London
WC2B 4HN
Director Name | Mr Eytan Michael Uliel |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 20 October 2021(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 71-91 Aldwych London WC2B 4HN |
Director Name | Jeremy Samuel Edelman |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Wood Street Swanbourne Western Australia 6010 Foreign |
Director Name | Donald Ian George Layman Strang |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Brookside Avenue South Perth Western Australia 6151 |
Director Name | Mr David Anthony Lenigas |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Role | Mining Engineer |
Country of Residence | Monaco |
Correspondence Address | Suite 3b, Princes House 38 Jermyn Street London SW1Y 6DN |
Secretary Name | Blair Francis Snowball |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Nottingham Mansions Nottingham Street London W1U 5EN |
Secretary Name | Donald Ian George Layman Strang |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 23 February 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 December 2011) |
Role | Acc |
Correspondence Address | 4 Brookside Avenue South Perth Western Australia 6151 |
Director Name | Fraser Dunsmore Stewart Pritchard |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 June 2011) |
Role | Operations Director |
Correspondence Address | Plaza De Oriente 8-1 I2q Madrid 28013 Spain |
Director Name | Mr Neil Ritson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3b Princes House 38 Jermyn Street London SW1Y 6DN |
Director Name | Mr Stephen Thomas Horton |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4b, Princes House 38 Jermyn Street London SW1Y 6DN |
Secretary Name | Kiran Caldas Morzaria |
---|---|
Status | Resigned |
Appointed | 16 December 2011(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2015) |
Role | Company Director |
Correspondence Address | Suite 3b, Princes House 38 Jermyn Street London SW1Y 6DN |
Director Name | Mr James Adam Thadchanamoorthy |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(8 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 June 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Suite 4b, Princes House 38 Jermyn Street London SW1Y 6DN |
Director Name | Mr Michael Stephen Douglas |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2014(8 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 114, 90 Long Acre, London 90 Long Acre London WC2E 9RA |
Director Name | Mr John Alexander Patrick |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2014(8 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4b, Princes House 38 Jermyn Street London SW1Y 6DN |
Director Name | Mr Fergus Bruce Jenkins |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 2017) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Suite 206, Amadeus House 27b Floral Street London WC2E 9DP |
Secretary Name | Mr James Thadchanamoorthy |
---|---|
Status | Resigned |
Appointed | 01 April 2015(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 June 2017) |
Role | Company Director |
Correspondence Address | Suite 4b, Princes House 38 Jermyn Street London SW1Y 6DN |
Director Name | Mr Gordon Bowman Stein |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2017(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 August 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 114, 90 Long Acre, London 90 Long Acre London WC2E 9RA |
Director Name | Mr Leo Willem Koot |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 May 2017(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 August 2020) |
Role | Petroleum Engineer |
Country of Residence | Portugal |
Correspondence Address | Suite 114, 90 Long Acre, London 90 Long Acre London WC2E 9RA |
Secretary Name | Mr Gordon Bowman Stein |
---|---|
Status | Resigned |
Appointed | 15 June 2017(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 November 2018) |
Role | Company Director |
Correspondence Address | Suite 114, 90 Long Acre, London 90 Long Acre London WC2E 9RA |
Director Name | Mr Anthony James Hawkins |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 18 November 2019(13 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 August 2020) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Suite 114, 90 Long Acre, London 90 Long Acre London WC2E 9RA |
Director Name | Mr Simon Craig Potter |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 07 August 2020(14 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 October 2021) |
Role | Company Director |
Country of Residence | Bahamas |
Correspondence Address | Suite 121 60 St. Martin's Lane London WC2N 4JS |
