LAKES BIOMASS LIMITED: Filings
Overview
| Company Name | LAKES BIOMASS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08058008 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for LAKES BIOMASS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Mark Tarry as a director on Apr 23, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roger Anthony Pearson as a director on Apr 23, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Carey Mathieson Burrell as a director on Apr 23, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lauren Paton as a secretary on Apr 23, 2019 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to May 31, 2018 | 2 pages | AA | ||||||||||
Termination of appointment of Martin Andrew Keattch as a director on Nov 23, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Daniel Antonio Amaral Vigario as a director on May 17, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Martin Keattch as a director on Apr 06, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Roger Anthony Pearson as a director on Apr 06, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Jeffery Solly as a director on Apr 06, 2018 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to May 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on May 12, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 04, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2016 | 19 pages | AA | ||||||||||
Annual return made up to May 04, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Lauren Paton as a secretary on Mar 30, 2016 | 3 pages | AP03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Richard Carey Mathieson Burrell as a director on Mar 30, 2016 | 3 pages | AP01 | ||||||||||
Appointment of Mark Tarry as a director on Mar 30, 2016 | 3 pages | AP01 | ||||||||||
Termination of appointment of Kerry Lynne Cooper as a director on Jan 27, 2016 | 1 pages | TM01 | ||||||||||
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