CARILLION LGS LIMITED

Register to unlock more data on OkredoRegister

CARILLION LGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03198709

Incorporation date

14/05/1996

Size

Full

Contacts

Registered address

Registered address

Pwc 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1996)
dot icon16/07/2019
Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to Pwc 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2019-07-16
dot icon01/10/2018
Change of details for Carillion Plc as a person with significant control on 2018-10-01
dot icon01/10/2018
Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 2018-10-01
dot icon19/06/2018
Termination of appointment of Lee James Mills as a director on 2018-06-18
dot icon08/06/2018
Termination of appointment of Westley Maffei as a secretary on 2018-06-04
dot icon07/06/2018
Termination of appointment of Emma Louise Mercer as a director on 2018-06-01
dot icon09/05/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/02/2018
Order of court to wind up
dot icon16/01/2018
Termination of appointment of Richard John Howson as a director on 2018-01-15
dot icon14/11/2017
Resolutions
dot icon07/11/2017
Full accounts made up to 2016-12-31
dot icon23/10/2017
Appointment of Mr Lee James Mills as a director on 2017-10-19
dot icon23/10/2017
Appointment of Emma Louise Mercer as a director on 2017-10-19
dot icon25/09/2017
Termination of appointment of Zafar Iqbal Khan as a director on 2017-09-11
dot icon10/07/2017
Appointment of Westley Maffei as a secretary on 2017-07-01
dot icon07/07/2017
Termination of appointment of Timothy Francis George as a secretary on 2017-06-30
dot icon16/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon04/04/2017
Termination of appointment of John Christopher Platt as a director on 2017-03-08
dot icon10/01/2017
Termination of appointment of Alan Hayward as a director on 2017-01-06
dot icon03/01/2017
Director's details changed for Mr Zafar Iqbal Khan on 2017-01-01
dot icon16/12/2016
Registration of charge 031987090001, created on 2016-12-09
dot icon31/10/2016
Appointment of Zafar Iqbal Khan as a director on 2016-10-31
dot icon31/10/2016
Termination of appointment of Richard John Adam as a director on 2016-10-31
dot icon19/10/2016
Termination of appointment of Colin Macpherson as a director on 2016-10-14
dot icon25/07/2016
Full accounts made up to 2015-12-31
dot icon16/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon16/10/2015
Director's details changed for Mr John Christopher Platt on 2015-10-16
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon14/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon07/04/2015
Director's details changed for Mr Alan Hayward on 2015-03-02
dot icon09/03/2015
Secretary's details changed for Mr Timothy Francis George on 2015-03-02
dot icon06/03/2015
Director's details changed for Mr Richard John Howson on 2015-03-02
dot icon05/03/2015
Director's details changed for Mr Colin Macpherson on 2015-03-02
dot icon04/03/2015
Director's details changed for Mr Richard John Adam on 2015-03-02
dot icon02/03/2015
Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2015-03-02
dot icon19/12/2014
Miscellaneous
dot icon19/12/2014
Auditor's resignation
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon14/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon24/07/2013
Full accounts made up to 2012-12-31
dot icon14/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon18/04/2013
Termination of appointment of Paul Russell as a director
dot icon04/02/2013
Termination of appointment of Matthew Gill as a director
dot icon01/02/2013
Director's details changed for Matthew Clement Hugh Gill on 2012-06-01
dot icon01/02/2013
Appointment of Mr Alan Hayward as a director
dot icon23/01/2013
Director's details changed for Paul Dean Russell on 2013-01-01
dot icon09/07/2012
Termination of appointment of Timothy George as a director
dot icon29/06/2012
Appointment of Mr Timothy Francis George as a director
dot icon14/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon25/04/2012
Full accounts made up to 2011-12-31
dot icon21/03/2012
Termination of appointment of Alan Hayward as a director
dot icon09/03/2012
Appointment of Colin Macpherson as a director
