- Company Overview for L1 ENERGY LIMITED (08483184)
- Filing history for L1 ENERGY LIMITED (08483184)
- People for L1 ENERGY LIMITED (08483184)
- More for L1 ENERGY LIMITED (08483184)
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) |
---|---|---|---|
14 Jul 2014 | AD01 | Registered office address changed from 4Th Floor Reading Bridge House George Street Reading RG1 8LS to 35 Park Lane 3Rd Floor London W1K 1RB on 14 July 2014 | |
12 May 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
21 Nov 2013 | CH01 | Director's details changed for Mr Simon Anthony Roache on 21 November 2013 | |
21 Nov 2013 | AP01 | Appointment of Mr Jonathan Muir as a director | |
21 Nov 2013 | TM01 | Termination of appointment of Pavel Nazariyan as a director | |
29 Jul 2013 | TM01 | Termination of appointment of Nicholas Vanezis as a director | |
29 Jul 2013 | AP01 | Appointment of Mr Simon Anthony Roache as a director | |
28 Jun 2013 | TM02 | Termination of appointment of United Secretaries Limited as a secretary | |
28 Jun 2013 | AP04 | Appointment of Throgmorton Secretaries Llp as a secretary | |
28 Jun 2013 | AD01 | Registered office address changed from 1St Floor 32 Wigmore Street London W1U 2RP England on 28 June 2013 | |
13 Jun 2013 | CERTNM |
Company name changed letterone petroleum LIMITED\certificate issued on 13/06/13
|
|
11 Apr 2013 | AA01 | Current accounting period shortened from 30 April 2014 to 31 December 2013 | |
11 Apr 2013 | NEWINC | Incorporation |