Advanced company searchLink opens in new window

LONDONENERGY LTD

Company number 02732548

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)
30 Jun 2017 AA Full accounts made up to 31 December 2016
20 Jun 2017 AP01 Appointment of Miss Tania Louise Songini as a director on 19 June 2017
19 Apr 2017 TM01 Termination of appointment of Nazneem Grogan as a director on 18 April 2017
15 Mar 2017 MA Memorandum and Articles of Association
15 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Jan 2017 AP01 Appointment of Mr. Paul David Wynn as a director on 26 January 2017
10 Jan 2017 TM01 Termination of appointment of John Reginald Boast as a director on 31 December 2016
02 Sep 2016 MISC RP04 CS01 second filed CS01 20/07/2016 amended information about people with significant control
17 Aug 2016 AA Full accounts made up to 31 December 2015
29 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 02/09/2016.
28 Apr 2016 AP01 Appointment of Dr. Donald James Lloyd as a director on 28 April 2016
28 Apr 2016 AP01 Appointment of Mrs Stephanie Louise Forrest as a director on 28 April 2016
11 Apr 2016 AP01 Appointment of Mrs Mary Bethan Czulowski as a director on 11 April 2016
11 Apr 2016 AP03 Appointment of Mrs Mary Bethan Czulowski as a secretary on 11 April 2016
11 Apr 2016 TM02 Termination of appointment of Simon Walter Ainley as a secretary on 11 April 2016
11 Feb 2016 AP03 Appointment of Mr Simon Walter Ainley as a secretary on 9 February 2016
09 Feb 2016 TM01 Termination of appointment of Matthew Mcgeehan as a director on 9 February 2016
09 Feb 2016 TM02 Termination of appointment of Matthew Mcgeehan as a secretary on 9 February 2016
14 Aug 2015 AP01 Appointment of Anthony Peter Sharpe as a director on 3 August 2015
06 Aug 2015 TM01 Termination of appointment of David George Sargent as a director on 31 July 2015
29 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 31,195,874
01 Jul 2015 TM01 Termination of appointment of Christopher James Elliott as a director on 30 June 2015
18 Jun 2015 AA Full accounts made up to 31 December 2014
16 Oct 2014 MA Memorandum and Articles of Association
16 Oct 2014 CC04 Statement of company's objects