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)
08 Jan 2016 CH01 Director's details changed for Mr Vaun Campbell on 5 January 2016
08 Jan 2016 CH01 Director's details changed for Ms Deborah Walton on 5 January 2016
08 Jan 2016 CH01 Director's details changed for Mr Jonathan Scott on 5 January 2016
08 Jan 2016 CH01 Director's details changed for Mr Vaun Campbell on 5 January 2016
08 Jan 2016 AD01 Registered office address changed from Trigonos Windmill Hill Business Park Whitehill Way Swindon SN5 6PB to Lynemouth Power Stations Lynemouth Power Station Ashington Northumberland NE63 9NW on 8 January 2016
07 Jan 2016 TM01 Termination of appointment of Catherine Wainwright as a director on 4 January 2016
07 Jan 2016 AP03 Appointment of Mr Marcus Nettleton as a secretary on 4 January 2016
07 Jan 2016 TM02 Termination of appointment of Michael William Maxwell Rees as a secretary on 4 January 2016
07 Jan 2016 TM01 Termination of appointment of Ulrich Schorn as a director on 4 January 2016
07 Jan 2016 AP01 Appointment of Mr Tarloke Singh Bains as a director on 4 January 2016
07 Jan 2016 AP01 Appointment of Mr Jan Špringl as a director on 4 January 2016
07 Jan 2016 AP01 Appointment of Mr Andrew Neil O'hara as a director on 4 January 2016
04 Jan 2016 TM01 Termination of appointment of Eric Winthrop Shaw as a director on 31 December 2015
17 Dec 2015 AA Full accounts made up to 31 December 2014
22 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
02 Jun 2015 TM01 Termination of appointment of Robert Huntingdon as a director on 31 May 2015
02 Apr 2015 TM01 Termination of appointment of Richard Lewis as a director on 31 March 2015
07 Aug 2014 AA Full accounts made up to 31 December 2013
17 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
03 Sep 2013 AA Full accounts made up to 31 December 2012
29 Jul 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 June 2013
03 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
  • ANNOTATION A second filed AR01 was registered on 29/07/2013
09 Jan 2013 CH01 Director's details changed for Ms Deborah Murray on 9 January 2013
24 Dec 2012 AP01 Appointment of Mr Jonathan Scott as a director
24 Dec 2012 AP01 Appointment of Ms Deborah Murray as a director