LEHIGH UK LIMITED

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

    Company NameLEHIGH UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04113976
    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 LEHIGH UK LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is LEHIGH UK LIMITED located?

    Registered Office Address
    Second Floor, Arena Court
    Crown Lane
    SL6 8QZ Maidenhead
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LEHIGH UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEHIGH LIMITEDNov 21, 2000Nov 21, 2000

    What are the latest accounts for LEHIGH UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LEHIGH UK LIMITED?

    Last Confirmation Statement Made Up ToJan 31, 2026
    Next Confirmation Statement DueFeb 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2025
    OverdueNo

    What are the latest filings for LEHIGH UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    91 pagesAA

    Termination of appointment of Simon Lloyd Willis as a director on Sep 16, 2025

    1 pagesTM01

    Termination of appointment of Nicholas Arthur Dawe Benning-Prince as a director on Sep 16, 2025

    1 pagesTM01

    Termination of appointment of Robert Charles Dowley as a director on Sep 16, 2025

    1 pagesTM01

    Appointment of Roland Robert Winfrid Sterr as a director on Sep 16, 2025

    2 pagesAP01

    Confirmation statement made on Jan 31, 2025 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2023

    57 pagesAA

    Confirmation statement made on Jan 31, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2022

    51 pagesAA

    Change of details for Heidelbergcement Uk Holding Limited as a person with significant control on Jun 15, 2023

    2 pagesPSC05

    Change of details for Heidelbergcement Uk Holding Limited as a person with significant control on Apr 03, 2023

    2 pagesPSC05

    Registered office address changed from Hanson House 14 Castle Hill Maidenhead Berkshire SL6 4JJ to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on Apr 03, 2023

    1 pagesAD01

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    50 pagesAA

    Confirmation statement made on Apr 04, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Carsten Matthias Wendt as a director on Oct 26, 2021

    1 pagesTM01

    Appointment of Alfredo Quilez Somolinos as a director on Oct 26, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    48 pagesAA

    Director's details changed for Dr Carsten Matthias Wendt on Jul 01, 2021

    2 pagesCH01

    Confirmation statement made on Apr 15, 2021 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2019

    52 pagesAA

    Second filing for the termination of Dr. Lorenz Nager as a director

    5 pagesRP04TM01

    Confirmation statement made on Apr 15, 2020 with updates

    5 pagesCS01

    Director's details changed for Mr Simon Lloyd Willis on Jan 28, 2019

    2 pagesCH01

    Termination of appointment of Lorenz Nager as a director on Feb 01, 2020

    2 pagesTM01
    Annotations
    DateAnnotation
    Aug 18, 2020Clarification A second filed TM01 was registered on 18/08/2020.

    Who are the officers of LEHIGH UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROGERS, Wendy Fiona
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Secretary
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    206089160001
    GRETTON, Edward Alexander
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    EnglandBritish130888540002
    QUILEZ SOMOLINOS, Alfredo
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    EnglandSpanish287317590001
    STERR, Roland Robert Winfrid
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    GermanyGerman340423500001
    MANDER, Iona Margaret
    22 Quineys Leys
    Welford Upon Avon
    CV37 8PU Stratford Upon Avon
    Warwickshire
    Secretary
    22 Quineys Leys
    Welford Upon Avon
    CV37 8PU Stratford Upon Avon
    Warwickshire
    British1305280002
    PYE, Malcolm Roger
    7 Ragley Crescent
    B60 2BD Bromsgrove
    Worcestershire
    Secretary
    7 Ragley Crescent
    B60 2BD Bromsgrove
    Worcestershire
    British10458750001
    TYSON, Roger Thomas Virley
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United Kingdom
    Secretary
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United Kingdom
    British113777700001
    RUTLAND SECRETARIES LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Secretary
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    38851450001
    BENNING-PRINCE, Nicholas Arthur Dawe, Mr.
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    EnglandBritish182670630001
    CLARKE, David Jonathan
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    EnglandBritish160732500001
    COOPER, Daniel John
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United KingdomAustralian203902330001
    DOWLEY, Robert Charles
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    EnglandBritish183842720001
    EBERLIN, Michael Anthony
    Suffolk Lane
    Abberley
    WR6 6BE Worcester
    Jacobs Well
    Worcestershire
    United Kingdom
    Director
    Suffolk Lane
    Abberley
    WR6 6BE Worcester
    Jacobs Well
    Worcestershire
    United Kingdom
    United KingdomBritish163494850001
    FLAVELL, Ian Leonard
    5 Richmond Gardens
    Wombourne
    WV5 0LQ Staffordshire
    Director
    5 Richmond Gardens
    Wombourne
    WV5 0LQ Staffordshire
    EnglandBritish45723100003
    GUYATT, Benjamin John
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United Kingdom
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United Kingdom
    United KingdomBritish131516210001
    LECLERCQ, Christian
    Court Drive
    SL6 8LX Maidenhead
    2
    Berkshire
    United Kingdom
    Director
    Court Drive
    SL6 8LX Maidenhead
    2
    Berkshire
    United Kingdom
    EnglandBelgian130757120001
    LODGE, Michael John
    Farm Gate Cottage
    Lower Quinton
    CV37 8SH Stratford Upon Avon
    Warwickshire
    Director
    Farm Gate Cottage
    Lower Quinton
    CV37 8SH Stratford Upon Avon
    Warwickshire
    British30636320002
    NAGER, Lorenz, Dr
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    GermanyGerman122986160004
    O'SHEA, Patrick Joseph
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United Kingdom
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United Kingdom
    EnglandBritish128400080003
    PIRINCCIOGLU, Seyda
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United Kingdom
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United Kingdom
    EnglandTurkish152863060001
    PYE, Malcolm Roger
    7 Ragley Crescent
    B60 2BD Bromsgrove
    Worcestershire
    Director
    7 Ragley Crescent
    B60 2BD Bromsgrove
    Worcestershire
    United KingdomBritish10458750001
    SCHEIFELE, Bernd, Dr
    1a Jettaweg
    69118 Heidelberg
    Germany
    Director
    1a Jettaweg
    69118 Heidelberg
    Germany
    German121426620001
    STRETTON, Geoffrey Charles
    258 Clarence Road
    B74 4LP Sutton Coldfield
    West Midlands
    Director
    258 Clarence Road
    B74 4LP Sutton Coldfield
    West Midlands
    British123643660001
    VON ACHTEN, Ralph Dominik, Dr
    69120 Heidelberg
    Philosophenweg 13
    Germany
    Director
    69120 Heidelberg
    Philosophenweg 13
    Germany
    GermanyGerman130777500002
    WELLER, Peter William, Mr.
    Home Farm Grove
    Arthingworth
    LE16 8NJ Market Harborough
    Clifton House
    Leics
    Director
    Home Farm Grove
    Arthingworth
    LE16 8NJ Market Harborough
    Clifton House
    Leics
    EnglandBritish128955840001
    WENDT, Carsten Matthias, Dr
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    GermanyGerman220319550003
    WILLIS, Simon Lloyd
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    EnglandEnglish117465520002
    RUTLAND DIRECTORS LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    West Midlands
    Director
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    West Midlands
    39157740001

    Who are the persons with significant control of LEHIGH UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Apr 06, 2016
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06295350
    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