Director Name | Mr Benjamin Joseph Proffitt |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2020(14 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 October 2021) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Suite 121 60 St. Martin's Lane London WC2N 4JS |
Director Name | St James's Square Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Correspondence Address | 200 Strand London WC2R 1DJ |
Secretary Name | St James's Square Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Correspondence Address | 7 Savoy Court Strand London WC2R 0ER |
Secretary Name | Cfpro Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2018(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 September 2020) |
Correspondence Address | 12 Times Court Retreat Road Richmond TW9 1AF |
Website | www.lenigasandoil.com/ |
---|---|
Telephone | 020 74400645 |
Telephone region | London |
Registered Address | 71-91 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £9,211,000 |
Gross Profit | £2,948,000 |
Net Worth | -£4,479,000 |
Cash | £1,583,000 |
Current Liabilities | £8,331,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months, 4 weeks from now) |
8 November 2019 | Delivered on: 20 November 2019 Persons entitled: Lind Global Macro Fund, LP Classification: A registered charge Outstanding |
---|---|
9 December 2016 | Delivered on: 20 December 2016 Persons entitled: Lind Asset Management Vii, Llc Classification: A registered charge Particulars: Lease dated 26 february 2015 relating to suite 4B, princes house, 38 jermyn street, london, SW1YN 6DN (title number NGL430217), between her majesty the queen (1), the crown estate commisioners (2) lgo energy PLC (3). Outstanding |
26 February 2015 | Delivered on: 7 March 2015 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
18 September 2023 | Full accounts made up to 31 December 2022 (30 pages) |
---|---|
8 September 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
23 December 2022 | Group of companies' accounts made up to 31 December 2021 (49 pages) |
26 September 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
4 May 2022 | Registered office address changed from Suite 121 60 st. Martin's Lane London WC2N 4JS England to 71-91 Aldwych London WC2B 4HN on 4 May 2022 (1 page) |
4 May 2022 | Registered office address changed from Office 2-120, 71-91 Aldwych Aldwych London WC2B 4HN United Kingdom to 71-91 Aldwych London WC2B 4HN on 4 May 2022 (1 page) |
7 January 2022 | Group of companies' accounts made up to 31 December 2020 (34 pages) |
29 October 2021 | Confirmation statement made on 10 August 2021 with updates (5 pages) |
28 October 2021 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
21 October 2021 | Termination of appointment of Simon Craig Potter as a director on 21 October 2021 (1 page) |
21 October 2021 | Termination of appointment of Benjamin Joseph Proffitt as a director on 21 October 2021 (1 page) |
20 October 2021 | Appointment of Mr Eytan Michael Uliel as a director on 20 October 2021 (2 pages) |
10 September 2021 | Registered office address changed from Suite 114, 90 Long Acre, London 90 Long Acre London WC2E 9RA England to Suite 121 60 st. Martin's Lane London WC2N 4JS on 10 September 2021 (1 page) |
10 December 2020 | Re-registration from a public company to a private limited company (2 pages) |
10 December 2020 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 December 2020 | Re-registration of Memorandum and Articles (12 pages) |
10 December 2020 | Resolutions
|
30 September 2020 | Satisfaction of charge 059013390003 in full (1 page) |
29 September 2020 | Scheme of arrangement (7 pages) |
28 September 2020 | Second filing of a statement of capital following an allotment of shares on 20 February 2020
|
3 September 2020 | Statement of capital following an allotment of shares on 27 July 2020
|
3 September 2020 | Statement of capital following an allotment of shares on 29 June 2020
|
3 September 2020 | Statement of capital following an allotment of shares on 10 June 2020
|
3 September 2020 | Termination of appointment of Cfpro Cosec Limited as a secretary on 2 September 2020 (1 page) |
3 September 2020 | Appointment of Mr Benjamin Joseph Proffitt as a secretary on 2 September 2020 (2 pages) |
3 September 2020 | Statement of capital following an allotment of shares on 22 June 2020
|
2 September 2020 | Confirmation statement made on 9 August 2020 with updates (4 pages) |
19 August 2020 | Memorandum and Articles of Association (44 pages) |
19 August 2020 | Resolutions
|
