L1 ENERGY (UK) LLP

C/O Letterone, Devonshire House C/O Letterone, Devonshire House, London, W1J 8AJ, England
StatusACTIVE
Company No.OC386299
CategoryLimited Liability Partnership
Incorporated01 Jul 2013
Age10 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

L1 ENERGY (UK) LLP is an active limited liability partnership with number OC386299. It was incorporated 10 years, 10 months, 11 days ago, on 01 July 2013. The company address is C/O Letterone, Devonshire House C/O Letterone, Devonshire House, London, W1J 8AJ, England.



Company Fillings

Appoint person member limited liability partnership with appointment date

Date: 24 Apr 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2024-04-18

Officer name: Mr Sebastien Jean Hild

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-20

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-04-17

Officer name: Mr Alexander Fleet Ruffman

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon Anthony Roache

Termination date: 2023-03-06

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 07 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2023-03-06

Officer name: Lts Advisory Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-20

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 27 Apr 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC08

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 13 Apr 2022

Action Date: 15 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: German Khan

Cessation date: 2022-03-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Oct 2021

Action Date: 03 Oct 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Akhvlediani

Termination date: 2021-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-20

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 May 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-01-01

Officer name: Mr David Akhvlediani

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-04-01

Officer name: Mr Timothy Summers

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-07-29

Officer name: Brendan James Keane

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Joseph Dominik

Termination date: 2020-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-20

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 18 May 2020

Action Date: 18 May 2020

Category: Address

Type: LLAD01

New address: C/O Letterone, Devonshire House One Mayfair Place London W1J 8AJ

Change date: 2020-05-18

Old address: Care of Brendan Keane Devonshire House One Mayfair Place London W1J 8AJ England

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-03-02

Officer name: Edmund John Phillip Browne of Madingley

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 10 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: LLAA01

Made up date: 2018-12-31

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-30

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 30 May 2019

Action Date: 30 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr. German Khan

Change date: 2019-05-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-04-30

Officer name: Aleksander Azarnov

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-02-28

Officer name: Nicolaus Constantin Petri

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Nov 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: João Pedro Félix Saraiva E Silva

Termination date: 2018-10-26

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Address

Type: LLAD01

Change date: 2018-02-21

Old address: C/O J Christopher Smith Devonshire House One Mayfair Place London W1J 8AJ

New address: Care of Brendan Keane Devonshire House One Mayfair Place London W1J 8AJ

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mikhail Salun

Termination date: 2017-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Nov 2017

Action Date: 15 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-10-15

Officer name: John Christopher Smith

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-01

Documents

View document PDF

Legacy

Date: 13 Dec 2016

Category: Miscellaneous

Type: RP04LLCS01

Description: Second filing of Confirmation Statement dated 01/07/2016

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Aug 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-07-31

Officer name: Andrew John Lewis

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-07-08

Officer name: Mr John Christopher Smith

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-06-30

Officer name: Ekaterina Nikolaevna Zotova

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr. Mark Joseph Dominik

Appointment date: 2016-03-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Apr 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-01-01

Officer name: Mr. Brendan James Keane

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Andrew John Lewis

Change date: 2016-02-22

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-01

Officer name: L1 Energy Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 03 Dec 2015

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Letterone Corporate Partner S.À R.L.

Appointment date: 2015-12-02

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 30 Nov 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Aleksander Azarnov

Appointment date: 2015-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 02 Jul 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: L1 Energy Limited

Change date: 2015-03-23

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Jul 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-03-01

Officer name: Mr Nicolaus Constantin Petri

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 May 2015

Action Date: 21 Mar 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr João Pedro Félix Saraiva E Silva

Appointment date: 2015-03-21

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 May 2015

Action Date: 21 Mar 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-03-21

Officer name: Ms Ekaterina Nikolaevna Zotova

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 May 2015

Action Date: 21 Mar 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Francis Stephen Sommer

Appointment date: 2015-03-21

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 May 2015

Action Date: 21 Mar 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Andrew John Lewis

Appointment date: 2015-03-21

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 27 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-03-02

Officer name: Lord Edmund John Philip Browne

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Address

Type: LLAD01

Old address: 35 Park Lane 3Rd Floor London W1K 1RB

Change date: 2015-03-24

New address: C/O J Christopher Smith Devonshire House One Mayfair Place London W1J 8AJ

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Mar 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Dmitry Viktorovich Avdeev

Change date: 2015-03-23

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Jul 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr John Christopher Smith

Change date: 2014-07-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Simon Anthony Roache

Change date: 2014-07-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-07-14

Officer name: Mikhail Salun

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: L1 Energy Limited

Change date: 2014-07-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-07-14

Officer name: Mr Dmitry Viktorovich Avdeev

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Address

Type: LLAD01

New address: 35 Park Lane 3Rd Floor London W1K 1RB

Change date: 2014-07-14

Old address: C/O J Christopher Smith 35 Park Lane 3Rd Floor London W1K 1RB England

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Address

Type: LLAD01

Old address: 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom

New address: 35 Park Lane 3Rd Floor London W1K 1RB

Change date: 2014-07-14

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mikhail Salun

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Dec 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Dmitry Viktorovich Avdeev

Documents

View document PDF

Appoint person member limited liability partnership

Date: 27 Nov 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr John Christopher Smith

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 29 Oct 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: LLAA01

New date: 2013-12-31

Made up date: 2014-07-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 01 Jul 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BROWNING SYKES ASSOCIATES LIMITED

2 MOUNT PARADE,HARROGATE,HG1 1BX

Number:04849293
Status:ACTIVE
Category:Private Limited Company

HINCKLEY RACING LTD

2 RUFFORD CLOSE,HINCKLEY,LE10 2JF

Number:09293332
Status:ACTIVE
Category:Private Limited Company

NF BURNETT HODD LTD

2ND FLOOR,,LONDON,NW3 4QG

Number:07078494
Status:ACTIVE
Category:Private Limited Company

RAIHAN AUTO CENTER LIMITED

71-73 UNIT 17,LONDON,SE28 0BQ

Number:10325525
Status:ACTIVE
Category:Private Limited Company

SILVERDALE CARE HOMES LIMITED

NEWCASTLE STREET,NEWCASTLE,ST5 6PQ

Number:05034163
Status:ACTIVE
Category:Private Limited Company

STANCEBREAK LTD

SECOND FLOOR OFFICE 229-231,NORTHAMPTON,NN1 4EF

Number:11818277
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source