LAFARGE SHIPPING SERVICES LIMITED

LAFARGE SHIPPING SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLAFARGE SHIPPING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01777540
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LAFARGE SHIPPING SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LAFARGE SHIPPING SERVICES LIMITED located?

    Registered Office Address
    Park Lodge
    London Road
    RH4 1TH Dorking
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LAFARGE SHIPPING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLUE CIRCLE FINANCIAL SERVICES LIMITEDJan 20, 1984Jan 20, 1984
    CRAFTLODGE LIMITEDDec 13, 1983Dec 13, 1983

    What are the latest accounts for LAFARGE SHIPPING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for LAFARGE SHIPPING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on May 07, 2021

    • Capital: USD 2.9733
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem ac 28/04/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Confirmation statement made on Aug 17, 2020 with updates

    5 pagesCS01

    Appointment of Mr Simon Gregory Crossley as a director on Apr 29, 2020

    2 pagesAP01

    Appointment of Mr Laurent Eric Louis Jaques as a director on Apr 29, 2020

    2 pagesAP01

    Termination of appointment of Howard Bruce Moller as a director on Apr 29, 2020

    1 pagesTM01

    Termination of appointment of Howard Bruce Moller as a secretary on Apr 29, 2020

    1 pagesTM02

    Appointment of Justine Anne Dwyer as a director on Dec 10, 2019

    2 pagesAP01

    Termination of appointment of David Robert Forder as a director on Dec 10, 2019

    1 pagesTM01

    Confirmation statement made on Aug 04, 2019 with updates

    4 pagesCS01

    Redenomination of shares. Statement of capital Jan 01, 2017

    • Capital: USD 297,330
    4 pagesSH14

    Full accounts made up to Dec 31, 2018

    25 pagesAA

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Director's details changed for Mr David Robert Forder on Dec 07, 2018