18 August 2020 | Group of companies' accounts made up to 31 December 2019 (72 pages) |
9 August 2020 | Termination of appointment of Anthony James Hawkins as a director on 7 August 2020 (1 page) |
9 August 2020 | Termination of appointment of Gordon Bowman Stein as a director on 7 August 2020 (1 page) |
9 August 2020 | Termination of appointment of Leo Willem Koot as a director on 7 August 2020 (1 page) |
9 August 2020 | Appointment of Mr Simon Craig Potter as a director on 7 August 2020 (2 pages) |
9 August 2020 | Termination of appointment of Michael Stephen Douglas as a director on 7 August 2020 (1 page) |
9 August 2020 | Appointment of Mr Benjamin Joseph Proffitt as a director on 7 August 2020 (2 pages) |
21 April 2020 | Statement of capital following an allotment of shares on 23 December 2019
|
21 April 2020 | Statement of capital following an allotment of shares on 20 February 2020
|
3 December 2019 | Statement of capital following an allotment of shares on 22 November 2019
|
3 December 2019 | Statement of capital following an allotment of shares on 11 September 2019
|
3 December 2019 | Statement of capital following an allotment of shares on 8 November 2019
|
21 November 2019 | Appointment of Mr Anthony James Hawkins as a director on 18 November 2019 (2 pages) |
20 November 2019 | Registration of charge 059013390003, created on 8 November 2019 (40 pages) |
5 September 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
5 August 2019 | Second filing of a statement of capital following an allotment of shares on 31 October 2018
|
29 July 2019 | Statement of capital following an allotment of shares on 13 August 2018
|
29 July 2019 | Statement of capital following an allotment of shares on 11 October 2018
|
24 July 2019 | Group of companies' accounts made up to 31 December 2018 (63 pages) |
18 July 2019 | Resolutions
|
26 February 2019 | Notification of a person with significant control statement (3 pages) |
21 February 2019 | Second filing of Confirmation Statement dated 09/08/2018 (4 pages) |
21 December 2018 | Statement of capital following an allotment of shares on 7 November 2018
|
15 December 2018 | Termination of appointment of Gordon Bowman Stein as a secretary on 26 November 2018 (1 page) |
15 December 2018 | Appointment of Cfpro Cosec Limited as a secretary on 26 November 2018 (2 pages) |
22 November 2018 | Director's details changed for Mr Leo Willem Koot on 20 November 2018 (2 pages) |
22 November 2018 | Resolutions
|
1 October 2018 | Satisfaction of charge 059013390002 in full (1 page) |
22 August 2018 | Confirmation statement made on 9 August 2018 with no updates
|
17 August 2018 | Registered office address changed from Suite 206, Amadeus House 27B Floral Street London WC2E 9DP England to Suite 114, 90 Long Acre, London 90 Long Acre London WC2E 9RA on 17 August 2018 (1 page) |
24 July 2018 | Resolutions
|
18 June 2018 | Group of companies' accounts made up to 31 December 2017 (78 pages) |
29 November 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
29 November 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
29 November 2017 | Statement of capital following an allotment of shares on 9 October 2017
|
29 November 2017 | Statement of capital following an allotment of shares on 8 November 2017
|
29 November 2017 | Statement of capital following an allotment of shares on 10 October 2017
|
29 November 2017 | Statement of capital following an allotment of shares on 2 November 2017
|
29 November 2017 | Statement of capital following an allotment of shares on 8 November 2017
|
29 November 2017 | Statement of capital following an allotment of shares on 10 October 2017
|
29 November 2017 | Statement of capital following an allotment of shares on 9 October 2017
|
29 November 2017 | Statement of capital following an allotment of shares on 2 November 2017
|
22 September 2017 | Resolutions
|
22 September 2017 | Resolutions
|
22 August 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
22 August 2017 | Termination of appointment of Fergus Bruce Jenkins as a director on 1 August 2017 (1 page) |
22 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
22 August 2017 | Statement of capital following an allotment of shares on 9 March 2017
|
22 August 2017 | Termination of appointment of Fergus Bruce Jenkins as a director on 1 August 2017 (1 page) |
22 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
22 August 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
22 August 2017 | Statement of capital following an allotment of shares on 9 March 2017
|
25 July 2017 | Appointment of Mr Gordon Bowman Stein as a secretary on 15 June 2017 (2 pages) |
