LAFCO NO. 3 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameLAFCO NO. 3 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03375664
    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 LAFCO NO. 3 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LAFCO NO. 3 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 LAFCO NO. 3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    TARMAC LAFARGE LIMITEDNov 08, 2012Nov 08, 2012
    LAFCO NO. 3 LIMITEDAug 24, 2011Aug 24, 2011
    LAFARGE MEDWAY LIMITEDMar 31, 2011Mar 31, 2011
    LAFCO NO. 3 LIMITEDOct 15, 2010Oct 15, 2010
    SOLENT MIX CONCRETE LIMITEDJul 23, 1997Jul 23, 1997
    NETMOBILE LIMITEDMay 23, 1997May 23, 1997

    What are the latest accounts for LAFCO NO. 3 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for LAFCO NO. 3 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LAFCO NO. 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from Regent House Station Approach Dorking Surrey RH4 1th to Park Lodge London Road Dorking Surrey RH4 1th on Oct 29, 2015

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Annual return made up to Apr 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2015

    Statement of capital on Apr 10, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Appointment of Howard Bruce Moller as a director

    2 pagesAP01

    Annual return made up to Apr 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2014

    Statement of capital on Apr 10, 2014

    • Capital: GBP 2
    SH01

    Appointment of Howard Bruce Moller as a secretary

    1 pagesAP03

    Termination of appointment of John Lovell as a secretary

    1 pagesTM02

    Termination of appointment of John Lovell as a director

    1 pagesTM01

    Appointment of Richard Mark Harris as a director

    2 pagesAP01

    Annual return made up to Apr 01, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Registered office address changed from * Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL* on Jan 30, 2013

    1 pagesAD01

    Appointment of John Sinclair Lovell as a secretary

    2 pagesAP03

    Termination of appointment of Lafarge Secretaries (Uk) Limited as a secretary

    1 pagesTM02

    Termination of appointment of Phillip Lanyon as a director

    1 pagesTM01

    Termination of appointment of Lafarge Directors (Uk) Limited as a director

    1 pagesTM01

    Termination of appointment of Deborah Grimason as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed tarmac lafarge LIMITED\certificate issued on 17/12/12
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 17, 2012

    Change of name by provision in articles

    NM04

    Appointment of John Sinclair Lovell as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed lafco no. 3 LIMITED\certificate issued on 08/11/12
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 08, 2012

    Change of name by provision in articles

    NM04

    Annual return made up to Apr 01, 2012 with full list of shareholders

    6 pagesAR01

    Who are the officers of LAFCO NO. 3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOLLER, Howard Bruce
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    Secretary
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    182651490001
    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
    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
    LOVELL, John Sinclair
    Dorking
    RH4 1TH Surrey
    Regent House
    United Kingdom
    Secretary
    Dorking
    RH4 1TH Surrey
    Regent House
    United Kingdom
    174997550001
    LAFARGE SECRETARIES (UK) LIMITED
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Leicestershire
    Secretary
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Leicestershire
    9859690017
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CHANT, Michael Edward Anderton
    8 Ullswater Road
    Barnes
    SW13 9PJ London
    Director
    8 Ullswater Road
    Barnes
    SW13 9PJ London
    EnglandBritish28358510002
    COLLIGNON, Marie-Cecile
    Bickenhill Lane
    B37 7BQ Solihull
    Portland House
    Birmingham
    United Kingdom
    Director
    Bickenhill Lane
    B37 7BQ Solihull
    Portland House
    Birmingham
    United Kingdom
    FranceFrench163152100001
    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
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    EnglandBritish9591230004
    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
    LANYON, Phillip Thomas Edward
    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 KingdomBritish153614170001
    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
    MILLS, Peter William Joseph
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    Director
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    EnglandBritish50416220001
    MONRO, Richard Charles
    65 Somerset Road
    Meadvale
    RH1 6ND Redhill
    Surrey
    Director
    65 Somerset Road
    Meadvale
    RH1 6ND Redhill
    Surrey
    British10650900001
    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
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    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
    REDLAND DIRECTORS LIMITED
    Redland House
    Station Approach
    RH4 1TH Dorking
    Surrey
    Director
    Redland House
    Station Approach
    RH4 1TH Dorking
    Surrey
    50416280002

    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