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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Corporate Secretary | 30 November 2005 | Active |
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 06 August 2020 | Active |
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 30 December 2022 | Active |
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 22 September 2006 | Active |
Buxton Court, 3 West Way, Oxford, OX2 0SZ | Nominee Secretary | 10 August 1998 | Active |
GU8 | Secretary | 06 July 2001 | Active |
21 Four Wents, Cobham, KT11 2NE | Secretary | 19 August 1998 | Active |
14 Avon Crescent, Bicester, OX6 8LZ | Secretary | 11 February 1999 | Active |
Burcot Grange, Burcot, Abingdon, OX14 3DJ | Director | 19 August 1998 | Active |
65 Mount Felix, Rivermount, Walton On Thames, KT12 2PJ | Director | 19 August 1998 | Active |
9 Spencers Close, Stanford In The Vale, Faringdon, SN7 8NG | Director | 18 September 1998 | Active |
Buxton Court, 3 West Way, Oxford, OX2 0SZ | Nominee Director | 10 August 1998 | Active |
The Matchworks, Speke Road, Garston, Liverpool, England, L19 2PH | Director | 15 August 2016 | Active |
Crossways Crays Pond, Goring Heath, RG8 7QE | Director | 28 February 2003 | Active |
Crossways Crays Pond, Goring Heath, RG8 7QE | Director | 26 April 2000 | Active |
Holly Lodge 4 Sparrowhawk Close, Ewshot, Farnham, GU10 5TJ | Director | 18 September 1998 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 20 December 2001 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 13 July 2010 | Active |
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 15 January 2020 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 04 April 2011 | Active |
Bridge Cottage, The Street Castle Eaton, Swindon, SN6 6JZ | Director | 01 May 2001 | Active |
Colmore Plaza, 20 Colmore Curcus, Queensway, Birmingham, England, B4 6AT | Director | 16 January 2020 | Active |
Colmore Plaza, 20 Colmore Circus, Queensway, Birmingham, England, B4 6AT | Director | 27 July 2016 | Active |
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ | Director | 19 February 2016 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 10 March 2005 | Active |
17 Hartsbourne Avenue, Bushey Heath, WD23 1JP | Director | 11 September 2002 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 03 September 2003 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 21 March 2019 | Active |
Tanglewood Park Close, Wilmcote, Stratford Upon Avon, CV37 9XE | Director | 19 August 1998 | Active |
1 Asmara Road, London, NW2 3SS | Director | 02 November 1998 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 13 July 2010 | Active |
Sloping Acre, Lockeridge, Marlborough, SN8 4ED | Director | 28 July 2000 | Active |
29 Sharon Gardens, London, E9 7RX | Director | 12 May 2008 | Active |
Pendle House, Castle Hill Prestbury, Macclesfield, SK10 4AR | Director | 19 August 1998 | Active |
6 Scarlet Oaks, Portsmouth Road, Camberley, GU15 1RD | Director | 26 April 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Capital | Capital allotment shares. | Download |
2023-12-05 | Accounts | Accounts with accounts type full. | Download |
2023-08-03 | Officers | Change person director company with change date. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-14 | Auditors | Auditors resignation company. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Accounts | Accounts with accounts type full. | Download |
2022-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Officers | Change person director company with change date. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2020-10-08 | Accounts | Accounts with accounts type full. | Download |
2020-08-06 | Officers | Appoint person director company with name date. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Officers | Change person director company with change date. | Download |
2020-01-16 | Officers | Appoint person director company with name date. | Download |
2020-01-16 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.