25 July 2017 | Appointment of Mr Gordon Bowman Stein as a secretary on 15 June 2017 (2 pages) |
12 July 2017 | Registered office address changed from Suite 4B, Princes House 38 Jermyn Street London SW1Y 6DN to Suite 206, Amadeus House 27B Floral Street London WC2E 9DP on 12 July 2017 (1 page) |
12 July 2017 | Registered office address changed from Suite 4B, Princes House 38 Jermyn Street London SW1Y 6DN to Suite 206, Amadeus House 27B Floral Street London WC2E 9DP on 12 July 2017 (1 page) |
20 June 2017 | Termination of appointment of James Thadchanamoorthy as a secretary on 15 June 2017 (1 page) |
20 June 2017 | Termination of appointment of James Adam Thadchanamoorthy as a director on 15 June 2017 (1 page) |
20 June 2017 | Termination of appointment of James Adam Thadchanamoorthy as a director on 15 June 2017 (1 page) |
20 June 2017 | Termination of appointment of James Thadchanamoorthy as a secretary on 15 June 2017 (1 page) |
14 June 2017 | Company name changed lgo energy PLC\certificate issued on 14/06/17
|
14 June 2017 | Company name changed lgo energy PLC\certificate issued on 14/06/17
|
25 May 2017 | Group of companies' accounts made up to 31 December 2016 (53 pages) |
25 May 2017 | Group of companies' accounts made up to 31 December 2016 (53 pages) |
15 May 2017 | Appointment of Mr Gordon Bowman Stein as a director on 10 January 2017 (2 pages) |
15 May 2017 | Appointment of Mr Leo Willem Koot as a director on 10 May 2017 (2 pages) |
15 May 2017 | Appointment of Mr Gordon Bowman Stein as a director on 10 January 2017 (2 pages) |
15 May 2017 | Appointment of Mr Leo Willem Koot as a director on 10 May 2017 (2 pages) |
15 May 2017 | Termination of appointment of Neil Ritson as a director on 10 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Neil Ritson as a director on 10 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Stephen Thomas Horton as a director on 10 January 2017 (1 page) |
4 May 2017 | Termination of appointment of Stephen Thomas Horton as a director on 10 January 2017 (1 page) |
29 April 2017 | Sub-division of shares on 7 March 2017 (6 pages) |
29 April 2017 | Sub-division of shares on 7 March 2017 (6 pages) |
29 April 2017 | Consolidation of shares on 7 March 2017 (6 pages) |
29 April 2017 | Consolidation of shares on 7 March 2017 (6 pages) |
28 April 2017 | Change of share class name or designation (2 pages) |
28 April 2017 | Change of share class name or designation (2 pages) |
28 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
28 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
21 April 2017 | Resolutions
|
21 April 2017 | Memorandum and Articles of Association (41 pages) |
21 April 2017 | Resolutions
|
21 April 2017 | Memorandum and Articles of Association (41 pages) |
14 March 2017 | Resolutions
|
14 March 2017 | Resolutions
|
28 February 2017 | Statement of capital following an allotment of shares on 18 August 2016
|
28 February 2017 | Statement of capital following an allotment of shares on 13 December 2016
|
28 February 2017 | Statement of capital following an allotment of shares on 23 September 2016
|
28 February 2017 | Statement of capital following an allotment of shares on 23 September 2016
|
28 February 2017 | Statement of capital following an allotment of shares on 18 August 2016
|
28 February 2017 | Statement of capital following an allotment of shares on 13 December 2016
|
20 December 2016 | Registration of charge 059013390002, created on 9 December 2016 (43 pages) |
20 December 2016 | Registration of charge 059013390002, created on 9 December 2016 (43 pages) |
12 December 2016 | Satisfaction of charge 059013390001 in full (1 page) |
12 December 2016 | Satisfaction of charge 059013390001 in full (1 page) |
10 August 2016 | Statement of capital following an allotment of shares on 9 June 2016
|
10 August 2016 | Statement of capital following an allotment of shares on 18 April 2016
|
10 August 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
10 August 2016 | Statement of capital following an allotment of shares on 9 June 2016
|
10 August 2016 | Confirmation statement made on 9 August 2016 with no updates (3 pages) |
10 August 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
10 August 2016 | Confirmation statement made on 9 August 2016 with no updates (3 pages) |
10 August 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
10 August 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
10 August 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
10 August 2016 | Statement of capital following an allotment of shares on 22 January 2016
