Advanced company searchLink opens in new window

LOWER MINETY ENERGY LIMITED

Company number 11344556

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)
08 Dec 2024 CS01 Confirmation statement made on 6 December 2024 with no updates
30 Jul 2024 AA Accounts for a small company made up to 31 December 2023
04 Mar 2024 AP01 Appointment of Mr Jingyu Guo as a director on 22 February 2024
04 Mar 2024 TM01 Termination of appointment of Song Taiji as a director on 22 February 2024
08 Feb 2024 AD01 Registered office address changed from 3 Newbridge Square Swindon Wiltshire SN1 1HN England to Office 1.13/1.14 Fora Reading Thames Tower, Station Road Reading RG1 1LX on 8 February 2024
11 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
18 Sep 2023 AA Accounts for a small company made up to 31 December 2022
10 May 2023 AP01 Appointment of Zhiqiang Chen as a director on 28 April 2023
10 May 2023 TM01 Termination of appointment of Jingyu Guo as a director on 28 April 2023
07 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
27 Sep 2022 AA Accounts for a small company made up to 31 December 2021
08 Jul 2022 MR01 Registration of charge 113445560002, created on 29 June 2022
13 Apr 2022 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to 3 Newbridge Square Swindon Wiltshire SN1 1HN on 13 April 2022
04 Apr 2022 PSC03 Notification of State-Owned Assets Supervision and Administration Commission as a person with significant control on 16 April 2019
01 Apr 2022 PSC07 Cessation of Power Act Limited as a person with significant control on 16 April 2019
10 Mar 2022 AD01 Registered office address changed from Devonshire House Devonshire House 60 Goswell Road London EC1M 7AD England to Devonshire House 60 Goswell Road London EC1M 7AD on 10 March 2022
03 Mar 2022 AD01 Registered office address changed from Unit 318 4 Christopher Street London EC2A 2BS England to Devonshire House Devonshire House 60 Goswell Road London EC1M 7AD on 3 March 2022
05 Jan 2022 CS01 Confirmation statement made on 24 December 2021 with updates
18 Nov 2021 MR01 Registration of charge 113445560001, created on 11 November 2021
29 Oct 2021 SH01 Statement of capital following an allotment of shares on 10 October 2021
  • GBP 1,140,000.00
08 Aug 2021 AA Accounts for a small company made up to 31 December 2020
24 Dec 2020 CS01 Confirmation statement made on 24 December 2020 with updates
21 Dec 2020 SH01 Statement of capital following an allotment of shares on 19 October 2020
  • GBP 950,000
17 Sep 2020 AD01 Registered office address changed from Ec1 Business Exchange 80 - 83 Long Lane London EC1A 9ET England to Unit 318 4 Christopher Street London EC2A 2BS on 17 September 2020
14 Aug 2020 AA Accounts for a small company made up to 31 December 2019