Advanced company searchLink opens in new window

LEL BILBO SOLAR LIMITED

Company number 11296012

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
03 Apr 2024 PSC05 Change of details for Lynher Energy Limited as a person with significant control on 25 July 2023
25 Jul 2023 AD01 Registered office address changed from 5 Hanover Square 5 Hanover Square 5th Floor London W1S 1HE England to 5 Hanover Square 5th Floor London W1S 1HE on 25 July 2023
25 Jul 2023 AD01 Registered office address changed from 33 Cavendish Square London W1G 0PG England to 5 Hanover Square 5 Hanover Square 5th Floor London W1S 1HE on 25 July 2023
18 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
19 May 2023 MA Memorandum and Articles of Association
19 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
16 Dec 2022 AA Micro company accounts made up to 31 December 2021
19 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 16/05/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2022 MA Memorandum and Articles of Association
18 May 2022 CERTNM Company name changed gea bilbo LIMITED\certificate issued on 18/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-16
26 Apr 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 December 2021
13 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
13 Apr 2022 CH01 Director's details changed for Mr Thomas Edward Rufus Kneen on 31 March 2022
06 Apr 2022 PSC02 Notification of Lynher Energy Limited as a person with significant control on 31 March 2022
06 Apr 2022 PSC07 Cessation of Ethical Power Ltd as a person with significant control on 31 March 2022
06 Apr 2022 AD01 Registered office address changed from Unit 9 Dunchideock Barton Dunchideock Exeter EX2 9UA England to 33 Cavendish Square London W1G 0PG on 6 April 2022
05 Apr 2022 MR04 Satisfaction of charge 112960120002 in full
05 Apr 2022 MR04 Satisfaction of charge 112960120001 in full
11 Mar 2022 AA Accounts for a dormant company made up to 30 April 2021
29 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 15/12/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2021 PSC07 Cessation of Green Energy International Limited as a person with significant control on 16 August 2021
21 Dec 2021 PSC02 Notification of Ethical Power Ltd as a person with significant control on 16 August 2021
21 Dec 2021 MR01 Registration of charge 112960120002, created on 15 December 2021