Advanced company searchLink opens in new window

LANSDOWNE OIL & GAS PLC

Company number 05662495

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)
13 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 09/06/2016
11 Jul 2016 SH02 Sub-division of shares on 9 June 2016
29 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
27 Jun 2016 SH02 Sub-division of shares on 9 June 2016
07 Apr 2016 MR01 Registration of charge 056624950004, created on 25 March 2016
21 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Jan 2016 AR01 Annual return made up to 20 January 2016 no member list
Statement of capital on 2016-01-28
  • GBP 8,087,089.75
28 Sep 2015 CH01 Director's details changed for Stephen Andrew Renwick Boldy on 1 September 2015
22 Jul 2015 SH01 Statement of capital following an allotment of shares on 26 June 2015
  • GBP 8,087,089.75
30 Jun 2015 AD01 Registered office address changed from , C/O C/O Pinsent Masons Llp, 5 Old Bailey, London, EC4M 7BA to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 30 June 2015
19 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
15 Apr 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 12/03/2015
24 Mar 2015 MR01 Registration of charge 056624950003, created on 18 March 2015
13 Mar 2015 SH01 Statement of capital following an allotment of shares on 12 March 2015
  • GBP 7,027,007.95
  • ANNOTATION Clarification a second filed SH01 was registered on 15/04/2015
26 Jan 2015 AR01 Annual return made up to 20 January 2015 no member list
Statement of capital on 2015-01-26
  • GBP 7,027,007.95
05 Dec 2014 AD03 Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS99 6ZZ
05 Dec 2014 AD02 Register inspection address has been changed to Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS99 6ZZ
11 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Aug 2014 AA Group of companies' accounts made up to 31 December 2013
14 Apr 2014 AP01 Appointment of Mr Richard Slape as a director
11 Feb 2014 TM01 Termination of appointment of Emmet Brown as a director
20 Jan 2014 AR01 Annual return made up to 20 January 2014 no member list
Statement of capital on 2014-01-20
  • GBP 7,027,007.95
09 Dec 2013 AUD Auditor's resignation
26 Nov 2013 AP01 Appointment of Mr Jeffrey David Auld as a director
11 Jul 2013 TM01 Termination of appointment of Christopher Moar as a director