dot icon09/03/2012
Appointment of Matthew Clement Hugh Gill as a director
dot icon06/02/2012
Appointment of Richard John Howson as a director
dot icon04/01/2012
Termination of appointment of John Mcdonough as a director
dot icon19/12/2011
Secretary's details changed for Mr Timothy Francis George on 2011-12-01
dot icon07/11/2011
Appointment of Paul Dean Russell as a director
dot icon30/09/2011
Termination of appointment of Matthew Gill as a director
dot icon28/09/2011
Termination of appointment of Antony Gates as a director
dot icon22/09/2011
Termination of appointment of Colin Scargill as a director
dot icon22/09/2011
Appointment of Mr John Christopher Platt as a director
dot icon01/08/2011
Termination of appointment of Ian Wollam as a director
dot icon01/08/2011
Termination of appointment of Joseph Ledwidge as a director
dot icon16/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon12/04/2011
Certificate of change of name
dot icon05/04/2011
Full accounts made up to 2010-12-31
dot icon17/03/2011
Director's details changed for Mr Antony Richard Gates on 2011-03-01
dot icon01/10/2010
Appointment of Alan Hayward as a director
dot icon30/09/2010
Appointment of Matthew Clement Hugh Gill as a director
dot icon28/09/2010
Termination of appointment of Richard Ladd as a director
dot icon27/09/2010
Termination of appointment of Adam Green as a director
dot icon25/08/2010
Resolutions
dot icon25/08/2010
Statement of company's objects
dot icon17/08/2010
Director's details changed for Richard John Adam on 2010-08-09
dot icon21/07/2010
Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on 2010-07-21
dot icon08/06/2010
Full accounts made up to 2009-12-31
dot icon14/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon05/03/2010
Appointment of Mr Antony Richard Gates as a director
dot icon25/10/2009
Resolutions
dot icon20/10/2009
Director's details changed for Richard John Adam on 2009-10-01
dot icon15/10/2009
Director's details changed for John Mcdonough on 2009-10-01
dot icon13/07/2009
Appointment terminated director roger robinson
dot icon22/05/2009
Return made up to 14/05/09; full list of members
dot icon27/04/2009
Full accounts made up to 2008-12-31
dot icon19/09/2008
Full accounts made up to 2007-12-31
dot icon22/05/2008
Return made up to 14/05/08; full list of members
dot icon21/05/2008
Director's change of particulars / joseph ledwidge / 30/04/2008
dot icon24/04/2008
Director appointed adam green
dot icon25/02/2008
Appointment terminated director antony gates
dot icon21/12/2007
Director resigned
dot icon02/10/2007
Full accounts made up to 2006-12-31
dot icon14/05/2007
Return made up to 14/05/07; full list of members
dot icon03/05/2007
New director appointed
dot icon12/04/2007
Director resigned
dot icon02/10/2006
Director's particulars changed
dot icon20/09/2006
Director's particulars changed
dot icon20/09/2006
New director appointed
dot icon12/07/2006
Director resigned
dot icon17/05/2006
Return made up to 14/05/06; full list of members
dot icon08/05/2006
Full accounts made up to 2005-12-31
dot icon15/02/2006
Director resigned
dot icon27/01/2006
New director appointed
dot icon26/01/2006
New director appointed
dot icon26/01/2006
New director appointed
dot icon26/01/2006
New director appointed
dot icon22/07/2005
Secretary's particulars changed
dot icon01/06/2005
Return made up to 14/05/05; full list of members
dot icon08/04/2005
Full accounts made up to 2004-12-31
dot icon28/01/2005
Director resigned
dot icon25/01/2005
New director appointed
dot icon10/01/2005
New director appointed
dot icon28/05/2004
Return made up to 14/05/04; full list of members
dot icon26/05/2004
Full accounts made up to 2003-12-31
dot icon19/02/2004
Director's particulars changed
dot icon11/07/2003
Director resigned
dot icon03/06/2003
Full accounts made up to 2002-12-31
dot icon20/05/2003
Return made up to 14/05/03; full list of members
dot icon27/03/2003
Director resigned
dot icon24/03/2003
New director appointed
dot icon16/01/2003
New director appointed
dot icon13/01/2003
Director resigned
dot icon13/01/2003
Director resigned
dot icon05/09/2002
Director resigned
dot icon05/09/2002
New director appointed
dot icon08/08/2002
Director's particulars changed
