AMEY LG LIMITED
Overview
Company Name | AMEY LG LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03612746 |
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 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 Address | No |
What were the previous names of AMEY LG LIMITED?
Company Name | From | Until |
---|---|---|
AMEY INFRASTRUCTURE SERVICES LIMITED | Sep 30, 2004 | Sep 30, 2004 |
AMEY HIGHWAYS LIMITED | Aug 28, 1998 | Aug 28, 1998 |
COLESLAW 392 LIMITED | Aug 10, 1998 | Aug 10, 1998 |
What are the latest accounts for AMEY LG LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for AMEY LG LIMITED?
Last Confirmation Statement Made Up To | Jul 15, 2026 |
---|---|
Next Confirmation Statement Due | Jul 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 15, 2025 |
Overdue | No |
What are the latest filings for AMEY LG LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 15, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 51 pages | AA | ||
Confirmation statement made on Jul 15, 2024 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Mar 27, 2024
| 4 pages | SH01 | ||
Full accounts made up to Dec 31, 2022 | 50 pages | AA | ||
Director's details changed for Mr Andrew Lee Milner on Aug 03, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jul 15, 2023 with updates | 4 pages | CS01 | ||
Auditor's resignation | 1 pages | AUD | ||
Termination of appointment of Amanda Lucia Fisher as a director on Dec 30, 2022 | 1 pages | TM01 | ||
Appointment of Mr Andrew Lee Milner as a director on Dec 30, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 52 pages | AA | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Change of details for Amey Plc as a person with significant control on Nov 21, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 15, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Latham Nelson on Nov 25, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2020 | 53 pages | AA | ||
Confirmation statement made on Jul 15, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Stefan Haluch as a director on Feb 26, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 51 pages | AA | ||
Appointment of Mr Peter Stuart Anderson as a director on Aug 06, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jul 15, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Amanda Lucia Fisher on Jan 16, 2020 | 2 pages | CH01 | ||
Appointment of Mr James Stefan Haluch as a director on Jan 16, 2020 | 2 pages | AP01 | ||
Appointment of Ms Amanda Lucia Fisher as a director on Jan 15, 2020 | 2 pages | AP01 | ||
Who are the officers of AMEY LG LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHERARD SECRETARIAT SERVICES LIMITED | Secretary | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom |
| 109588620001 | ||||||||||
ANDERSON, Peter Stuart | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | England | British | Managing Director | 119637160001 | ||||||||
MILNER, Andrew Lee | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | England | British | Chartered Civil Engineer | 133714170002 | ||||||||
NELSON, Andrew Latham | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | England | British | Director | 36191090004 | ||||||||
HUI, Carol | Secretary | GU8 | British | 72371980001 | ||||||||||
MANTZ, Ann Elizabeth | Secretary | 21 Four Wents KT11 2NE Cobham Surrey | British | 37441550001 | ||||||||||
WHITE, Alison Scillitoe | Secretary | 14 Avon Crescent OX6 8LZ Bicester Oxfordshire | British | 62671770003 | ||||||||||
COLE AND COLE (NOMINEES) LIMITED | Nominee Secretary | Buxton Court 3 West Way OX2 0SZ Oxford | 900007040001 | |||||||||||
ASHLEY, Neil | Director | Burcot Grange Burcot OX14 3DJ Abingdon Oxfordshire | United Kingdom | British | Civil Engineer | 14069580001 | ||||||||
BUTTERS, Nigel Carl | Director | 65 Mount Felix Rivermount KT12 2PJ Walton On Thames Surrey | British | Accountant | 46089540002 | |||||||||
COLDWELL, Frank Michael | Director | 9 Spencers Close Stanford In The Vale SN7 8NG Faringdon Oxfordshire | British | Civil Engineer | 42502960002 | |||||||||
