- Company Overview for LEL BILBO SOLAR LIMITED (11296012)
- Filing history for LEL BILBO SOLAR LIMITED (11296012)
- People for LEL BILBO SOLAR LIMITED (11296012)
- Charges for LEL BILBO SOLAR LIMITED (11296012)
- More for LEL BILBO SOLAR LIMITED (11296012)
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
|
|
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
|
|
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
|
|
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
|
|
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 |