Advanced company searchLink opens in new window

LYNEMOUTH POWER LIMITED

Company number 07866585

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)
18 Dec 2018 MR05 All of the property or undertaking has been released from charge 078665850001
06 Oct 2018 AA Full accounts made up to 31 December 2017
22 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
20 Jun 2018 PSC05 Change of details for Ep Uk Investments Ltd as a person with significant control on 6 April 2016
20 Jun 2018 PSC07 Cessation of Ep Uk Investments Ltd as a person with significant control on 6 April 2016
11 Oct 2017 AP01 Appointment of Carl Andrew Hopper as a director on 30 August 2017
07 Oct 2017 AA Full accounts made up to 31 December 2016
28 Jun 2017 TM01 Termination of appointment of Andrew Neil O'hara as a director on 21 June 2017
25 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
06 Jan 2017 AUD Auditor's resignation
18 Nov 2016 CH01 Director's details changed for Mr Tarloke Singh Bains on 17 November 2016
06 Oct 2016 AA Full accounts made up to 31 December 2015
13 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
13 Jul 2016 ANNOTATION Rectified TM01 was removed from the Public Register on 20/12/2016 as it was done without the authority of the company.
19 May 2016 MR01 Registration of charge 078665850001, created on 19 May 2016
11 May 2016 TM01 Termination of appointment of Vaun Campbell as a director on 30 March 2016
04 Apr 2016 ANNOTATION Rectified The AP01 was removed from the public register on 11/08/2017 as it invalid or ineffective
25 Jan 2016 CH01 Director's details changed for Mr Tarloke Singh Bains on 25 January 2016
20 Jan 2016 CH01 Director's details changed for Mr Andrew Neil O'hara on 20 January 2016
20 Jan 2016 CH01 Director's details changed for Mr Jan Špringl on 20 January 2016
19 Jan 2016 CH01 Director's details changed for Ms Deborah Walton on 19 January 2016
19 Jan 2016 CH01 Director's details changed for Mr Jonathan Scott on 19 January 2016
19 Jan 2016 CH01 Director's details changed for Mr Vaun Campbell on 19 January 2016
12 Jan 2016 CH03 Secretary's details changed for Mr Marcus Nettleton on 12 January 2016
11 Jan 2016 AD01 Registered office address changed from Lynemouth Power Stations Lynemouth Power Station Ashington Northumberland NE63 9NW England to Lynemouth Power Station Ashington Ashington Northumberland NE63 9NW on 11 January 2016