Advanced company searchLink opens in new window

CARILLION LGS LIMITED

Company number 03198709

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jul 2019 AD01 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 16 July 2019
01 Oct 2018 PSC05 Change of details for Carillion Plc as a person with significant control on 1 October 2018
01 Oct 2018 AD01 Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018
19 Jun 2018 TM01 Termination of appointment of Lee James Mills as a director on 18 June 2018
08 Jun 2018 TM02 Termination of appointment of Westley Maffei as a secretary on 4 June 2018
07 Jun 2018 TM01 Termination of appointment of Emma Louise Mercer as a director on 1 June 2018
09 May 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 Feb 2018 COCOMP Order of court to wind up
16 Jan 2018 TM01 Termination of appointment of Richard John Howson as a director on 15 January 2018
14 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2017 AA Full accounts made up to 31 December 2016
23 Oct 2017 AP01 Appointment of Mr Lee James Mills as a director on 19 October 2017
23 Oct 2017 AP01 Appointment of Emma Louise Mercer as a director on 19 October 2017
25 Sep 2017 TM01 Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017
10 Jul 2017 AP03 Appointment of Westley Maffei as a secretary on 1 July 2017
07 Jul 2017 TM02 Termination of appointment of Timothy Francis George as a secretary on 30 June 2017
16 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
04 Apr 2017 TM01 Termination of appointment of John Christopher Platt as a director on 8 March 2017
10 Jan 2017 TM01 Termination of appointment of Alan Hayward as a director on 6 January 2017
03 Jan 2017 CH01 Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017
16 Dec 2016 MR01 Registration of charge 031987090001, created on 9 December 2016
31 Oct 2016 AP01 Appointment of Zafar Iqbal Khan as a director on 31 October 2016
31 Oct 2016 TM01 Termination of appointment of Richard John Adam as a director on 31 October 2016
19 Oct 2016 TM01 Termination of appointment of Colin Macpherson as a director on 14 October 2016
25 Jul 2016 AA Full accounts made up to 31 December 2015