CARILLION LGS LIMITED

Pwc 8th Floor, Central Square Pwc 8th Floor, Central Square, Leeds, LS1 4DL, West Yorkshire
StatusLIQUIDATION
Company No.03198709
CategoryPrivate Limited Company
Incorporated14 May 1996
Age28 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

CARILLION LGS LIMITED is an liquidation private limited company with number 03198709. It was incorporated 28 years, 1 month, 19 days ago, on 14 May 1996. The company address is Pwc 8th Floor, Central Square Pwc 8th Floor, Central Square, Leeds, LS1 4DL, West Yorkshire.



Company Fillings

Change registered office address company with date old address new address

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-16

Old address: Crown House Birch Street Wolverhampton WV1 4JX United Kingdom

New address: Pwc 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-10-01

Psc name: Carillion Plc

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-01

Old address: Carillion House 84 Salop Street Wolverhampton WV3 0SR

New address: Crown House Birch Street Wolverhampton WV1 4JX

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee James Mills

Termination date: 2018-06-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Westley Maffei

Termination date: 2018-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Louise Mercer

Termination date: 2018-06-01

Documents

View document PDF

Liquidation disclaimer notice

Date: 09 May 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation compulsory winding up order

Date: 01 Feb 2018

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Howson

Termination date: 2018-01-15

Documents

View document PDF

Resolution

Date: 14 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee James Mills

Appointment date: 2017-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emma Louise Mercer

Appointment date: 2017-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zafar Iqbal Khan

Termination date: 2017-09-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Westley Maffei

Appointment date: 2017-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Francis George

Termination date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Christopher Platt

Termination date: 2017-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Hayward

Termination date: 2017-01-06

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-01

Officer name: Mr Zafar Iqbal Khan

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2016

Action Date: 09 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031987090001

Charge creation date: 2016-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Zafar Iqbal Khan

Appointment date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Adam

Termination date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Macpherson

Termination date: 2016-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-16

Officer name: Mr John Christopher Platt

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-02

Officer name: Mr Alan Hayward

Documents

View document PDF

Change person secretary company with change date

Date: 09 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-03-02

Officer name: Mr Timothy Francis George

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-02

Officer name: Mr Richard John Howson

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-02

Officer name: Mr Colin Macpherson

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-02

Officer name: Mr Richard John Adam

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-02

Old address: 24 Birch Street Wolverhampton WV1 4HY

New address: Carillion House 84 Salop Street Wolverhampton WV3 0SR

Documents

View document PDF

Miscellaneous

Date: 19 Dec 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 19 Dec 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 14 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-14

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Russell

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Gill

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2013

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-01

Officer name: Matthew Clement Hugh Gill

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Hayward

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Paul Dean Russell

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy George

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Francis George

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 14 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-14

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Hayward

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Macpherson

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Clement Hugh Gill

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard John Howson

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mcdonough

Documents

View document PDF

Change person secretary company with change date

Date: 19 Dec 2011

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-12-01

Officer name: Mr Timothy Francis George

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Dean Russell

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Gill

Documents

View document PDF

Termination director company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Gates

Documents

View document PDF

Termination director company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Scargill

Documents

View document PDF

Appoint person director company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Christopher Platt

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Wollam

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Ledwidge

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 14 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-14

Documents

View document PDF

Certificate change of name company

Date: 12 Apr 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed carillion highway maintenance LIMITED\certificate issued on 12/04/11

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-01

Officer name: Mr Antony Richard Gates

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Hayward

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Clement Hugh Gill

Documents

View document PDF

Termination director company with name

Date: 28 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Ladd

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Green

Documents

View document PDF

Resolution

Date: 25 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 25 Aug 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 09 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-09

Officer name: Richard John Adam

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jul 2010

Action Date: 21 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-21

Old address: Birch Street Wolverhampton West Midlands WV1 4HY

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2010

Action Date: 14 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-14

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony Richard Gates

Documents

View document PDF

Resolution

Date: 25 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Richard John Adam

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: John Mcdonough

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director roger robinson

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/08; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / joseph ledwidge / 30/04/2008

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed adam green

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated director antony gates

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/07; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF


Some Companies

ACTUATE (MANAGEMENT SERVICES) LIMITED

2 LLYS TY MAWR,VALE OF GLAMORGAN,CF35 5EQ

Number:05970774
Status:ACTIVE
Category:Private Limited Company

CARNEGIE TEA-ROOM & DELI LIMITED

28 QUEENSGATE,INVERNESS,IV1 1DJ

Number:SC514482
Status:ACTIVE
Category:Private Limited Company

EQUITIX INFRASTRUCTURE 3 LIMITED

WELKEN HOUSE,LONDON,EC1M 6EH

Number:08778370
Status:ACTIVE
Category:Private Limited Company

JUNGLE GRILL LTD

JUNGLE GRILL,MANCHESTER,M8 5BW

Number:11772964
Status:ACTIVE
Category:Private Limited Company

LUBRON ADVANCED OILS LTD.

UNIT 6 & 7 ENTERPRISE PARK HUNTERS ROAD,CORBY,NN17 5JE

Number:03326725
Status:ACTIVE
Category:Private Limited Company

SPEEDFLEX ENGINEERING LIMITED

UNIT 3 BREAKWELL BUILDINGS,STOURPORT ON SEVERN,DY13 9QB

Number:07300687
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source