LAFARGE BUILDING MATERIALS LIMITED
Overview
| Company Name | LAFARGE BUILDING MATERIALS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03443107 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 BUILDING MATERIALS LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is LAFARGE BUILDING MATERIALS 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 BUILDING MATERIALS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALNERY NO. 1691 LIMITED | Oct 01, 1997 | Oct 01, 1997 |
What are the latest accounts for LAFARGE BUILDING MATERIALS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LAFARGE BUILDING MATERIALS LIMITED?
| Last Confirmation Statement Made Up To | Aug 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 23, 2025 |
| Overdue | No |
What are the latest filings for LAFARGE BUILDING MATERIALS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 23, 2025 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||
Director's details changed for Mr Garrath Malcolm Lyons on Mar 26, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Confirmation statement made on Aug 23, 2024 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Simon Gregory Crossley on May 07, 2024 | 2 pages | CH01 | ||
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 | 21 pages | AA | ||
Confirmation statement made on Aug 23, 2023 with updates | 5 pages | CS01 | ||
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 Aug 19, 2022 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||
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 | 35 pages | AA | ||
Confirmation statement made on Aug 12, 2021 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Laurent Jaques on May 31, 2018 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2019 | 33 pages | AA | ||
Confirmation statement made on Aug 04, 2020 with updates | 5 pages | CS01 | ||
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 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Who are the officers of LAFARGE BUILDING MATERIALS 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 | |||||||||
| ANDERSON, Neil Robert Moffat | Secretary | 11 Uplands Close Riverhead TN13 3BP Sevenoaks Kent | British | 56123460001 | ||||||||||
| ELLIOTT, Raymond Alfred | Secretary | 4 Church Close Rushton NN14 1SB Kettering Northamptonshire | British | 34102870003 | ||||||||||
| GRIMASON, Deborah | Secretary | Rosa's Cottage 13 Church Road PE28 2RJ Warboys Cambridgeshire | British | 120668330001 | ||||||||||
| LOVELL, John Sinclair | Secretary | RH4 1TH Dorking Regent House Surrey United Kingdom | 174997300001 | |||||||||||
| MOLLER, Howard Bruce | Secretary | London Road RH4 1TH Dorking Park Lodge Surrey United Kingdom | 182651440001 | |||||||||||
| MOTTRAM, Clive Jonathan | Secretary | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | British | 101320990002 | ||||||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||||||
| LAFARGE SECRETARIES (UK) LIMITED | Secretary | Granite Way Syston LE7 1PL Leicester Granite House Leicestershire |
| 9859690010 | ||||||||||
| BEARDMORE, Andrew Stuart | Director | 19 Avenue Des Courses Le Vesinet 78110 France | British | 56123540003 | ||||||||||
| BERTHON, Denis Pierre Rene | Director | Flatn 5 De Vere Gardens Kensington W8 5AW London | French | 55621410001 | ||||||||||
| BLATZ, Jean Charles | Director | 140 Avenue Victor Hugo FOREIGN Paris 75116 France | French | 97782400001 | ||||||||||
| BOLDT, Katrin Gertrude | Director | 8008 Zurich Muhlebachstrasse 30 Switzerland Switzerland | Switzerland | German | 206614710001 | |||||||||
| BOUBEE, Patrice | Director | 3 Rue De Luynes FOREIGN Paris 75007 France | French | 60881150001 | ||||||||||
| CLOISEAU, Jean Pierre | Director | La Farandole Route Des Loges 78350 Les Loges En Josas France | French | 57390990001 | ||||||||||
| COLLIGNON, Marie-Cecile | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | France | French | 163152100001 | |||||||||
| DE LIEDEKERKE, Charles | Director | 8 Avenue Nestor Plissart FOREIGN Brussels 1040 Belgium | Belgian | 61378630001 | ||||||||||
| 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 United Kingdom | England | British | 9591230004 | |||||||||
| 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 | |||||||||
| HOOREMAN, Dominique Georges Jacques | Director | 5 Rue De Lisbonne 75008 Paris France | French | 59540390001 | ||||||||||
| JAMES, Dyfrig Morgan | Director | London Road RH4 1TH Dorking Park Lodge Surrey United Kingdom | United Kingdom | British | 46026620004 | |||||||||
| JAMES, Dyfrig Morgan | Director | 10 Kimpton Road Blackmore End AL4 8LD Wheathampstead Hertfordshire | United Kingdom | British | 46026620001 | |||||||||
| 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 |
Who are the persons with significant control of LAFARGE BUILDING MATERIALS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Financiere Lafarge Sas | Jun 01, 2016 | Rue Des Belles Feuilles Bp 40 75782 Paris 61 Paris France | 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