AMEY LG LIMITED

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

    Company NameAMEY LG LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03612746
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of AMEY LG LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is AMEY LG LIMITED located?

    Registered Office Address
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AMEY LG LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMEY INFRASTRUCTURE SERVICES LIMITEDSep 30, 2004Sep 30, 2004
    AMEY HIGHWAYS LIMITEDAug 28, 1998Aug 28, 1998
    COLESLAW 392 LIMITEDAug 10, 1998Aug 10, 1998

    What are the latest accounts for AMEY LG LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for AMEY LG LIMITED?

    Last Confirmation Statement Made Up ToJul 15, 2026
    Next Confirmation Statement DueJul 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 15, 2025
    OverdueNo

    What are the latest filings for AMEY LG LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 15, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    51 pagesAA

    Confirmation statement made on Jul 15, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Mar 27, 2024

    • Capital: GBP 224,100,009
    4 pagesSH01

    Full accounts made up to Dec 31, 2022

    50 pagesAA

    Director's details changed for Mr Andrew Lee Milner on Aug 03, 2023

    2 pagesCH01

    Confirmation statement made on Jul 15, 2023 with updates

    4 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Amanda Lucia Fisher as a director on Dec 30, 2022

    1 pagesTM01

    Appointment of Mr Andrew Lee Milner as a director on Dec 30, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    52 pagesAA

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Change of details for Amey Plc as a person with significant control on Nov 21, 2022

    2 pagesPSC05

    Confirmation statement made on Jul 15, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Latham Nelson on Nov 25, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    53 pagesAA

    Confirmation statement made on Jul 15, 2021 with no updates

    3 pagesCS01

    Termination of appointment of James Stefan Haluch as a director on Feb 26, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    51 pagesAA