|
10 August 2016 | Statement of capital following an allotment of shares on 22 January 2016
|
10 August 2016 | Statement of capital following an allotment of shares on 18 April 2016
|
10 August 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
7 July 2016 | Resolutions
|
7 July 2016 | Resolutions
|
23 June 2016 | Group of companies' accounts made up to 31 December 2015 (53 pages) |
23 June 2016 | Group of companies' accounts made up to 31 December 2015 (53 pages) |
28 April 2016 | Resolutions
|
28 April 2016 | Resolutions
|
11 January 2016 | Statement of capital following an allotment of shares on 7 December 2015
|
11 January 2016 | Statement of capital following an allotment of shares on 14 December 2015
|
11 January 2016 | Statement of capital following an allotment of shares on 12 October 2015
|
11 January 2016 | Statement of capital following an allotment of shares on 5 October 2015
|
11 January 2016 | Statement of capital following an allotment of shares on 7 December 2015
|
11 January 2016 | Statement of capital following an allotment of shares on 7 December 2015
|
11 January 2016 | Statement of capital following an allotment of shares on 14 December 2015
|
11 January 2016 | Statement of capital following an allotment of shares on 12 October 2015
|
11 January 2016 | Statement of capital following an allotment of shares on 5 October 2015
|
11 January 2016 | Statement of capital following an allotment of shares on 5 October 2015
|
18 December 2015 | Termination of appointment of John Alexander Patrick as a director on 25 November 2015 (1 page) |
18 December 2015 | Termination of appointment of John Alexander Patrick as a director on 25 November 2015 (1 page) |
3 September 2015 | Annual return made up to 9 August 2015 no member list Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 9 August 2015 no member list Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 9 August 2015 no member list Statement of capital on 2015-09-03
|
14 July 2015 | Statement of capital following an allotment of shares on 2 July 2015
|
14 July 2015 | Statement of capital following an allotment of shares on 2 July 2015
|
14 July 2015 | Resolutions
|
14 July 2015 | Statement of capital following an allotment of shares on 2 July 2015
|
18 June 2015 | Group of companies' accounts made up to 31 December 2014 (49 pages) |
18 June 2015 | Group of companies' accounts made up to 31 December 2014 (49 pages) |
24 April 2015 | Registered office address changed from Suite 3B, Princes House 38 Jermyn Street London SW1Y 6DN to Suite 4B, Princes House 38 Jermyn Street London SW1Y 6DN on 24 April 2015 (1 page) |
24 April 2015 | Registered office address changed from Suite 3B, Princes House 38 Jermyn Street London SW1Y 6DN to Suite 4B, Princes House 38 Jermyn Street London SW1Y 6DN on 24 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Kiran Caldas Morzaria as a secretary on 1 April 2015 (1 page) |
2 April 2015 | Appointment of Mr James Thadchanamoorthy as a secretary on 1 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of Kiran Caldas Morzaria as a secretary on 1 April 2015 (1 page) |
2 April 2015 | Appointment of Mr James Thadchanamoorthy as a secretary on 1 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of Kiran Caldas Morzaria as a secretary on 1 April 2015 (1 page) |
2 April 2015 | Appointment of Mr James Thadchanamoorthy as a secretary on 1 April 2015 (2 pages) |
11 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
11 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
11 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
7 March 2015 | Registration of charge 059013390001, created on 26 February 2015 (29 pages) |
7 March 2015 | Registration of charge 059013390001, created on 26 February 2015 (29 pages) |
13 February 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
13 February 2015 | Statement of capital following an allotment of shares on 30 October 2014
|
13 February 2015 | Appointment of Mr Fergus Bruce Jenkins as a director on 22 December 2014 (2 pages) |
13 February 2015 | Appointment of Mr Fergus Bruce Jenkins as a director on 22 December 2014 (2 pages) |
13 February 2015 | Statement of capital following an allotment of shares on 30 October 2014
|
13 February 2015 | Statement of capital following an allotment of shares on 15 January 2015
|
13 February 2015 | Statement of capital following an allotment of shares on 27 November 2014
|
13 February 2015 | Statement of capital following an allotment of shares on 27 November 2014
|
13 February 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
