1 Dover Street
London
W1S 4LD
Director Name | Mr Andrew Carrie |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenbank Farm Chapel Lane Crook Kendal Cumbria LA8 9HR |
Director Name | Ms Kerry Lynne Cooper |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Okehampton Business Centre Higher Stockley Mead Okehampton Devon EX20 1FJ |
Director Name | Mr Peter Jeffery Solly |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Dover Street London W1S 4LD |
Director Name | Mr Richard Carey Mathieson Burrell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(3 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 23 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Clifford Street London W1S 2LG |
Director Name | Mr Mark Tarry |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(3 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 23 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Clifford Street London W1S 2LG |
Secretary Name | Lauren Paton |
---|---|
Status | Resigned |
Appointed | 30 March 2016(3 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 23 April 2019) |
Role | Company Director |
Correspondence Address | 5 Clifford Street London W1S 2LG |
Director Name | Forest Fuels Limited Martin Andrew Keattch |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(5 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 November 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Dover Street London W1S 4LD |
Director Name | Mr Roger Anthony Pearson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(5 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 23 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Dover Street London W1S 4LD |
Website | lakesbiomass.com |
---|---|
Telephone | 01229 580555 |
Telephone region | Barrow-in Furness / Millom |
Registered Address | 3rd Floor 1 Dover Street London W1S 4LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Kerry Cooper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£416,766 |
Cash | £11,732 |
Current Liabilities | £186,395 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
30 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2019 | Application to strike the company off the register (3 pages) |
23 April 2019 | Termination of appointment of Lauren Paton as a secretary on 23 April 2019 (1 page) |
23 April 2019 | Termination of appointment of Roger Anthony Pearson as a director on 23 April 2019 (1 page) |
23 April 2019 | Termination of appointment of Mark Tarry as a director on 23 April 2019 (1 page) |
23 April 2019 | Termination of appointment of Richard Carey Mathieson Burrell as a director on 23 April 2019 (1 page) |
17 December 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
23 November 2018 | Termination of appointment of Martin Andrew Keattch as a director on 23 November 2018 (1 page) |
17 May 2018 | Appointment of Mr Daniel Antonio Amaral Vigario as a director on 17 May 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
19 April 2018 | Appointment of Mr Roger Anthony Pearson as a director on 6 April 2018 (2 pages) |
19 April 2018 | Appointment of Martin Keattch as a director on 6 April 2018 (2 pages) |
17 April 2018 | Termination of appointment of Peter Jeffery Solly as a director on 6 April 2018 (1 page) |
16 March 2018 | 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 16 March 2018 (1 page) |
5 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with no updates (3 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with no updates (3 pages) |
8 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
5 May 2017 | Full accounts made up to 31 May 2016 (19 pages) |
5 May 2017 | Full accounts made up to 31 May 2016 (19 pages) |
6 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
18 April 2016 | Appointment of Mr Richard Carey Mathieson Burrell as a director on 30 March 2016 (3 pages) |
18 April 2016 | Appointment of Lauren Paton as a secretary on 30 March 2016 (3 pages) |
18 April 2016 | Appointment of Mark Tarry as a director on 30 March 2016 (3 pages) |
18 April 2016 | Appointment of Lauren Paton as a secretary on 30 March 2016 (3 pages) |
18 April 2016 | Appointment of Mr Richard Carey Mathieson Burrell as a director on 30 March 2016 (3 pages) |
18 April 2016 | 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 18 April 2016 (2 pages) |
18 April 2016 | 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 18 April 2016 (2 pages) |
18 April 2016 | Appointment of Mark Tarry as a director on 30 March 2016 (3 pages) |
15 March 2016 | Termination of appointment of Kerry Lynne Cooper as a director on 27 January 2016 (1 page) |
15 March 2016 | Termination of appointment of Kerry Lynne Cooper as a director on 27 January 2016 (1 page) |
15 March 2016 | Appointment of Mr Peter Jeffery Solly as a director on 28 January 2016 (2 pages) |
15 March 2016 | Appointment of Mr Peter Jeffery Solly as a director on 28 January 2016 (2 pages) |
15 March 2016 | Registered office address changed from Greenbank Farm Chapel Lane Crook Kendal Cumbria LA8 9HR to Okehampton Business Centre Higher Stockley Mead Okehampton Devon EX20 1FJ on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from Greenbank Farm Chapel Lane Crook Kendal Cumbria LA8 9HR to Okehampton Business Centre Higher Stockley Mead Okehampton Devon EX20 1FJ on 15 March 2016 (1 page) |
13 February 2016 | Statement of capital following an allotment of shares on 28 January 2016
|
13 February 2016 | Statement of capital following an allotment of shares on 28 January 2016
|
7 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
1 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
19 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
5 February 2014 | Total exemption full accounts made up to 31 May 2013 (15 pages) |
5 February 2014 | Total exemption full accounts made up to 31 May 2013 (15 pages) |
14 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
14 May 2012 | Termination of appointment of Andrew Carrie as a director (1 page) |
14 May 2012 | Appointment of Ms Kerry Lynne Cooper as a director (2 pages) |
14 May 2012 | Termination of appointment of Andrew Carrie as a director (1 page) |
14 May 2012 | Appointment of Ms Kerry Lynne Cooper as a director (2 pages) |
4 May 2012 | Incorporation (25 pages) |
4 May 2012 | Incorporation (25 pages) |