UKBizDB.co.uk

AMEY LG LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amey Lg Limited. The company was founded 25 years ago and was given the registration number 03612746. The firm's registered office is in LONDON. You can find them at Chancery Exchange, 10 Furnival Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AMEY LG LIMITED
Company Number:03612746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Corporate Secretary30 November 2005Active
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director06 August 2020Active
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director30 December 2022Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director22 September 2006Active
Buxton Court, 3 West Way, Oxford, OX2 0SZ

Nominee Secretary10 August 1998Active
GU8

Secretary06 July 2001Active
21 Four Wents, Cobham, KT11 2NE

Secretary19 August 1998Active
14 Avon Crescent, Bicester, OX6 8LZ

Secretary11 February 1999Active
Burcot Grange, Burcot, Abingdon, OX14 3DJ

Director19 August 1998Active
65 Mount Felix, Rivermount, Walton On Thames, KT12 2PJ

Director19 August 1998Active
9 Spencers Close, Stanford In The Vale, Faringdon, SN7 8NG

Director18 September 1998Active
Buxton Court, 3 West Way, Oxford, OX2 0SZ

Nominee Director10 August 1998Active
The Matchworks, Speke Road, Garston, Liverpool, England, L19 2PH

Director15 August 2016Active
Crossways Crays Pond, Goring Heath, RG8 7QE

Director28 February 2003Active
Crossways Crays Pond, Goring Heath, RG8 7QE

Director26 April 2000Active
Holly Lodge 4 Sparrowhawk Close, Ewshot, Farnham, GU10 5TJ

Director18 September 1998Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director20 December 2001Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director13 July 2010Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director15 January 2020Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director04 April 2011Active
Bridge Cottage, The Street Castle Eaton, Swindon, SN6 6JZ

Director01 May 2001Active
Colmore Plaza, 20 Colmore Curcus, Queensway, Birmingham, England, B4 6AT

Director16 January 2020Active
Colmore Plaza, 20 Colmore Circus, Queensway, Birmingham, England, B4 6AT

Director27 July 2016Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director19 February 2016Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director10 March 2005Active
17 Hartsbourne Avenue, Bushey Heath, WD23 1JP

Director11 September 2002Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director03 September 2003Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director21 March 2019Active
Tanglewood Park Close, Wilmcote, Stratford Upon Avon, CV37 9XE

Director19 August 1998Active
1 Asmara Road, London, NW2 3SS

Director02 November 1998Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director13 July 2010Active
Sloping Acre, Lockeridge, Marlborough, SN8 4ED

Director28 July 2000Active
29 Sharon Gardens, London, E9 7RX

Director12 May 2008Active
Pendle House, Castle Hill Prestbury, Macclesfield, SK10 4AR

Director19 August 1998Active
6 Scarlet Oaks, Portsmouth Road, Camberley, GU15 1RD

Director26 April 2000Active

People with Significant Control

Amey Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Capital

Capital allotment shares.

Download
2023-12-05Accounts

Accounts with accounts type full.

Download
2023-08-03Officers

Change person director company with change date.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Auditors

Auditors resignation company.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-12-06Mortgage

Mortgage satisfy charge full.

Download
2022-12-06Mortgage

Mortgage satisfy charge full.

Download
2022-11-25Persons with significant control

Change to a person with significant control.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Officers

Change person director company with change date.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.