13 February 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
13 February 2015 | Statement of capital following an allotment of shares on 15 January 2015
|
4 November 2014 | Company name changed leni gas & oil PLC\certificate issued on 04/11/14
|
4 November 2014 | Company name changed leni gas & oil PLC\certificate issued on 04/11/14
|
19 September 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
19 September 2014 | Annual return made up to 9 August 2014 no member list Statement of capital on 2014-09-19
|
19 September 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
19 September 2014 | Appointment of Mr John Alexander Patrick as a director on 26 August 2014 (2 pages) |
19 September 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
19 September 2014 | Statement of capital following an allotment of shares on 17 July 2014
|
19 September 2014 | Appointment of Mr James Adam Thadchanamoorthy as a director on 7 August 2014 (2 pages) |
19 September 2014 | Statement of capital following an allotment of shares on 17 July 2014
|
19 September 2014 | Appointment of Mr James Adam Thadchanamoorthy as a director on 7 August 2014 (2 pages) |
19 September 2014 | Appointment of Mr John Alexander Patrick as a director on 26 August 2014 (2 pages) |
19 September 2014 | Termination of appointment of David Anthony Lenigas as a director on 27 August 2014 (1 page) |
19 September 2014 | Appointment of Mr Michael Stephen Douglas as a director on 26 August 2014 (2 pages) |
19 September 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
19 September 2014 | Annual return made up to 9 August 2014 no member list Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 9 August 2014 no member list Statement of capital on 2014-09-19
|
19 September 2014 | Termination of appointment of David Anthony Lenigas as a director on 27 August 2014 (1 page) |
19 September 2014 | Appointment of Mr James Adam Thadchanamoorthy as a director on 7 August 2014 (2 pages) |
19 September 2014 | Appointment of Mr Michael Stephen Douglas as a director on 26 August 2014 (2 pages) |
19 September 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
19 September 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
16 July 2014 | Resolutions
|
16 July 2014 | Resolutions
|
25 June 2014 | Statement of capital following an allotment of shares on 17 June 2014
|
25 June 2014 | Statement of capital following an allotment of shares on 17 June 2014
|
25 June 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
25 June 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
25 June 2014 | Statement of capital following an allotment of shares on 25 April 2014
|
25 June 2014 | Statement of capital following an allotment of shares on 25 April 2014
|
25 June 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
24 June 2014 | Group of companies' accounts made up to 31 December 2013 (47 pages) |
24 June 2014 | Group of companies' accounts made up to 31 December 2013 (47 pages) |
15 April 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
15 April 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
21 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders (5 pages) |
21 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders (5 pages) |
21 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders (5 pages) |
20 September 2013 | Statement of capital following an allotment of shares on 24 June 2013
|
20 September 2013 | Statement of capital following an allotment of shares on 24 June 2013
|
3 June 2013 | Resolutions
|
3 June 2013 | Resolutions
|
30 May 2013 | Group of companies' accounts made up to 31 December 2012 (47 pages) |
30 May 2013 | Group of companies' accounts made up to 31 December 2012 (47 pages) |
10 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
10 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
10 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
4 October 2012 | Annual return made up to 9 August 2012 no member list (5 pages) |
4 October 2012 | Annual return made up to 9 August 2012 no member list (5 pages) |
4 October 2012 | Annual return made up to 9 August 2012 no member list (5 pages) |
20 August 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
20 August 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
20 August 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
10 August 2012 | Resolutions
|
10 August 2012 | Resolutions
|
11 June 2012 | Group of companies' accounts made up to 31 December 2011 (46 pages) |
11 June 2012 | Group of companies' accounts made up to 31 December 2011 (46 pages) |
