Advanced company searchLink opens in new window

LEVEN POWER LIMITED

Company number 05440338

Filter by category

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)
21 Sep 2009 AA Full accounts made up to 30 June 2008
15 Sep 2009 287 Registered office changed on 15/09/2009 from, ground floor tuscan house 5 beck court, cardiff gate business park, cardiff, CF23 8RD
03 Sep 2009 287 Registered office changed on 03/09/2009 from, uskmouth power station west nash road, nash, newport, NP18 2BZ
21 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 May 2009 363a Return made up to 29/04/09; full list of members
19 Mar 2009 288b Appointment terminated director frank shed
20 Feb 2009 288a Director appointed alastair douglas fraser
20 Feb 2009 288b Appointment terminated director nigel bowers
20 Feb 2009 288b Appointment terminated director phillip stokes
13 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 30/09/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2008 288a Director appointed alexander scott lambie
01 Sep 2008 287 Registered office changed on 01/09/2008 from, 9 queen street, mayfair, london, W1J 5PE
29 Aug 2008 395 Particulars of a mortgage or charge / charge no: 1
27 Aug 2008 MEM/ARTS Memorandum and Articles of Association
27 Aug 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement/approval of entry into debenture 18/08/2008
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Aug 2008 288a Secretary appointed mrs melanie jane kincaid manuel
04 Aug 2008 288b Appointment terminated secretary paul llewellyn
16 Jun 2008 363a Return made up to 29/04/08; full list of members
15 May 2008 MEM/ARTS Memorandum and Articles of Association
23 Apr 2008 CERTNM Company name changed first energy (redditch) LIMITED\certificate issued on 24/04/08
18 Apr 2008 288a Secretary appointed paul llewellyn
15 Apr 2008 287 Registered office changed on 15/04/2008 from, 10 orange street, haymarket, london, WC2H 7DQ
15 Apr 2008 288a Director appointed frank richard shed
15 Apr 2008 288a Director appointed philip anthony stokes
15 Apr 2008 288a Director appointed nigel colin bowers