Company NameLazenby & Wilson Limited
Company StatusDissolved
Company Number02249429
CategoryPrivate Limited Company
Incorporation Date28 April 1988(36 years ago)
Dissolution Date7 March 2019 (5 years, 1 month ago)
Previous NamesKIER (Thirteen) Limited and G W Lazenby & Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Bethan Anne Elizabeth Melges
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2015(27 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 07 March 2019)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameMrs Bethan Melges
StatusClosed
Appointed16 July 2015(27 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 07 March 2019)
RoleCompany Director
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Duncan Valentine Brand
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(4 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 24 November 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestmill House
Ware
Hertfordshire
SG12 0ET
Director NameHerbert Crawford Marshall
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(4 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 29 October 2004)
RoleSecretary
Correspondence Address26 Wingate Way
Trumpington
Cambridge
Cambridgeshire
CB2 2HD
Secretary NameHerbert Crawford Marshall
NationalityBritish
StatusResigned
Appointed01 October 1992(4 years, 5 months after company formation)
Appointment Duration12 years (resigned 29 September 2004)
RoleCompany Director
Correspondence Address26 Wingate Way
Trumpington
Cambridge
Cambridgeshire
CB2 2HD
Director NameMiss Deena Elizabeth Mattar
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(13 years, 7 months after company formation)
Appointment Duration8 years (resigned 27 November 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMatthew David Barton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(16 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 November 2009)
RoleCorporate Counsel
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMatthew David Barton
NationalityBritish
StatusResigned
Appointed29 September 2004(16 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 September 2008)
RoleCorporate Counsel
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMiss Deborah Pamela Hamilton
NationalityBritish
StatusResigned
Appointed03 September 2008(20 years, 4 months after company formation)
Appointment Duration6 years (resigned 22 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMiss Deborah Pamela Hamilton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2009(21 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 September 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Paul John Staniland
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(21 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 September 2012)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address25 High Street
Needingworth
St. Ives
Cambridgeshire
PE27 4SA
Director NameMr David Neville Benson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(24 years, 5 months after company formation)
Appointment Duration3 years (resigned 09 October 2015)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Matthew Armitage
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(26 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 July 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMr Matthew Armitage
StatusResigned
Appointed22 December 2014(26 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 July 2015)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Anoop Kang
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(27 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Thomas Lee Foreman
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(28 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF

Contact

Websitekier.co.uk
Email address[email protected]
Telephone01767 355000
Telephone regionSandy

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Kier LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 October 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
25 September 2017Confirmation statement made on 25 September 2017 with updates (5 pages)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
6 January 2017Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages)
22 December 2016Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages)
22 December 2016Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page)
22 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
1 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
20 January 2016Termination of appointment of David Neville Benson as a director on 9 October 2015 (1 page)
20 January 2016Appointment of Mr Anoop Kang as a director on 7 January 2016 (2 pages)
22 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
23 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page)
23 July 2015Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages)
23 July 2015Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages)
23 July 2015Termination of appointment of Matthew Armitage as a director on 16 July 2015 (1 page)
23 December 2014Appointment of Mr Matthew Armitage as a director on 22 December 2014 (2 pages)
23 December 2014Appointment of Mr Matthew Armitage as a secretary on 22 December 2014 (2 pages)
23 December 2014Termination of appointment of Deborah Pamela Hamilton as a director on 22 September 2014 (1 page)
23 December 2014Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(4 pages)
8 September 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
6 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
16 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 September 2012Termination of appointment of Paul Staniland as a director (1 page)
24 September 2012Appointment of Mr David Neville Benson as a director (2 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
12 December 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
12 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
17 December 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
13 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
2 December 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
1 December 2009Appointment of Mr Paul John Staniland as a director (2 pages)
1 December 2009Termination of appointment of Deena Mattar as a director (1 page)
10 November 2009Termination of appointment of Matthew Barton as a director (1 page)
10 November 2009Appointment of Miss Deborah Pamela Hamilton as a director (2 pages)
13 October 2009Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page)
14 September 2009Return made up to 12/09/09; full list of members (3 pages)
14 September 2009Secretary's change of particulars / deborah hamilton / 01/06/2009 (1 page)
12 June 2009Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page)
10 December 2008Secretary's change of particulars / deborah hamilton / 28/11/2008 (1 page)
29 September 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
12 September 2008Return made up to 12/09/08; full list of members (3 pages)
4 September 2008Appointment terminated secretary matthew barton (1 page)
4 September 2008Secretary appointed miss deborah pamela hamilton (1 page)
11 December 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
3 October 2007Return made up to 01/10/07; full list of members (2 pages)
13 February 2007Secretary's particulars changed;director's particulars changed (1 page)
13 February 2007Director's particulars changed (1 page)
5 December 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
17 October 2006Return made up to 01/10/06; full list of members (2 pages)
21 October 2005Secretary's particulars changed;director's particulars changed (1 page)
19 October 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
5 October 2005Director resigned (1 page)
5 October 2005Return made up to 01/10/05; full list of members (2 pages)
21 July 2005Secretary's particulars changed;director's particulars changed (1 page)
8 November 2004New director appointed (2 pages)
4 November 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
20 October 2004Return made up to 01/10/04; full list of members (7 pages)
19 October 2004Secretary resigned (1 page)
19 October 2004New secretary appointed (2 pages)
25 November 2003Accounts for a dormant company made up to 30 June 2003 (3 pages)
22 October 2003Return made up to 01/10/03; full list of members (7 pages)
23 January 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
28 October 2002Return made up to 01/10/02; full list of members (7 pages)
10 December 2001New director appointed (2 pages)
10 December 2001Director resigned (1 page)
4 December 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
15 October 2001Return made up to 01/10/01; full list of members (5 pages)
13 November 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
13 October 2000Return made up to 01/10/00; full list of members (6 pages)
22 October 1999Accounts for a dormant company made up to 30 June 1999 (4 pages)
15 October 1999Return made up to 01/10/99; full list of members (6 pages)
31 October 1998Accounts for a dormant company made up to 30 June 1998 (4 pages)
14 October 1998Return made up to 01/10/98; full list of members (6 pages)
25 November 1997Accounts for a dormant company made up to 30 June 1997 (4 pages)
21 October 1997Return made up to 01/10/97; no change of members (4 pages)
12 November 1996Accounts for a dormant company made up to 30 June 1996 (4 pages)
15 October 1996Return made up to 01/10/96; no change of members (4 pages)
27 October 1995Accounts for a dormant company made up to 30 June 1995 (4 pages)
23 October 1995Return made up to 01/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1992Accounts for a dormant company made up to 30 June 1991 (5 pages)