Advanced company searchLink opens in new window

LUNANHEAD ENERGY STORAGE LIMITED

Company number 12848218

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 Oct 2024 CS01 Confirmation statement made on 2 October 2024 with updates
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
16 Aug 2024 PSC05 Change of details for Sandridge Battery Storage Holding Limited as a person with significant control on 22 May 2023
19 Jan 2024 SH01 Statement of capital following an allotment of shares on 8 January 2024
  • GBP 10.01
15 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
18 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with updates
30 Jun 2023 AP01 Appointment of Mr Ross William Driver as a director on 30 June 2023
09 Feb 2023 AA01 Previous accounting period extended from 31 August 2022 to 31 December 2022
07 Oct 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
05 Oct 2022 CERTNM Company name changed gigabox no 4 LIMITED\certificate issued on 05/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-29
04 Oct 2022 PSC02 Notification of Sandridge Battery Storage Holding Limited as a person with significant control on 29 September 2022
04 Oct 2022 PSC07 Cessation of James Lawrence Perkins as a person with significant control on 29 September 2022
04 Oct 2022 AA01 Current accounting period extended from 31 August 2023 to 31 December 2023
04 Oct 2022 AD01 Registered office address changed from 1st Floor Midland House 77 Huddersfield Road Mirfield West Yorkshire WF14 8BL United Kingdom to C/O Foresight Group Llp, the Shard 32 London Bridge Street London SE1 9SG on 4 October 2022
04 Oct 2022 TM01 Termination of appointment of Thomas Samuel Pascoe Surman as a director on 29 September 2022
04 Oct 2022 TM01 Termination of appointment of Jacob William Harford Surman as a director on 29 September 2022
04 Oct 2022 TM01 Termination of appointment of James Lawrence Perkins as a director on 29 September 2022
04 Oct 2022 TM01 Termination of appointment of Thomas Benedict Chappell as a director on 29 September 2022
04 Oct 2022 AP01 Appointment of Mr Saadat Ullah as a director on 29 September 2022
04 Oct 2022 AP01 Appointment of Mr Toby Virno as a director on 29 September 2022
30 Jun 2022 AA Total exemption full accounts made up to 31 August 2021
01 Mar 2022 AD01 Registered office address changed from 34 Bradford Road Brighouse West Yorkshire HD6 1RW England to 1st Floor Midland House 77 Huddersfield Road Mirfield West Yorkshire WF14 8BL on 1 March 2022
06 Oct 2021 CH01 Director's details changed for Jacob William Harford Surman on 30 August 2021
05 Oct 2021 CS01 Confirmation statement made on 31 August 2021 with updates
05 Oct 2021 CH01 Director's details changed for Mr Thomas Benedict Chappell on 30 August 2021