    Appointment of Mr Peter Stuart Anderson as a director on Aug 06, 2020

    2 pagesAP01

    Confirmation statement made on Jul 15, 2020 with no updates

    3 pagesCS01

    Director's details changed for Ms Amanda Lucia Fisher on Jan 16, 2020

    2 pagesCH01

    Appointment of Mr James Stefan Haluch as a director on Jan 16, 2020

    2 pagesAP01

    Appointment of Ms Amanda Lucia Fisher as a director on Jan 15, 2020

    2 pagesAP01

    Who are the officers of AMEY LG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHERARD SECRETARIAT SERVICES LIMITED
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Secretary
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5615519
    109588620001
    ANDERSON, Peter Stuart
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Director
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    EnglandBritishManaging Director119637160001
    MILNER, Andrew Lee
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Director
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    EnglandBritishChartered Civil Engineer133714170002
    NELSON, Andrew Latham
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    EnglandBritishDirector36191090004
    HUI, Carol
    GU8
    Secretary
    GU8
    British72371980001
    MANTZ, Ann Elizabeth
    21 Four Wents
    KT11 2NE Cobham
    Surrey
    Secretary
    21 Four Wents
    KT11 2NE Cobham
    Surrey
    British37441550001
    WHITE, Alison Scillitoe
    14 Avon Crescent
    OX6 8LZ Bicester
    Oxfordshire
    Secretary
    14 Avon Crescent
    OX6 8LZ Bicester
    Oxfordshire
    British62671770003
    COLE AND COLE (NOMINEES) LIMITED
    Buxton Court
    3 West Way
    OX2 0SZ Oxford
    Nominee Secretary
    Buxton Court
    3 West Way
    OX2 0SZ Oxford
    900007040001
    ASHLEY, Neil
    Burcot Grange
    Burcot
    OX14 3DJ Abingdon
    Oxfordshire
    Director
    Burcot Grange
    Burcot
    OX14 3DJ Abingdon
    Oxfordshire
    United KingdomBritishCivil Engineer14069580001
    BUTTERS, Nigel Carl
    65 Mount Felix
    Rivermount
    KT12 2PJ Walton On Thames
    Surrey
    Director
    65 Mount Felix
    Rivermount
    KT12 2PJ Walton On Thames
    Surrey
    BritishAccountant46089540002
    COLDWELL, Frank Michael
    9 Spencers Close
    Stanford In The Vale
    SN7 8NG Faringdon
    Oxfordshire
    Director
    9 Spencers Close
    Stanford In The Vale
    SN7 8NG Faringdon
    Oxfordshire
    BritishCivil Engineer42502960002
    EDMONDSON, Robert
    Speke Road
    Garston
    L19 2PH Liverpool
    The Matchworks
    England
    Director
    Speke Road
    Garston
    L19 2PH Liverpool
    The Matchworks
    England
    EnglandBritishSector Business Director203736680001
    ENTWISTLE, Richard William
    Crossways Crays Pond
    RG8 7QE Goring Heath
    Oxfordshire
    Director
    Crossways Crays Pond
    RG8 7QE Goring Heath
    Oxfordshire
    BritishDirector50174710001
    ENTWISTLE, Richard William
    Crossways Crays Pond
    RG8 7QE Goring Heath
    Oxfordshire
    Director
    Crossways Crays Pond
    RG8 7QE Goring Heath
    Oxfordshire
    BritishDirector50174710001
    EVELYN-WOOD, Mark William
    Holly Lodge 4 Sparrowhawk Close
    Ewshot
    GU10 5TJ Farnham
    Surrey
    Director
    Holly Lodge 4 Sparrowhawk Close
    Ewshot
    GU10 5TJ Farnham
    Surrey
    EnglandEnglishQuantity Surveyor13880480002
    EWELL, Melvyn
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Director
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    EnglandBritishDirector61515760002
    FENTON, Christopher Victor
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    EnglandBritishManaging Director114610580002
    FISHER, Amanda Lucia
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    United KingdomBritishChief Executive237867440001
    GREGG, Nicholas Mark
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Director
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    EnglandBritishCompany Director144667000001
    HALL, Simon John
    Bridge Cottage
    The Street Castle Eaton
    SN6 6JZ Swindon
    Wiltshire
    Director
    Bridge Cottage
    The Street Castle Eaton
    SN6 6JZ Swindon
    Wiltshire
    BritishOperations Services Director23997850003
    HALUCH, James Stefan
    20 Colmore Curcus
    Queensway
    B4 6AT Birmingham
    Colmore Plaza
    England
    England
    Director
    20 Colmore Curcus
    Queensway
    B4 6AT Birmingham
    Colmore Plaza
    England
    England
    EnglandBritishHighways Director280543490001
    HALUCH, James Stefan
    20 Colmore Circus
    Queensway
    B4 6AT Birmingham
    Colmore Plaza
    England
    Director
    20 Colmore Circus
    Queensway
    B4 6AT Birmingham
    Colmore Plaza
    England
    EnglandBritishHighways Managing Director280543490001
    HINDLE, Nicola Ruth
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    EnglandBritishFinance Director189035580002
    HUI, Carol
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Director
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    EnglandBritishLawyer144634860001
    KAYSER, Michael Arthur
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    Director
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    United KingdomBritishCompany Director141893610001
    LEO, Jose
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Director
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    SpanishGroup Finance Director93348510004
    LOVELL, Alan Charles
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Director
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    United KingdomBritishDirector223681000001
    LUCAS, William Anthony
    Tanglewood Park Close
    Wilmcote
    CV37 9XE Stratford Upon Avon
    Warwickshire
    Director
    Tanglewood Park Close
    Wilmcote
    CV37 9XE Stratford Upon Avon
    Warwickshire
    BritishCivil Engineer27693460001
    MILLER, David John
    1 Asmara Road
    NW2 3SS London
    Director
    1 Asmara Road
    NW2 3SS London
    United KingdomBritishChartered Accountant152304230002
    MILNER, Andrew Lee
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    EnglandBritishChartered Civil Engineer133714170002
    PILBEAM, Michael
    Sloping Acre
    Lockeridge
    SN8 4ED Marlborough
    Wiltshire
    Director
    Sloping Acre
    Lockeridge
    SN8 4ED Marlborough
    Wiltshire
    BritishCivil Servant38883200001
    SHARMAN, Nicholas Andrew
    29 Sharon Gardens
    E9 7RX London
    Director
    29 Sharon Gardens
    E9 7RX London
    EnglandBritishDirector73241360001
    STAPLES, Brian Lynn
    Pendle House
    Castle Hill Prestbury
    SK10 4AR Macclesfield
    Cheshire
    Director
    Pendle House
    Castle Hill Prestbury
    SK10 4AR Macclesfield
    Cheshire
    United KingdomBritishDirector55479560003
    SWEENEY, John Trevor
    6 Scarlet Oaks
    Portsmouth Road
    GU15 1RD Camberley
    Surrey
    Director
    6 Scarlet Oaks
    Portsmouth Road
    GU15 1RD Camberley
    Surrey
    BritishChartered Accountant70137390001
    WEBSTER, Christopher Charles
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Director
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    United KingdomBritishDirector154210550001

    Who are the persons with significant control of AMEY LG LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Apr 06, 2016
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2379479
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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