LAFARGE MINERALS LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

22/09/2222 September 2022 Application to strike the company off the register

View Document

28/02/2228 February 2022 Register inspection address has been changed to Bardon Hil Bardon Road Coalville Leicestershire LE67 1TL

View Document

28/02/2228 February 2022 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 2022-02-28

View Document

28/02/2228 February 2022 Register(s) moved to registered inspection location Bardon Hil Bardon Road Coalville Leicestershire LE67 1TL

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

06/12/216 December 2021 Statement of capital on 2021-12-06

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR LAURENT JAQUES

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR KATRIN BOLDT

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED DAVID ROBERT FORDER

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER TEMPLAR-COATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREAS KRANZ

View Document

04/04/164 April 2016 CHANGE PERSON AS DIRECTOR

View Document

04/04/164 April 2016 DIRECTOR APPOINTED VICE-PRESIDENT, FINANCE OLIVER TREVOR MARWOOD TEMPLAR-COATES

View Document

04/04/164 April 2016 DIRECTOR APPOINTED GROUP TAX MANAGER SIMON GREGORY CROSSLEY

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED KATRIN BOLDT

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR HOWARD MOLLER

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRIS

View Document

31/03/1631 March 2016 SECRETARY'S CHANGE OF PARTICULARS / HOWARD BRUCE MOLLER / 26/10/2015

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED HOWARD BRUCE MOLLER

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MARKUS UNTERNAHRER

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED ANDREAS KRANZ

View Document

23/02/1623 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM REGENT HOUSE STATION APPROACH DORKING SURREY RH4 1TH

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/02/1517 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

10/11/1410 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/02/1410 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

05/11/135 November 2013 SECRETARY APPOINTED HOWARD BRUCE MOLLER

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, SECRETARY JOHN LOVELL

View Document

05/11/135 November 2013 DIRECTOR APPOINTED HOWARD BRUCE MOLLER

View Document

05/11/135 November 2013 DIRECTOR APPOINTED RICHARD MARK HARRIS

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN LOVELL

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/02/1314 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM GRANITE HOUSE, GRANITE WAY SYSTON LEICESTER LEICESTERSHIRE LE7 1PL

View Document

15/01/1315 January 2013 SECRETARY APPOINTED JOHN SINCLAIR LOVELL

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR LAFARGE DIRECTORS (UK) LIMITED

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, SECRETARY LAFARGE SECRETARIES (UK) LIMITED

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR PHILLIP LANYON

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR DEBORAH GRIMASON

View Document

07/12/127 December 2012 DIRECTOR APPOINTED JOHN SINCLAIR LOVELL

View Document

14/05/1214 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR APPOINTED DEBORAH GRIMASON

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARIE-CECILE COLLIGNON

View Document

22/12/1122 December 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

15/12/1115 December 2011 SECTION 175 30/11/2011

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED MARIE-CECILE COLLIGNON

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR REBECCA POWELL

View Document

28/02/1128 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR SONIA FENNELL

View Document

04/02/114 February 2011 DIRECTOR APPOINTED REBECCA JOAN POWELL

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED PHILLIP THOMAS EDWARD LANYON

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER MILLS

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED SONIA FENNELL

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE MOTTRAM

View Document

17/02/1017 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

02/02/102 February 2010 CORPORATE DIRECTOR APPOINTED LAFARGE DIRECTORS (UK) LIMITED

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, SECRETARY CLIVE MOTTRAM

View Document

20/01/1020 January 2010 CORPORATE SECRETARY APPOINTED LAFARGE SECRETARIES (UK) LIMITED

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JONATHAN MOTTRAM / 01/10/2009

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CLIVE JONATHAN MOTTRAM / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM JOSEPH MILLS / 01/10/2009

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DEBORAH GRIMASON

View Document

21/07/0921 July 2009 SECRETARY APPOINTED CLIVE JONATHAN MOTTRAM

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED CLIVE JONATHAN MOTTRAM

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR DYFRIG JAMES

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR PATRICE TOURLIERE

View Document

09/02/099 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/03/083 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DYFRIG JAMES / 29/02/2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 £ NC 510000000/1259999998 2

View Document

16/03/0716 March 2007 NC INC ALREADY ADJUSTED 26/02/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: THE OLD RECTORY MISTERTON LUTTERWORTH LEICESTERSHIRE LE17 4JP

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

27/04/0327 April 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/026 March 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 REGISTERED OFFICE CHANGED ON 14/12/01 FROM: BRADGATE HOUSE GROBY LEICESTER LEICESTERSHIRE LE6 0FA

View Document

23/07/0123 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/03/012 March 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 £ NC 10000000/510000000 15/06/99

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/09/991 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9918 June 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/991 March 1999 RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 RETURN MADE UP TO 03/02/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 NEW SECRETARY APPOINTED

View Document

01/06/981 June 1998 DIRECTOR RESIGNED

View Document

01/06/981 June 1998 SECRETARY RESIGNED

View Document

01/06/981 June 1998 REGISTERED OFFICE CHANGED ON 01/06/98 FROM: 9 PALMERS AVENUE GRAYS ESSEX RM17 5EA

View Document

27/05/9827 May 1998 ADOPT MEM AND ARTS 27/04/98

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 NEW SECRETARY APPOINTED

View Document

17/07/9717 July 1997 NC INC ALREADY ADJUSTED 20/01/97

View Document

17/07/9717 July 1997 RETURN MADE UP TO 03/02/97; FULL LIST OF MEMBERS

View Document

17/07/9717 July 1997 £ NC 1000000/10000000 20/01/97

View Document

20/01/9720 January 1997 COMPANY NAME CHANGED NORBRIT LTD. CERTIFICATE ISSUED ON 21/01/97

View Document

17/01/9717 January 1997 RETURN MADE UP TO 03/02/96; NO CHANGE OF MEMBERS

View Document

04/10/964 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/02/9626 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/04/9520 April 1995 RETURN MADE UP TO 03/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/10/943 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/04/9414 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/04/9414 April 1994 NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 NEW DIRECTOR APPOINTED

View Document

29/03/9429 March 1994 £ NC 100/1000000 21/0

View Document

16/02/9416 February 1994 SECRETARY RESIGNED

View Document

03/02/943 February 1994 CERTIFICATE OF INCORPORATION

View Document

03/02/943 February 1994 CERTIFICATE OF INCORPORATION

View Document

03/02/943 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company