Advanced company searchLink opens in new window

LINA ENERGY LTD

Company number 10906840

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)
17 Aug 2021 PSC07 Cessation of Richard Dawson as a person with significant control on 9 March 2021
08 Apr 2021 SH01 Statement of capital following an allotment of shares on 6 April 2021
  • GBP 155.861
09 Mar 2021 SH01 Statement of capital following an allotment of shares on 5 March 2021
  • GBP 153.183
17 Feb 2021 AD01 Registered office address changed from Ctap Centre Lancaster University Bailrigg Lancaster LA1 4YR United Kingdom to Unit 8, Sharpes Mill White Cross Business Park South Road Lancaster LA1 4XQ on 17 February 2021
10 Feb 2021 CH01 Director's details changed for Dr Thomas Mccolm on 5 February 2021
10 Feb 2021 CH01 Director's details changed for Dr Richard Dawson on 5 February 2021
10 Feb 2021 CH01 Director's details changed for Dr Gene Lewis on 5 February 2021
10 Feb 2021 CH01 Director's details changed for Mr Mark Boland on 5 February 2021
10 Feb 2021 AP01 Appointment of Mr James Thomas Lutwyche Morrish as a director on 5 February 2021
10 Feb 2021 CH01 Director's details changed for Dr Thomas Mccolm on 5 February 2021
10 Feb 2021 CH01 Director's details changed for Dr Gene Lewis on 5 February 2021
10 Feb 2021 CH01 Director's details changed for Mr Mark Boland on 5 February 2021
10 Feb 2021 CH01 Director's details changed for Dr Richard Dawson on 5 February 2021
10 Feb 2021 TM01 Termination of appointment of Rebecca Karen Morrish as a director on 21 January 2021
29 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
25 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with updates
25 Aug 2020 AP01 Appointment of Mr Niall Arthur James O'keeffe as a director on 24 July 2020
29 Apr 2020 SH01 Statement of capital following an allotment of shares on 29 April 2020
  • GBP 134.041
19 Jan 2020 SH01 Statement of capital following an allotment of shares on 19 January 2020
  • GBP 133.34
12 Jan 2020 SH01 Statement of capital following an allotment of shares on 12 January 2020
  • GBP 132.618
22 Dec 2019 SH01 Statement of capital following an allotment of shares on 22 December 2019
  • GBP 132.046
22 Dec 2019 SH01 Statement of capital following an allotment of shares on 22 December 2019
  • GBP 131.902
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Oct 2019 AP01 Appointment of Mrs Rebecca Karen Morrish as a director on 15 October 2019