AD01 |
Registered office address changed from Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on April 11, 2023
filed on: 11th, April 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 119 Wren Way Farnborough Hampshire GU14 8TA to Third Floor 112 Clerkenwell Road London EC1M 5SA on April 21, 2020
filed on: 21st, April 2020
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 24, 2020
filed on: 24th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 24, 2020
filed on: 24th, March 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2019 to March 30, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
On December 9, 2019 new director was appointed.
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 9, 2019
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 9, 2019
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On December 9, 2019 new director was appointed.
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 16th, August 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On May 16, 2018 director's details were changed
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, August 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 17, 2015 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on September 7, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 17, 2014 with full list of members
filed on: 15th, October 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on October 15, 2014: 1.00 GBP
capital
|
|
CH01 |
On October 6, 2014 director's details were changed
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 6, 2014 director's details were changed
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to August 17, 2013 with full list of members
filed on: 19th, September 2013
| annual return
|
Free Download
(6 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O C/O Utiligroup Limited Alliance House Library Road Clayton Le Woods Chorley Lancashire PR6 7EN United Kingdom
filed on: 18th, September 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed lumen energy supply LIMITEDcertificate issued on 25/06/13
filed on: 25th, June 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on May 17, 2013 to change company name
change of name
|
|
AD01 |
Company moved to new address on June 3, 2013. Old Address: Alliance House Library Road Clayton Le Woods Chorley Lancashire PR6 7EN England
filed on: 3rd, June 2013
| address
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 28th, May 2013
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 28, 2013
filed on: 28th, May 2013
| resolution
|
Free Download
(1 page)
|
AP01 |
On May 21, 2013 new director was appointed.
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 20, 2013
filed on: 20th, May 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 20, 2013
filed on: 20th, May 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 20, 2013
filed on: 20th, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On May 20, 2013 new director was appointed.
filed on: 20th, May 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
On May 20, 2013 - new secretary appointed
filed on: 20th, May 2013
| officers
|
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 29th, April 2013
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2012
filed on: 26th, October 2012
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: September 11, 2012
filed on: 11th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 17, 2012 with full list of members
filed on: 28th, August 2012
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: April 10, 2012
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to August 17, 2011 with full list of members
filed on: 22nd, August 2011
| annual return
|
Free Download
(7 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O C/O Utiligroup Limited Unit 2D Phoenix Park Blakewater Road Blackburn BB1 5RW United Kingdom
filed on: 22nd, August 2011
| address
|
Free Download
(1 page)
|
MISC |
Section 519 ca 2006
filed on: 6th, May 2011
| miscellaneous
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 14, 2011. Old Address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES Uk
filed on: 14th, February 2011
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2010
filed on: 16th, December 2010
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: November 16, 2010
filed on: 16th, November 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 16, 2010
filed on: 16th, November 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 17, 2010 with full list of members
filed on: 14th, September 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On August 17, 2010 director's details were changed
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 13th, September 2010
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 13th, September 2010
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from August 31, 2010 to March 31, 2010
filed on: 11th, August 2010
| accounts
|
Free Download
(3 pages)
|
AP01 |
On July 6, 2010 new director was appointed.
filed on: 6th, July 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 6, 2010 new director was appointed.
filed on: 6th, July 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 6, 2010 new director was appointed.
filed on: 6th, July 2010
| officers
|
Free Download
(3 pages)
|
288a |
On September 3, 2009 Director appointed
filed on: 3rd, September 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, August 2009
| incorporation
|
Free Download
(13 pages)
|