Advanced company searchLink opens in new window

LINCOLN RED POWER LIMITED

Company number 09125849

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)
15 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
20 Jun 2016 AP01 Appointment of Giuseppe La Loggia as a director on 20 June 2016
20 Jun 2016 AP01 Appointment of Mr Paul Stephen Latham as a director on 20 June 2016
20 Jun 2016 AP01 Appointment of Thomas Rosser as a director on 20 June 2016
20 Jun 2016 TM01 Termination of appointment of Thomas Edward Pitt Ford as a director on 20 June 2016
20 Jun 2016 TM01 Termination of appointment of Harry Manisty as a director on 20 June 2016
15 Jun 2016 CH01 Director's details changed for Giuseppe La Loggia on 16 June 2015
01 Jun 2016 CH03 Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016
25 May 2016 AP03 Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016
20 May 2016 TM02 Termination of appointment of Karen Ward as a secretary on 16 May 2016
02 Feb 2016 AA01 Current accounting period extended from 28 February 2016 to 31 July 2016
30 Nov 2015 SH01 Statement of capital following an allotment of shares on 6 November 2015
  • GBP 50,000.01
20 Nov 2015 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 ‐ That the entering into of the subscription and shareholders agreement be and hereby approved 06/11/2015
18 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
12 Nov 2015 SH01 Statement of capital following an allotment of shares on 6 November 2015
  • GBP 50,000.01
23 Sep 2015 AP01 Appointment of Harry Manisty as a director on 23 September 2015
23 Sep 2015 AP01 Appointment of Mr Thomas Edward Pitt Ford as a director on 23 September 2015
23 Sep 2015 TM01 Termination of appointment of Giuseppe La Loggia as a director on 23 September 2015
23 Sep 2015 TM01 Termination of appointment of Ocs Services Limited as a director on 23 September 2015
03 Aug 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP .01
05 May 2015 AP03 Appointment of Karen Ward as a secretary on 1 May 2015
05 May 2015 TM02 Termination of appointment of Nicola Board as a secretary on 1 May 2015
07 Jan 2015 CH01 Director's details changed for Giuseppe La Loggia on 15 December 2014
15 Dec 2014 AD01 Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN England to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
22 Oct 2014 AA01 Current accounting period shortened from 31 July 2015 to 28 February 2015