LOWER 48 ENERGY LIMITED
Status | ACTIVE |
Company No. | 03290245 |
Category | Private Limited Company |
Incorporated | 10 Dec 1996 |
Age | 27 years, 5 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
LOWER 48 ENERGY LIMITED is an active private limited company with number 03290245. It was incorporated 27 years, 5 months, 11 days ago, on 10 December 1996. The company address is 63 Albert Court Prince Consort Road, London, SW7 2BJ, England.
Company Fillings
Accounts with accounts type full
Date: 07 Feb 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 15 May 2023
Action Date: 15 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-15
Documents
Confirmation statement with no updates
Date: 20 Oct 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2022
Action Date: 22 Sep 2022
Category: Address
Type: AD01
Old address: Yeaton House Yeaton Shrewsbury Shropshire SY4 2HY England
New address: 63 Albert Court Prince Consort Road London SW7 2BJ
Change date: 2022-09-22
Documents
Accounts with accounts type full
Date: 22 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 27 Jul 2022
Action Date: 27 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-27
Officer name: Mr Henry Lloyd Kynaston Mainwaring
Documents
Change sail address company with new address
Date: 20 May 2022
Category: Address
Type: AD02
New address: Yeaton House Yeaton Shrewsbury Shropshire SY4 2HY
Documents
Notification of a person with significant control
Date: 20 May 2022
Action Date: 19 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hugh Alexander Kynaston Mainwaring
Notification date: 2022-05-19
Documents
Change registered office address company with date old address new address
Date: 20 May 2022
Action Date: 20 May 2022
Category: Address
Type: AD01
Old address: 7 Albert Court Prince Consort Road London SW7 2BJ
Change date: 2022-05-20
New address: Yeaton House Yeaton Shrewsbury Shropshire SY4 2HY
Documents
Cessation of a person with significant control
Date: 20 May 2022
Action Date: 19 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-19
Psc name: Charles Kendall Group Limited
Documents
Appoint person secretary company with name date
Date: 20 May 2022
Action Date: 19 May 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-05-19
Officer name: Mr Hugh Alexander Kynaston Mainwaring
Documents
Termination director company with name termination date
Date: 20 May 2022
Action Date: 19 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Melville Kendall
Termination date: 2022-05-19
Documents
Termination secretary company with name termination date
Date: 20 May 2022
Action Date: 19 May 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-05-19
Officer name: Martyn Cuthbert Bishop
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Accounts with accounts type full
Date: 08 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Accounts with accounts type full
Date: 24 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Accounts with accounts type full
Date: 22 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 15 Jan 2019
Action Date: 09 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hugh Alexander Kynaston Mainwaring
Appointment date: 2019-01-09
Documents
Confirmation statement with updates
Date: 01 Oct 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Resolution
Date: 25 Sep 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 12 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Accounts with accounts type dormant
Date: 11 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Termination director company with name termination date
Date: 20 Jul 2016
Action Date: 11 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Melville Kendall
Termination date: 2016-07-11
Documents
Accounts with accounts type dormant
Date: 28 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Accounts with accounts type dormant
Date: 22 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Appoint person director company with name
Date: 04 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Melville Kendall
Documents
Appoint person secretary company with name
Date: 04 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Martyn Cuthbert Bishop
Documents
Termination secretary company with name
Date: 04 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gordon Mitchell
Documents
Termination director company with name
Date: 14 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Povey
Documents
Accounts with accounts type dormant
Date: 30 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Accounts with accounts type dormant
Date: 10 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Accounts with accounts type dormant
Date: 21 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
Documents
Accounts with accounts type dormant
Date: 21 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 12 Oct 2010
Action Date: 12 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-12
Officer name: John Povey
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 21 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-21
Documents
Change person director company with change date
Date: 12 Oct 2010
Action Date: 21 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Melville Kendall
Change date: 2010-09-21
Documents
Accounts with accounts type dormant
Date: 11 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2009
Action Date: 21 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-21
Documents
Accounts with accounts type full
Date: 23 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type full
Date: 30 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/08; full list of members
Documents
Accounts with accounts type full
Date: 26 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/07; full list of members
Documents
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/10/06; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type full
Date: 16 Dec 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/10/05; full list of members
Documents
Legacy
Date: 01 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Nov 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 06 Jan 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Jan 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 Jan 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/04; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type full
Date: 15 Jul 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 18 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/03; full list of members
Documents
Accounts with accounts type full
Date: 05 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 11 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/02; full list of members
Documents
Legacy
Date: 11 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 04 Mar 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 05 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/01; full list of members
Documents
Legacy
Date: 30 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/00; full list of members
Documents
Accounts with accounts type full
Date: 26 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 11 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/99; full list of members
Documents
Accounts with accounts type full
Date: 29 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 17 Aug 1999
Category: Capital
Type: 88(2)R
Description: Ad 11/12/98--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 10 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 20 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/98; no change of members
Documents
Accounts with accounts type full
Date: 07 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 24 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 1998
Category: Address
Type: 287
Description: Registered office changed on 21/01/98 from: 7 albert road prince consort road london SW7 2BJ
Documents
Legacy
Date: 19 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/97; full list of members
Documents
Legacy
Date: 17 Dec 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 13 Nov 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed regent educational services limi ted\certificate issued on 14/11/97
Documents
Legacy
Date: 27 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
1 THE GREEN,RICHMOND,TW9 1PL
Number: | 07955800 |
Status: | ACTIVE |
Category: | Private Limited Company |
77A BAILGATE,LINCOLN,LN1 3AR
Number: | 08250906 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARESFIELD STOCKTON LANE,WARRINGTON,WA4 3HQ
Number: | 06545233 |
Status: | ACTIVE |
Category: | Private Limited Company |
ECLIPSE PARK ACQUISITIONS LIMITED
15 CANADA SQUARE,LONDON,E14 5GL
Number: | 01235951 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
RIVERSTONE CONSULTANTS LIMITED
10 BRIDGE STREET,NORTHAMPTONSHIRE,NN1 1NW
Number: | 05076215 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 BEAULIEU CLOSE,BERKSHIRE,RG12 9QL
Number: | 05188611 |
Status: | ACTIVE |
Category: | Private Limited Company |