Advanced company searchLink opens in new window

LAFARGE MINERALS LIMITED

Company number 02894330

Filter by category

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)
10 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,259,999,998
05 Nov 2013 AP03 Appointment of Howard Bruce Moller as a secretary
05 Nov 2013 TM01 Termination of appointment of John Lovell as a director
05 Nov 2013 AP01 Appointment of Howard Bruce Moller as a director
05 Nov 2013 TM02 Termination of appointment of John Lovell as a secretary
05 Nov 2013 AP01 Appointment of Richard Mark Harris as a director
07 Oct 2013 AA Full accounts made up to 31 December 2012
14 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
30 Jan 2013 AD01 Registered office address changed from Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL on 30 January 2013
15 Jan 2013 AP03 Appointment of John Sinclair Lovell as a secretary
14 Jan 2013 TM01 Termination of appointment of Phillip Lanyon as a director
14 Jan 2013 TM01 Termination of appointment of Lafarge Directors (Uk) Limited as a director
14 Jan 2013 TM02 Termination of appointment of Lafarge Secretaries (Uk) Limited as a secretary
11 Jan 2013 TM01 Termination of appointment of Deborah Grimason as a director
07 Dec 2012 AP01 Appointment of John Sinclair Lovell as a director
14 May 2012 AA Full accounts made up to 31 December 2011
31 Jan 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
05 Jan 2012 AP01 Appointment of Deborah Grimason as a director
04 Jan 2012 TM01 Termination of appointment of Marie-Cecile Collignon as a director
22 Dec 2011 CC04 Statement of company's objects
15 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 30/11/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Sep 2011 AP01 Appointment of Marie-Cecile Collignon as a director
12 Sep 2011 AA Full accounts made up to 31 December 2010
02 Sep 2011 TM01 Termination of appointment of Rebecca Powell as a director
28 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders