LAKES BIOMASS LIMITED: Filings

  • Overview

    Company NameLAKES BIOMASS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08058008
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for LAKES BIOMASS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Mark Tarry as a director on Apr 23, 2019

    1 pagesTM01

    Termination of appointment of Roger Anthony Pearson as a director on Apr 23, 2019

    1 pagesTM01

    Termination of appointment of Richard Carey Mathieson Burrell as a director on Apr 23, 2019

    1 pagesTM01

    Termination of appointment of Lauren Paton as a secretary on Apr 23, 2019

    1 pagesTM02

    Accounts for a dormant company made up to May 31, 2018

    2 pagesAA

    Termination of appointment of Martin Andrew Keattch as a director on Nov 23, 2018

    1 pagesTM01

    Appointment of Mr Daniel Antonio Amaral Vigario as a director on May 17, 2018

    2 pagesAP01

    Confirmation statement made on May 12, 2018 with no updates

    3 pagesCS01

    Appointment of Martin Keattch as a director on Apr 06, 2018

    2 pagesAP01

    Appointment of Mr Roger Anthony Pearson as a director on Apr 06, 2018

    2 pagesAP01

    Termination of appointment of Peter Jeffery Solly as a director on Apr 06, 2018

    1 pagesTM01

    Registered office address changed from Aggregated Micro Power Holdings Plc 5 Clifford Street London W1S 2LG to 3rd Floor 1 Dover Street London W1S 4LD on Mar 16, 2018

    1 pagesAD01

    Accounts for a dormant company made up to May 31, 2017

    2 pagesAA

    Confirmation statement made on May 12, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on May 04, 2017 with updates

    5 pagesCS01

    Full accounts made up to May 31, 2016

    19 pagesAA

    Annual return made up to May 04, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2016

    Statement of capital on Jun 06, 2016

    • Capital: GBP 200
    SH01

    Appointment of Lauren Paton as a secretary on Mar 30, 2016

    3 pagesAP03

    Registered office address changed from Okehampton Business Centre Higher Stockley Mead Okehampton Devon EX20 1FJ England to Aggregated Micro Power Holdings Plc 5 Clifford Street London W1S 2LG on Apr 18, 2016

    2 pagesAD01

    Appointment of Mr Richard Carey Mathieson Burrell as a director on Mar 30, 2016

    3 pagesAP01

    Appointment of Mark Tarry as a director on Mar 30, 2016

    3 pagesAP01

    Termination of appointment of Kerry Lynne Cooper as a director on Jan 27, 2016

    1 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0