LAFARGE UK HOLDINGS LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

09/12/249 December 2024 Application to strike the company off the register

View Document

08/05/248 May 2024 Director's details changed for Mr Simon Gregory Crossley on 2024-05-07

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

10/04/2410 April 2024 Change of details for Lafarge Building Materials Limited as a person with significant control on 2024-03-26

View Document

28/03/2428 March 2024 Registered office address changed from Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ England to Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL on 2024-03-28

View Document

18/09/2318 September 2023 Full accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Appointment of Mr Garrath Malcolm Lyons as a director on 2023-06-01

View Document

08/06/238 June 2023 Termination of appointment of Justine Anne Dwyer as a director on 2023-06-01

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with updates

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

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

View Document

05/05/205 May 2020 DIRECTOR APPOINTED JUSTINE ANNE DWYER

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR HOWARD MOLLER

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, SECRETARY HOWARD MOLLER

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

10/07/1910 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH 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

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

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

View Document

15/12/1715 December 2017 SOLVENCY STATEMENT DATED 30/11/17

View Document

15/12/1715 December 2017 15/12/17 STATEMENT OF CAPITAL GBP 1

View Document

15/12/1715 December 2017 REDUCE ISSUED CAPITAL 30/11/2017

View Document

15/12/1715 December 2017 STATEMENT BY DIRECTORS

View Document

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

04/12/174 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

06/12/166 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Document

21/04/1621 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

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

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'S CHANGE OF PARTICULARS / HOWARD BRUCE MOLLER / 31/03/2016

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 KATRIN BOLDT

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED ANDREAS KRANZ

View Document

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

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL CURTIS

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

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR BERNARD GRANGE

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

13/04/1513 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

29/12/1429 December 2014 STATEMENT BY DIRECTORS

View Document

29/12/1429 December 2014 29/12/14 STATEMENT OF CAPITAL GBP 700000770.00

View Document

29/12/1429 December 2014 SOLVENCY STATEMENT DATED 23/12/14

View Document

29/12/1429 December 2014 REDUCE ISSUED CAPITAL 23/12/2014

View Document

07/11/147 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/04/1410 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

06/11/136 November 2013 DIRECTOR APPOINTED SR. BERNARD GRANGE

View Document

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

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR NEIL CURTIS

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

26/04/1326 April 2013 Annual return made up to 1 April 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, SECRETARY LAFARGE SECRETARIES (UK) LIMITED

View Document

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

11/04/1211 April 2012 Annual return made up to 1 April 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

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MARIE-CECILE COLLIGNON

View Document

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

View Document

27/05/1127 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

28/07/1028 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

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

View Document

17/06/1017 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE MOTTRAM

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED SONIA FENNELL

View Document

09/06/109 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/108 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

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

View Document

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

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM JOSEPH MILLS / 01/10/2009

View Document

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

View Document

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

View Document

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

View Document

08/06/098 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 GBP NC 1100/1000001100 18/11/08

View Document

17/12/0817 December 2008 NC INC ALREADY ADJUSTED 18/11/2008

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/10/0811 October 2008 COMPANY NAME CHANGED BLUE CIRCLE AMERICAN INVESTMENTS LIMITED CERTIFICATE ISSUED ON 14/10/08

View Document

14/05/0814 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 DIRECTOR APPOINTED PETER WILLIAM JOSEPH MILLS

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR DOROTHY TAYLOR

View Document

22/05/0722 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/01/079 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: THE OLD RECTORY MISTERTON LUTTERWORTH LEICESTERSHIRE LE17 4JP

View Document

16/05/0616 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/11/0521 November 2005 S386 DISP APP AUDS 01/11/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/09/0323 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/08/0314 August 2003 SECRETARY RESIGNED

View Document

14/08/0314 August 2003 NEW SECRETARY APPOINTED

View Document

22/05/0322 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

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

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 SHARES AGREEMENT OTC

View Document

25/01/0225 January 2002 REGISTERED OFFICE CHANGED ON 25/01/02 FROM: 84 ECCLESTON SQUARE LONDON SW1V 1PX

View Document

25/01/0225 January 2002 SHARES AGREEMENT OTC

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 NC INC ALREADY ADJUSTED 04/12/01

