UKBizDB.co.uk

JEAN LEFEBVRE (UK) LIMITED

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

This company is commonly known as Jean Lefebvre (uk) Limited. The company was founded 28 years ago and was given the registration number 03157091. The firm's registered office is in HORSHAM. You can find them at Albion House, Springfield Road, Horsham, West Sussex. This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:JEAN LEFEBVRE (UK) LIMITED
Company Number:03157091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:Albion House, Springfield Road, Horsham, West Sussex, RH12 2RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Albion House, Springfield Road, Horsham, RH12 2RW

Director02 March 2021Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director05 August 2019Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director19 April 2021Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director01 January 2011Active
27, Rue Rousselet, Paris, France, 75007

Secretary18 April 1996Active
Albion House, Springfield Road, Horsham, RH12 2RW

Secretary01 October 2007Active
19 Woodmancourt, Godalming, GU7 2BT

Secretary13 December 1996Active
Abacus House, 33 Gutter Lane, London, EC2V 8AR

Corporate Nominee Secretary08 February 1996Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director22 August 2007Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director23 June 2011Active
The Coach House, The Green Shamley Green, Guildford, GU5 0UA

Director13 December 1996Active
27, Rue Rousselet, Paris, France, 75007

Director18 April 1996Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director01 September 2018Active
9 Halyards, Ferry Road Topsham, Exeter, EX3 0JT

Director01 January 2003Active
Wildacres, Bashurst Copse, Itchingfield, RH13 0NZ

Director13 December 1996Active
7, Rue De La Croix De Fer, Gif Sur Yvette, France, 91190

Director18 April 1996Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director22 August 2007Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director01 November 1999Active
34a Upper Richmond Road, London, SW15 2RX

Director01 November 1999Active
Albion House, Springfield Road, Horsham, England, RH12 2RW

Director13 June 2013Active
Abacus House, 33 Gutter Lane, London, EC2V 8AR

Corporate Nominee Director08 February 1996Active

People with Significant Control

Vinci Construction Holding Limited
Notified on:01 January 2023
Status:Active
Country of residence:England
Address:Astral House, Imperial Way, Watford, England, WD24 4WW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Eurovia Uk Limited
Notified on:31 December 2016
Status:Active
Country of residence:England
Address:Albion House, Springfield Road, Horsham, England, RH12 2RW
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Accounts

Accounts with accounts type small.

Download
2023-02-01Persons with significant control

Notification of a person with significant control.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Officers

Termination secretary company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-02-22Officers

Change person director company with change date.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-22Accounts

Accounts with accounts type small.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type small.

Download
2019-08-07Officers

Appoint person director company with name date.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-09-04Officers

Appoint person director company with name date.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-08-20Officers

Termination director company with name termination date.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.