17 January 2012 | Statement of capital following an allotment of shares on 28 November 2011
|
17 January 2012 | Statement of capital following an allotment of shares on 28 November 2011
|
4 January 2012 | Termination of appointment of Donald Strang as a director (1 page) |
4 January 2012 | Termination of appointment of Donald Strang as a director (1 page) |
4 January 2012 | Appointment of Kiran Caldas Morzaria as a secretary (1 page) |
4 January 2012 | Termination of appointment of Donald Strang as a secretary (1 page) |
4 January 2012 | Appointment of Kiran Caldas Morzaria as a secretary (1 page) |
4 January 2012 | Termination of appointment of Donald Strang as a secretary (1 page) |
22 December 2011 | Statement of capital following an allotment of shares on 28 November 2011
|
22 December 2011 | Statement of capital following an allotment of shares on 28 November 2011
|
30 November 2011 | Statement of capital following an allotment of shares on 21 November 2011
|
30 November 2011 | Statement of capital following an allotment of shares on 21 November 2011
|
25 October 2011 | Resolutions
|
25 October 2011 | Resolutions
|
30 September 2011 | Annual return made up to 9 August 2011 with bulk list of shareholders (17 pages) |
30 September 2011 | Annual return made up to 9 August 2011 with bulk list of shareholders (17 pages) |
30 September 2011 | Annual return made up to 9 August 2011 with bulk list of shareholders (17 pages) |
18 July 2011 | Termination of appointment of Fraser Pritchard as a director (2 pages) |
18 July 2011 | Termination of appointment of Fraser Pritchard as a director (2 pages) |
9 June 2011 | Group of companies' accounts made up to 31 December 2010 (42 pages) |
9 June 2011 | Group of companies' accounts made up to 31 December 2010 (42 pages) |
10 February 2011 | Director's details changed for Mr David Anthony Lenigas on 7 February 2011 (3 pages) |
10 February 2011 | Director's details changed for Mr David Anthony Lenigas on 7 February 2011 (3 pages) |
10 February 2011 | Director's details changed for Mr David Anthony Lenigas on 7 February 2011 (3 pages) |
9 February 2011 | Appointment of Stephen Thomas Horton as a director (3 pages) |
9 February 2011 | Termination of appointment of Jeremy Edelman as a director (2 pages) |
9 February 2011 | Termination of appointment of Jeremy Edelman as a director (2 pages) |
9 February 2011 | Appointment of Stephen Thomas Horton as a director (3 pages) |
10 December 2010 | Statement of capital following an allotment of shares on 16 November 2010
|
10 December 2010 | Statement of capital following an allotment of shares on 16 November 2010
|
6 December 2010 | Appointment of Neil Ritson as a director (3 pages) |
6 December 2010 | Appointment of Neil Ritson as a director (3 pages) |
6 October 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 17 September 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 17 September 2010
|
1 October 2010 | Annual return made up to 9 August 2010 with bulk list of shareholders (17 pages) |
1 October 2010 | Annual return made up to 9 August 2010 with bulk list of shareholders (17 pages) |
1 October 2010 | Statement of capital following an allotment of shares on 20 July 2010
|
1 October 2010 | Statement of capital following an allotment of shares on 20 July 2010
|
1 October 2010 | Annual return made up to 9 August 2010 with bulk list of shareholders (17 pages) |
22 September 2010 | Registered office address changed from Level 5 22 Arlington Street London SW1A 1RD on 22 September 2010 (2 pages) |
22 September 2010 | Registered office address changed from Level 5 22 Arlington Street London SW1A 1RD on 22 September 2010 (2 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
15 June 2010 | Group of companies' accounts made up to 31 December 2009 (52 pages) |
15 June 2010 | Group of companies' accounts made up to 31 December 2009 (52 pages) |
7 June 2010 | Director's details changed for David Anthony Lenigas on 10 December 2009 (3 pages) |
7 June 2010 | Director's details changed for David Anthony Lenigas on 10 December 2009 (3 pages) |
14 August 2009 | Return made up to 09/08/09; bulk list available separately (7 pages) |
14 August 2009 | Return made up to 09/08/09; bulk list available separately (7 pages) |
30 April 2009 | Group of companies' accounts made up to 31 December 2008 (46 pages) |
30 April 2009 | Group of companies' accounts made up to 31 December 2008 (46 pages) |
5 March 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
5 March 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
21 January 2009 | Capitals not rolled up (3 pages) |