    2 pagesCH01

    Confirmation statement made on Aug 04, 2018 with no updates

    3 pagesCS01

    Appointment of David Robert Forder as a director on Jan 12, 2018

    2 pagesAP01

    Termination of appointment of Oliver Trevor Marwood Templar-Coates as a director on Jan 12, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    20 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of LAFARGE SHIPPING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSSLEY, Simon Gregory
    Copt Oak Road
    LE67 9PJ Markfield
    Bardon Hall
    Leicestershire
    England
    Director
    Copt Oak Road
    LE67 9PJ Markfield
    Bardon Hall
    Leicestershire
    England
    EnglandBritish152458590002
    DWYER, Justine Anne
    Copt Oak Road
    LE67 9PJ Markfield
    Bardon Hall
    Leicestershire
    England
    Director
    Copt Oak Road
    LE67 9PJ Markfield
    Bardon Hall
    Leicestershire
    England
    EnglandAustralian265227020001
    JAQUES, Laurent Eric Louis
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    Director
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    SwitzerlandSwiss249640840003
    COSTER, Clive Frederick
    6 Old Bracknell Close
    RG12 7AN Bracknell
    Berkshire
    Secretary
    6 Old Bracknell Close
    RG12 7AN Bracknell
    Berkshire
    British13206060001
    ELLIOTT, Raymond Alfred
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    Secretary
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    British34102870003
    FRANKLIN, Gordon Francis
    The Cottage Little End
    Hunningham
    CV33 9DT Leamington Spa
    Warwickshire
    Secretary
    The Cottage Little End
    Hunningham
    CV33 9DT Leamington Spa
    Warwickshire
    British29905900001
    GRIMASON, Deborah
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    Secretary
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    British120668330001
    LOVELL, John Sinclair
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    Secretary
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    174997590001
    MOLLER, Howard Bruce
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    Secretary
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    182633760001
    MOTTRAM, Clive Jonathan
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Secretary
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    British101320990002
    LAFARGE SECRETARIES (UK) LIMITED
    Granite Way
    Syston
    LE7 1PL Leicester
    Granite House
    Leicestershire
    Secretary
    Granite Way
    Syston
    LE7 1PL Leicester
    Granite House
    Leicestershire
    Identification TypeEuropean Economic Area
    Registration Number532256
    9859690010
    COLLIGNON, Marie-Cecile
    Bickenhill Lane
    B37 7BQ Solihull
    Porland House
    Birmingham
    United Kingdom
    Director
    Bickenhill Lane
    B37 7BQ Solihull
    Porland House
    Birmingham
    United Kingdom
    FranceFrench163152100001
    DALKIN, Eric William Thomson
    Somerset's Farm
    Wootton Rivers
    SN8 4NQ Marlborough
    Wiltshire
    Director
    Somerset's Farm
    Wootton Rivers
    SN8 4NQ Marlborough
    Wiltshire
    British11393660001
    ELLIOTT, Raymond Alfred
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    Director
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    British34102870003
    FENNELL, Sonia
    Granite House
    Granite Way Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    Director
    Granite House
    Granite Way Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    EnglandBritish9591230004
    FORDER, David Robert
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    Director
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    EnglandBritish186921730001
    GRIMASON, Deborah
    Bickenhill Lane
    B37 7BQ Solihuill
    Portland House
    West Midlands
    United Kingdom
    Director
    Bickenhill Lane
    B37 7BQ Solihuill
    Portland House
    West Midlands
    United Kingdom
    United KingdomBritish120668330001
    GRIMASON, Deborah
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    Director
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    United KingdomBritish120668330001
    HARRIS, Richard Mark
    Station Approach
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    Director
    Station Approach
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    EnglandBritish59154630001
    HENCHLEY, Richard West
    5 Alleyn Park
    SE21 8AU London
    Director
    5 Alleyn Park
    SE21 8AU London
    British62259140001
    HOPKINS, Alan Desmond
    156 Reading Road
    Woodley
    RG5 3AA Reading
    Berkshire
    Director
    156 Reading Road
    Woodley
    RG5 3AA Reading
    Berkshire
    British57161640001
    HUNTER, Colin Terry
    White Hermitage Cottage
    Church Road
    SL4 2JW Old Windsor
    Berkshire
    Director
    White Hermitage Cottage
    Church Road
    SL4 2JW Old Windsor
    Berkshire
    British6962610001
    LANYON, Phillip Thomas Edward
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United KingdomBritish153614170001
    LOUDON, James Rushworth Hope
    Olantigh
    Wye
    TN25 5EW Ashford
    Kent
    Director
    Olantigh
    Wye
    TN25 5EW Ashford
    Kent
    EnglandBritish11393670001
    LOVELL, John Sinclair
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    United KingdomBritish101433290002
    MARTIN, Anthony James
    7 Hazeldene Drive
    HA5 3NJ Pinner
    Middlesex
    Director
    7 Hazeldene Drive
    HA5 3NJ Pinner
    Middlesex
    British12431770001
    MILLS, Peter William Joseph
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    Director
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    EnglandBritish50416220001
    MOLLER, Howard Bruce
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    Director
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    United KingdomBritish176766970001
    MOTTRAM, Clive Jonathan
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    EnglandBritish101320990002
    POWELL, Rebecca Joan
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    EnglandBritish159214660001
    REID, Ian Maclean
    Newstead House
    The Green
    LE17 4SG Bitteswell
    Leicestershire
    Director
    Newstead House
    The Green
    LE17 4SG Bitteswell
    Leicestershire
    British10964750002
    TAPP, Richard Francis
    33 Station Road
    Earls Barton
    NN6 0NT Northampton
    Northamptonshire
    Director
    33 Station Road
    Earls Barton
    NN6 0NT Northampton
    Northamptonshire
    British31629120001
    TEMPLAR-COATES, Oliver Trevor Marwood
    Copt Oak Road
    Markfield
    LE67 9PJ Leicestershire
    Bardon Hall
    Great Britain
    United Kingdom
    Director
    Copt Oak Road
    Markfield
    LE67 9PJ Leicestershire
    Bardon Hall
    Great Britain
    United Kingdom
    United KingdomBritish113410580004
    LAFARGE DIRECTORS (UK) LIMITED
    Granite Way
    Syston
    LE7 1PL Leicester
    Granite House
    Leicestershire
    United Kingdom
    Director
    Granite Way
    Syston
    LE7 1PL Leicester
    Granite House
    Leicestershire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3221775
    148616660001

    Who are the persons with significant control of LAFARGE SHIPPING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    England
    Jun 01, 2016
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number03443107
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Cementia Holding Ag
    8001
    Zurich
    Nuschelerstrasse 45
    Switzerland
    Jun 01, 2016
    8001
    Zurich
    Nuschelerstrasse 45
    Switzerland
    No
    Legal FormLimited Company
    Country RegisteredSwitzerland
    Legal AuthoritySwiss Law
    Place RegisteredSwitzerland
    Registration NumberCh-020.3.905.037-0
    Search in Swiss Registry (Zefix)Cementia Holding Ag
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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