Secretary | London Road RH4 1TH Dorking Park Lodge Surrey United Kingdom | 182655920001 | |||||||||||
| BCHP SECRETARY LIMITED | Secretary | The Old Rectory Misterton LE17 4JP Lutterworth Leicestershire | 35350660005 | |||||||||||
| LAFARGE SECRETARIES (UK) LIMITED | Secretary | Granite House Granite Way, Syston LE7 1PL Leicester Leicestershire | 9859690017 | |||||||||||
| BOLDT, Katrin Gertrude | Director | 8008 Zurich Muhlebachstrasse 30 Switzerland Switzerland | Switzerland | German | 206614710001 | |||||||||
| CANNINGS, Barry John | Director | Treetops Roundhill Way KT11 2EX Cobham Surrey | United Kingdom | Australian | 37131100001 | |||||||||
| COLLIGNON, Marie-Cecile | Director | Bickenhill Lane B37 7BQ Solihull Portland House Birmingham United Kingdom | France | French | 163152100001 | |||||||||
| CURTIS, Neil Gerard | Director | Rue Benoit Malon 92130 Issy Les Molineaux 57 France | France | Irish | 182655930001 | |||||||||
| DWYER, Justine Anne | Director | Copt Oak Road LE67 9PJ Markfield Bardon Hall Leicestershire England | England | Australian | 264640570001 | |||||||||
| ELLIOTT, Raymond Alfred | Director | 4 Church Close Rushton NN14 1SB Kettering Northamptonshire | British | 34102870003 | ||||||||||
| FENNELL, Sonia | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire | England | British | 9591230004 | |||||||||
| FRANKLIN, Gordon Francis | Director | The Cottage Little End Hunningham CV33 9DT Leamington Spa Warwickshire | England | British | 29905900001 | |||||||||
| GRANGE, Bernard, Sr. | Director | Boulevard Arago 75013 75013 Paris 42 Paris France | France | French | 182630860001 | |||||||||
| GRIMASON, Deborah | Director | Bickenhill Lane B37 7BQ Solihuill Portland House West Midlands United Kingdom | United Kingdom | British | 120668330001 | |||||||||
| GRIMASON, Deborah | Director | Rosa's Cottage 13 Church Road PE28 2RJ Warboys Cambridgeshire | United Kingdom | British | 120668330001 | |||||||||
| HARRIS, Richard Mark | Director | Station Approach RH4 1TH Dorking Regent House Surrey United Kingdom | England | British | 59154630001 | |||||||||
| KRANZ, Andreas | Director | 8050 Zurich Hagenholzstrasse 85 Switzerland Switzerland | Switzerland | Swiss | 206623200001 | |||||||||
| LANYON, Phillip Thomas Edward | Director | Granite House Granite Way Syston LE7 1PL Leicester Company Secretariat Department Leicestershire | United Kingdom | British | 153614170001 | |||||||||
| LOVELL, John Sinclair | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | United Kingdom | British | 101433290002 | |||||||||
| MILLS, Peter William Joseph | Director | RH4 1TH Dorking Regent House Surrey United Kingdom | England | British | 50416220001 | |||||||||
| MOLLER, Howard Bruce | Director | London Road RH4 1TH Dorking Park Lodge Surrey United Kingdom | United Kingdom | British | 176766970001 | |||||||||
| MOLLER, Howard Bruce | Director | London Road RH4 1TH Dorking Park Lodge Surrey United Kingdom | United Kingdom | British | 176766970001 | |||||||||
| MOTTRAM, Clive Jonathan | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | England | British | 101320990002 | |||||||||
| POWELL, Rebecca Joan | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | England | British | 159214660001 | |||||||||
| TAYLOR, Dorothy Ruth | Director | 2 Church Gate Shipley RH13 8PH Horsham West Sussex | Uk | British | 82633900001 | |||||||||
| TEMPLAR-COATES, Oliver Trevor Marwood | Director | Copt Oak Road LE37 9PJ Markfield Bardon Hall Leciestershire United Kingdom | United Kingdom | British | 113410580004 | |||||||||
| BLUE CIRCLE HEATING LIMITED | Director | Myson House Railway Terrace CV21 3JH Rugby Warwickshire | 11432640001 | |||||||||||
| BLUE CIRCLE HOME PRODUCTS LIMITED | Director | The Old Rectory Misterton LE17 4JP Lutterworth Leicestershire | 48042840003 | |||||||||||
| LAFARGE DIRECTORS (UK) LIMITED | Director | Granite Way Syston LE7 1PL Leicester Granite House Leicestershire |
| 148616660001 |
Who are the persons with significant control of LAFARGE UK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lafarge Building Materials Limited | Apr 06, 2016 | Bardon Road LE67 1TL Coalville Bardon Hill Leicestershire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0