View Document

11/12/0111 December 2001 £ NC 100/1100 04/12/0

View Document

11/12/0111 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 COMPANY NAME CHANGED BLUE CIRCLE (GWSF) LIMITED CERTIFICATE ISSUED ON 07/12/01

View Document

13/08/0113 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/06/0113 June 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

13/06/0013 June 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 COMPANY NAME CHANGED MYSON DOMESTIC PRODUCTS LIMITED CERTIFICATE ISSUED ON 02/02/00

View Document

26/07/9926 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

15/06/9915 June 1999 RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

12/06/9812 June 1998 RETURN MADE UP TO 12/05/98; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

11/06/9711 June 1997 RETURN MADE UP TO 12/05/97; FULL LIST OF MEMBERS

View Document

19/06/9619 June 1996 RETURN MADE UP TO 12/05/96; FULL LIST OF MEMBERS

View Document

19/06/9619 June 1996 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/967 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 DIRECTOR RESIGNED

View Document

29/03/9629 March 1996 REGISTERED OFFICE CHANGED ON 29/03/96 FROM: PORTOBELLO WORKS EMSCOTE ROAD WARWICK CV34 5QU

View Document

22/11/9522 November 1995 REGISTERED OFFICE CHANGED ON 22/11/95 FROM: MYSON HOUSE RAILWAY TERRACE RUGBY WARWICKSHIRE CV21 3JH

View Document

01/06/951 June 1995 RETURN MADE UP TO 12/05/95; FULL LIST OF MEMBERS

View Document

01/06/951 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

02/06/942 June 1994 RETURN MADE UP TO 12/05/94; FULL LIST OF MEMBERS

View Document

11/04/9411 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

22/08/9322 August 1993 S252 DISP LAYING ACC 09/08/93

View Document

22/07/9322 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/9318 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

18/05/9318 May 1993 RETURN MADE UP TO 12/05/93; FULL LIST OF MEMBERS

View Document

22/05/9222 May 1992 RETURN MADE UP TO 12/05/92; FULL LIST OF MEMBERS

View Document

22/05/9222 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

04/07/914 July 1991 RETURN MADE UP TO 21/05/91; FULL LIST OF MEMBERS

View Document

04/07/914 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

16/02/9116 February 1991 REGISTERED OFFICE CHANGED ON 16/02/91 FROM: INDUSTRIAL ESTATE ONGAR, ESSEX CM5 9RE

View Document

07/11/907 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9030 October 1990 RETURN MADE UP TO 21/05/90; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

18/06/9018 June 1990 DIRECTOR RESIGNED

View Document

22/09/8922 September 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

22/09/8922 September 1989 EXEMPTION FROM APPOINTING AUDITORS 311287

View Document

22/09/8922 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

07/03/897 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/8918 January 1989 NEW DIRECTOR APPOINTED

View Document

10/01/8910 January 1989 RETURN MADE UP TO 27/05/88; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/01/8910 January 1989 Accounts made up to 1987-12-31

View Document

10/01/8910 January 1989 Accounts made up to 1987-12-31

View Document

10/01/8910 January 1989 Accounts made up to 1987-12-31

View Document

15/07/8815 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/8821 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/8821 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/872 December 1987 Accounts made up to 1986-12-31

View Document

02/12/872 December 1987 RETURN MADE UP TO 28/05/87; FULL LIST OF MEMBERS

View Document

02/12/872 December 1987 Accounts made up to 1986-12-31

View Document

02/12/872 December 1987 Accounts made up to 1986-12-31

View Document

02/12/872 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/12/861 December 1986 RETURN MADE UP TO 29/05/86; FULL LIST OF MEMBERS

View Document

01/12/861 December 1986 Accounts made up to 1985-12-31

View Document

01/12/861 December 1986 Accounts made up to 1985-12-31

View Document

01/12/861 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/12/861 December 1986 Accounts made up to 1985-12-31

View Document

03/07/793 July 1979 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/07/79

View Document

26/03/6926 March 1969 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