dot icon05/07/2002
Full accounts made up to 2001-12-31
dot icon27/05/2002
Return made up to 14/05/02; full list of members
dot icon21/12/2001
Director's particulars changed
dot icon29/06/2001
Director's particulars changed
dot icon04/06/2001
Return made up to 14/05/01; full list of members
dot icon04/06/2001
Director resigned
dot icon30/03/2001
Full accounts made up to 2000-12-31
dot icon23/02/2001
New director appointed
dot icon23/01/2001
New director appointed
dot icon23/01/2001
Director resigned
dot icon14/06/2000
Return made up to 14/05/00; full list of members
dot icon14/06/2000
Director's particulars changed
dot icon26/05/2000
Full accounts made up to 1999-12-31
dot icon27/03/2000
Resolutions
dot icon07/03/2000
Ad 25/02/00--------- £ si 1999998@1=1999998 £ ic 2/2000000
dot icon07/03/2000
Resolutions
dot icon07/03/2000
£ nc 100/2000000 25/02/00
dot icon02/02/2000
Director's particulars changed
dot icon16/12/1999
Registered office changed on 16/12/99 from: construction house birch street wolverhampton west midlands WV1 4HY
dot icon23/11/1999
Director resigned
dot icon23/11/1999
New director appointed
dot icon23/11/1999
New director appointed
dot icon23/11/1999
New director appointed
dot icon25/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon18/10/1999
Secretary resigned
dot icon18/10/1999
New secretary appointed
dot icon18/10/1999
New director appointed
dot icon24/08/1999
New director appointed
dot icon02/08/1999
Director resigned
dot icon02/08/1999
Director resigned
dot icon02/08/1999
New director appointed
dot icon02/08/1999
New director appointed
dot icon12/07/1999
Certificate of change of name
dot icon21/05/1999
Return made up to 14/05/99; full list of members
dot icon06/11/1998
Resolutions
dot icon06/11/1998
Resolutions
dot icon06/11/1998
Resolutions
dot icon06/11/1998
Resolutions
dot icon06/11/1998
Resolutions
dot icon06/11/1998
Resolutions
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon20/05/1998
Return made up to 14/05/98; no change of members
dot icon13/05/1998
Certificate of change of name
dot icon12/03/1998
Director's particulars changed
dot icon15/12/1997
Director's particulars changed
dot icon09/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon02/10/1997
Accounting reference date shortened from 31/05/97 to 31/12/96
dot icon23/05/1997
Return made up to 14/05/97; full list of members
dot icon23/05/1997
Secretary's particulars changed;director's particulars changed
dot icon01/11/1996
Auditor's resignation
dot icon19/10/1996
Secretary's particulars changed;director's particulars changed
dot icon04/08/1996
New secretary appointed
dot icon04/08/1996
Secretary resigned
dot icon10/06/1996
New director appointed
dot icon23/05/1996
New director appointed
dot icon23/05/1996
New secretary appointed
dot icon23/05/1996
Secretary resigned
dot icon23/05/1996
Director resigned
dot icon23/05/1996
Registered office changed on 23/05/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon23/05/1996
New director appointed
dot icon14/05/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconNext confirmation date
14/05/2018
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
dot iconNext due on
30/09/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
George, Timothy Francis
Director
29/06/2012 - 09/07/2012
348
Mercer, Emma Louise
Director
19/10/2017 - 01/06/2018
31

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARILLION LGS LIMITED

CARILLION LGS LIMITED is an(a) Liquidation company incorporated on 14/05/1996 with the registered office located at Pwc 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARILLION LGS LIMITED?

toggle

CARILLION LGS LIMITED is currently Liquidation. It was registered on 14/05/1996 .

Where is CARILLION LGS LIMITED located?

toggle

CARILLION LGS LIMITED is registered at Pwc 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does CARILLION LGS LIMITED do?

toggle

CARILLION LGS LIMITED operates in the Construction of roads and motorways (42.11 - SIC 2007) sector.

What is the latest filing for CARILLION LGS LIMITED?

toggle

The latest filing was on 16/07/2019: Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to Pwc 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2019-07-16.