LAFARGE NIGERIA (UK) LIMITED

LAFARGE NIGERIA (UK) LIMITED

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

    Company NameLAFARGE NIGERIA (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05391091
    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 LAFARGE NIGERIA (UK) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LAFARGE NIGERIA (UK) 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 LAFARGE NIGERIA (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAFCO NO. 2 LIMITEDOct 22, 2010Oct 22, 2010
    BIRMINGHAM ASPHALT LIMITEDMar 05, 2008Mar 05, 2008
    HOUSESWITCH LIMITEDMar 14, 2005Mar 14, 2005

    What are the latest accounts for LAFARGE NIGERIA (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for LAFARGE NIGERIA (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Confirmation statement made on Apr 01, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Appointment of Mr Laurent Jaques as a director on May 31, 2018

    2 pagesAP01

    Termination of appointment of Katrin Gertrude Boldt as a director on May 31, 2018

    1 pagesTM01

    Confirmation statement made on Apr 01, 2018 with updates

    4 pagesCS01

    Termination of appointment of Oliver Trevor Marwood Templar-Coates as a director on Jan 12, 2018

    1 pagesTM01

    legacy

    2 pagesSH20

    Statement of capital on Dec 15, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2016

    20 pagesAA

    Confirmation statement made on Apr 01, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Termination of appointment of Andreas Kranz as a director on Jun 30, 2016

    1 pagesTM01

    Annual return made up to Apr 01, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2016

    Statement of capital on Apr 20, 2016

    • Capital: GBP 59,242,395
    SH01

    Appointment of Group Tax Manager Simon Gregory Crossley as a director on Feb 22, 2016

    2 pagesAP01

    Appointment of Vice-President, Finance Oliver Trevor Marwood Templar-Coates as a director on Feb 22, 2016

    2 pagesAP01

    Termination of appointment of Richard Mark Harris as a director on Feb 22, 2016

    1 pagesTM01

    Termination of appointment of Howard Bruce Moller as a director on Feb 22, 2016

    1 pagesTM01

    Appointment of Howard Bruce Moller as a director on Feb 22, 2016

    2 pagesAP01

    Who are the officers of LAFARGE NIGERIA (UK) 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
    182627510001
    CROSSLEY, Simon Gregory
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    Director
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    EnglandBritish152458590002
    JAQUES, Laurent
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    Director
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    SwitzerlandSwiss247676500001
    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
    ELLIOTT, Raymond Alfred
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    Secretary
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    British34102870003
    GRIMASON, Deborah
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    Secretary
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    British120668330001
    LOVELL, John Sinclair
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    Secretary
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    174997670001
    MOTTRAM, Clive Jonathan
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Secretary
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    British101320990002
    LAFARGE SECRETARIES (UK) LIMITED
    Granite Way
    Syston
    LE7 1PL Leicester
    Granite House
    Leicestershire
    United Kingdom
    Secretary
    Granite Way
    Syston
    LE7 1PL Leicester
    Granite House
    Leicestershire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number532256
    9859690010
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOLDT, Katrin Gertrude
    8008 Zurich
    Muhlebachstrasse 30
    Switzerland
    Switzerland
    Director
    8008 Zurich
    Muhlebachstrasse 30
    Switzerland
    Switzerland
    SwitzerlandGerman206614710001
    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 Way
    Syston
    LE7 1PL Leicester
    Company Secretariat Department Granite House
    Leicestershire
    Director
    Granite Way
    Syston
    LE7 1PL Leicester
    Company Secretariat Department Granite House
    Leicestershire
    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
    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
    KRANZ, Andreas
    8050 Zurich
    Hagenholzstrasse 85
    Switzerland
    Switzerland
    Director
    8050 Zurich
    Hagenholzstrasse 85
    Switzerland
    Switzerland
    SwitzerlandSwiss206623200001
    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
    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
    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
    TEMPLAR-COATES, Oliver Trevor Marwood
    Copt Oak Road
    LE37 9PJ Markfield
    Bardon Hall
    Leciestershire
    United Kingdom
    Director
    Copt Oak Road
    LE37 9PJ Markfield
    Bardon Hall
    Leciestershire
    United Kingdom
    United KingdomBritish113410580004
    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
    Director
    Granite Way
    Syston
    LE7 1PL Leicester
    Granite House
    Leicestershire
    Identification TypeEuropean Economic Area
    Registration Number3221775
    148616660001

    Who are the persons with significant control of LAFARGE NIGERIA (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    Apr 06, 2016
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number470173
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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