Company NameLakewell Energy Llp
Company StatusDissolved
Company NumberOC356250
CategoryLimited Liability Partnership
Incorporation Date6 July 2010(13 years, 9 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Directors

LLP Designated Member NameTallberg Ltd. (Corporation)
StatusClosed
Appointed12 September 2014(4 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 04 December 2018)
Correspondence AddressHamilton Development Unit B
Charlestown
Nevis
West Indies
LLP Designated Member NameUniwell, Inc. (Corporation)
StatusClosed
Appointed12 September 2014(4 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 04 December 2018)
Correspondence AddressHamilton Development Unit B
Charlestown
Nevis
West Indies
LLP Designated Member NameIreland & Overseas Acquisitions Ltd. (Corporation)
StatusResigned
Appointed06 July 2010(same day as company formation)
Correspondence AddressNo. 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Ltd (Corporation)
StatusResigned
Appointed06 July 2010(same day as company formation)
Correspondence AddressNo.35
New Road
Belize City
Belize
LLP Designated Member NameIntrahold A.G. (Corporation)
StatusResigned
Appointed23 January 2012(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 September 2014)
Correspondence Address1st Floor Dekk House Zippora Street
Providence Industrial Estate
Mahe
Seychelles
LLP Designated Member NameMonohold A.G. (Corporation)
StatusResigned
Appointed23 January 2012(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 September 2014)
Correspondence Address1st Floor Dekk House Zippora Street
Providence Industrial Estate
Mahe
Seychelles
LLP Designated Member NameConvex Credit Ltd. (Corporation)
StatusResigned
Appointed10 April 2017(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2018)
Correspondence AddressUnit 5 Olympia Industrial Estate
Coburg Road
London
N22 6TZ

Location

Registered AddressSuite B, 11 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2018First Gazette notice for voluntary strike-off (1 page)
7 September 2018Application to strike the limited liability partnership off the register (2 pages)
2 August 2018Termination of appointment of Convex Credit Ltd. as a member on 30 June 2018 (1 page)
2 May 2018Total exemption full accounts made up to 31 July 2017 (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
4 July 2017Notification of Convex Credit Ltd. as a person with significant control on 20 June 2017 (1 page)
4 July 2017Notification of Convex Credit Ltd. as a person with significant control on 20 June 2017 (1 page)
15 May 2017Appointment of Convex Credit Ltd. as a member on 10 April 2017 (2 pages)
15 May 2017Appointment of Convex Credit Ltd. as a member on 10 April 2017 (2 pages)
13 September 2016Total exemption full accounts made up to 31 July 2016 (3 pages)
13 September 2016Total exemption full accounts made up to 31 July 2016 (3 pages)
20 June 2016Annual return made up to 20 June 2016 (3 pages)
20 June 2016Annual return made up to 20 June 2016 (3 pages)
25 September 2015Total exemption full accounts made up to 31 July 2015 (3 pages)
25 September 2015Total exemption full accounts made up to 31 July 2015 (3 pages)
8 July 2015Annual return made up to 6 July 2015 (3 pages)
8 July 2015Annual return made up to 6 July 2015 (3 pages)
8 July 2015Annual return made up to 6 July 2015 (3 pages)
23 January 2015Total exemption full accounts made up to 31 July 2014 (3 pages)
23 January 2015Total exemption full accounts made up to 31 July 2014 (3 pages)
19 September 2014Appointment of Tallberg Ltd. as a member on 12 September 2014 (2 pages)
19 September 2014Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 19 September 2014 (1 page)
19 September 2014Appointment of Uniwell, Inc. as a member on 12 September 2014 (2 pages)
19 September 2014Appointment of Uniwell, Inc. as a member on 12 September 2014 (2 pages)
19 September 2014Termination of appointment of Intrahold A.G. as a member on 12 September 2014 (1 page)
19 September 2014Appointment of Tallberg Ltd. as a member on 12 September 2014 (2 pages)
19 September 2014Termination of appointment of Intrahold A.G. as a member on 12 September 2014 (1 page)
19 September 2014Termination of appointment of Monohold A.G. as a member on 12 September 2014 (1 page)
19 September 2014Termination of appointment of Monohold A.G. as a member on 12 September 2014 (1 page)
19 September 2014Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 19 September 2014 (1 page)
6 July 2014Annual return made up to 6 July 2014 (3 pages)
6 July 2014Annual return made up to 6 July 2014 (3 pages)
6 July 2014Annual return made up to 6 July 2014 (3 pages)
19 December 2013Total exemption full accounts made up to 31 July 2013 (3 pages)
19 December 2013Total exemption full accounts made up to 31 July 2013 (3 pages)
8 July 2013Annual return made up to 6 July 2013 (3 pages)
8 July 2013Annual return made up to 6 July 2013 (3 pages)
8 July 2013Annual return made up to 6 July 2013 (3 pages)
29 August 2012Total exemption full accounts made up to 31 July 2012 (3 pages)
29 August 2012Total exemption full accounts made up to 31 July 2012 (3 pages)
10 July 2012Annual return made up to 6 July 2012 (3 pages)
10 July 2012Annual return made up to 6 July 2012 (3 pages)
10 July 2012Annual return made up to 6 July 2012 (3 pages)
23 March 2012Appointment of Monohold A.G. as a member (2 pages)
23 March 2012Appointment of Monohold A.G. as a member (2 pages)
23 March 2012Appointment of Intrahold A.G. as a member (2 pages)
23 March 2012Termination of appointment of Milltown Corporate Services Ltd as a member (1 page)
23 March 2012Appointment of Intrahold A.G. as a member (2 pages)
23 March 2012Termination of appointment of Milltown Corporate Services Ltd as a member (1 page)
23 March 2012Termination of appointment of Ireland & Overseas Acquisitions Ltd. as a member (1 page)
23 March 2012Termination of appointment of Ireland & Overseas Acquisitions Ltd. as a member (1 page)
5 September 2011Total exemption full accounts made up to 31 July 2011 (3 pages)
5 September 2011Total exemption full accounts made up to 31 July 2011 (3 pages)
27 July 2011Annual return made up to 6 July 2011 (7 pages)
27 July 2011Annual return made up to 6 July 2011 (7 pages)
27 July 2011Annual return made up to 6 July 2011 (7 pages)
17 January 2011Member's details changed for Milltown Corporate Services Ltd on 15 September 2010 (2 pages)
17 January 2011Member's details changed for Milltown Corporate Services Ltd on 15 September 2010 (2 pages)
12 January 2011Member's details changed for Ireland & Overseas Acquisitions Ltd. on 15 September 2010 (2 pages)
12 January 2011Member's details changed for Ireland & Overseas Acquisitions Ltd. on 15 September 2010 (2 pages)
6 July 2010Incorporation of a limited liability partnership (8 pages)
6 July 2010Incorporation of a limited liability partnership (8 pages)