21 January 2009 | Amending 88(2) 10,000,000 @ £0.0005. ad 08/02/07 (2 pages) |
21 January 2009 | Amending 88(2) 10,000,000 @ £0.0005. ad 08/02/07 (2 pages) |
21 January 2009 | Amending 88(2) 10,000,000 @ £0.0005. ad 08/02/07 (2 pages) |
21 January 2009 | Capitals not rolled up (3 pages) |
21 January 2009 | Capitals not rolled up (2 pages) |
21 January 2009 | Capitals not rolled up (2 pages) |
21 January 2009 | Amending 88(2) 10,000,000 @ £0.0005. ad 08/02/07 (2 pages) |
21 October 2008 | Ad 10/10/08\gbp si [email protected]=100\gbp ic 2101162.65/2101262.65\ (2 pages) |
21 October 2008 | Ad 10/10/08\gbp si [email protected]=100\gbp ic 2101162.65/2101262.65\ (2 pages) |
28 August 2008 | Capitals not rolled up (4 pages) |
28 August 2008 | Capitals not rolled up (4 pages) |
28 August 2008 | Capitals not rolled up (3 pages) |
28 August 2008 | Capitals not rolled up (3 pages) |
26 August 2008 | Return made up to 09/08/08; bulk list available separately (9 pages) |
26 August 2008 | Return made up to 09/08/08; bulk list available separately (9 pages) |
8 July 2008 | Director appointed fraser dunsmore stewart pritchard (2 pages) |
8 July 2008 | Director appointed fraser dunsmore stewart pritchard (2 pages) |
31 December 2007 | Particulars of contract relating to shares (2 pages) |
31 December 2007 | Ad 11/12/07--------- £ si [email protected]=296 £ ic 196700/196996 (2 pages) |
31 December 2007 | Ad 11/12/07--------- £ si [email protected]=296 £ ic 196700/196996 (2 pages) |
31 December 2007 | Particulars of contract relating to shares (2 pages) |
18 December 2007 | Group of companies' accounts made up to 31 August 2007 (29 pages) |
18 December 2007 | Group of companies' accounts made up to 31 August 2007 (29 pages) |
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
26 November 2007 | Particulars of contract relating to shares (2 pages) |
26 November 2007 | Particulars of contract relating to shares (2 pages) |
26 November 2007 | Ad 14/11/07--------- £ si [email protected]=4000 £ ic 192700/196700 (2 pages) |
26 November 2007 | Ad 14/11/07--------- £ si [email protected]=4000 £ ic 192700/196700 (2 pages) |
20 September 2007 | Ad 22/08/07--------- £ si [email protected]= 27833 £ ic 164867/192700 (2 pages) |
20 September 2007 | Ad 22/08/07--------- £ si [email protected]= 27833 £ ic 164867/192700 (2 pages) |
30 August 2007 | Return made up to 09/08/07; bulk list available separately
|
30 August 2007 | Return made up to 09/08/07; bulk list available separately
|
2 May 2007 | Ad 16/03/07--------- £ si [email protected]= 62866 £ ic 1102001/1164867 (5 pages) |
2 May 2007 | Ad 16/03/07--------- £ si [email protected]= 62866 £ ic 1102001/1164867 (5 pages) |
22 March 2007 | Ad 08/02/07--------- £ si [email protected]=1000000 £ ic 102001/1102001 (2 pages) |
22 March 2007 | Ad 08/02/07--------- £ si [email protected]=1000000 £ ic 102001/1102001 (2 pages) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | New secretary appointed (1 page) |
5 March 2007 | New secretary appointed (1 page) |
26 February 2007 | Ad 08/02/07--------- £ si [email protected]= 10000 £ ic 92001/102001 (2 pages) |
26 February 2007 | Ad 08/02/07--------- £ si [email protected]= 10000 £ ic 92001/102001 (2 pages) |
9 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | Director's particulars changed (1 page) |
8 September 2006 | Certificate of authorisation to commence business and borrow (1 page) |
8 September 2006 | Application to commence business (2 pages) |
8 September 2006 | Certificate of authorisation to commence business and borrow (1 page) |
8 September 2006 | Application to commence business (2 pages) |
31 August 2006 | Resolutions
|
31 August 2006 | Ad 17/08/06--------- £ si [email protected]= 91999 £ ic 2/92001 (2 pages) |
31 August 2006 | Ad 17/08/06--------- £ si [email protected]= 91999 £ ic 2/92001 (2 pages) |
31 August 2006 | Resolutions
|
21 August 2006 | Director resigned (1 page) |
21 August 2006 | New director appointed (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Secretary resigned (1 page) |
21 August 2006 | New director appointed (1 page) |
21 August 2006 | New secretary appointed (1 page) |
21 August 2006 | New director appointed (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | New director appointed (1 page) |
21 August 2006 | New director appointed (1 page) |
21 August 2006 | New secretary appointed (1 page) |
21 August 2006 | Secretary resigned (1 page) |
21 August 2006 | New director appointed (1 page) |
9 August 2006 | Incorporation (70 pages) |
9 August 2006 | Incorporation (70 pages) |