EDMONDSON, Robert | Director | Speke Road Garston L19 2PH Liverpool The Matchworks England | England | British | Sector Business Director | 203736680001 | ||||||||
ENTWISTLE, Richard William | Director | Crossways Crays Pond RG8 7QE Goring Heath Oxfordshire | British | Director | 50174710001 | |||||||||
ENTWISTLE, Richard William | Director | Crossways Crays Pond RG8 7QE Goring Heath Oxfordshire | British | Director | 50174710001 | |||||||||
EVELYN-WOOD, Mark William | Director | Holly Lodge 4 Sparrowhawk Close Ewshot GU10 5TJ Farnham Surrey | England | English | Quantity Surveyor | 13880480002 | ||||||||
EWELL, Melvyn | Director | The Sherard Building Edmund Halley Road OX4 4DQ Oxford Oxfordshire | England | British | Director | 61515760002 | ||||||||
FENTON, Christopher Victor | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building Oxfordshire | England | British | Managing Director | 114610580002 | ||||||||
FISHER, Amanda Lucia | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | United Kingdom | British | Chief Executive | 237867440001 | ||||||||
GREGG, Nicholas Mark | Director | The Sherard Building Edmund Halley Road OX4 4DQ Oxford | England | British | Company Director | 144667000001 | ||||||||
HALL, Simon John | Director | Bridge Cottage The Street Castle Eaton SN6 6JZ Swindon Wiltshire | British | Operations Services Director | 23997850003 | |||||||||
HALUCH, James Stefan | Director | 20 Colmore Curcus Queensway B4 6AT Birmingham Colmore Plaza England England | England | British | Highways Director | 280543490001 | ||||||||
HALUCH, James Stefan | Director | 20 Colmore Circus Queensway B4 6AT Birmingham Colmore Plaza England | England | British | Highways Managing Director | 280543490001 | ||||||||
HINDLE, Nicola Ruth | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | England | British | Finance Director | 189035580002 | ||||||||
HUI, Carol | Director | The Sherard Building Edmund Halley Road OX4 4DQ Oxford Oxfordshire | England | British | Lawyer | 144634860001 | ||||||||
KAYSER, Michael Arthur | Director | 17 Hartsbourne Avenue WD23 1JP Bushey Heath Hertfordshire | United Kingdom | British | Company Director | 141893610001 | ||||||||
LEO, Jose | Director | The Sherard Building Edmund Halley Road OX4 4DQ Oxford Oxfordshire | Spanish | Group Finance Director | 93348510004 | |||||||||
LOVELL, Alan Charles | Director | The Sherard Building Edmund Halley Road OX4 4DQ Oxford | United Kingdom | British | Director | 223681000001 | ||||||||
LUCAS, William Anthony | Director | Tanglewood Park Close Wilmcote CV37 9XE Stratford Upon Avon Warwickshire | British | Civil Engineer | 27693460001 | |||||||||
MILLER, David John | Director | 1 Asmara Road NW2 3SS London | United Kingdom | British | Chartered Accountant | 152304230002 | ||||||||
MILNER, Andrew Lee | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building Oxfordshire | England | British | Chartered Civil Engineer | 133714170002 | ||||||||
PILBEAM, Michael | Director | Sloping Acre Lockeridge SN8 4ED Marlborough Wiltshire | British | Civil Servant | 38883200001 | |||||||||
SHARMAN, Nicholas Andrew | Director | 29 Sharon Gardens E9 7RX London | England | British | Director | 73241360001 | ||||||||
STAPLES, Brian Lynn | Director | Pendle House Castle Hill Prestbury SK10 4AR Macclesfield Cheshire | United Kingdom | British | Director | 55479560003 | ||||||||
SWEENEY, John Trevor | Director | 6 Scarlet Oaks Portsmouth Road GU15 1RD Camberley Surrey | British | Chartered Accountant | 70137390001 | |||||||||
WEBSTER, Christopher Charles | Director | The Sherard Building Edmund Halley Road OX4 4DQ Oxford Oxfordshire | United Kingdom | British | Director | 154210550001 |
Who are the persons with significant control of AMEY LG LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Amey Limited | Apr 06, 2016 | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | 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