Advanced company searchLink opens in new window

LOWER 48 ENERGY BESS LTD

Company number 14373103

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)
02 Jan 2025 AA Full accounts made up to 31 March 2024
15 Oct 2024 CS01 Confirmation statement made on 22 September 2024 with updates
03 Oct 2024 AP03 Appointment of Ms Charlotte Sinnott as a secretary on 1 October 2024
03 Oct 2024 TM02 Termination of appointment of Martyn Cuthbert Bishop as a secretary on 1 October 2024
07 May 2024 AA Total exemption full accounts made up to 31 March 2023
03 May 2024 SH01 Statement of capital following an allotment of shares on 3 May 2024
  • GBP 1,223,077
26 Apr 2024 AD01 Registered office address changed from 33 Bedford Place, Bedford Square London WC1B 3HH England to 33 Bedford Place Bedford Place London WC1B 5JU on 26 April 2024
30 Mar 2024 AD01 Registered office address changed from 63 Albert Court Prince Consort Road London SW7 2BJ United Kingdom to 33 Bedford Place, Bedford Square London WC1B 3HH on 30 March 2024
13 Dec 2023 AP01 Appointment of Mr Arie Alberto Pilo Nidan as a director on 11 December 2023
13 Dec 2023 AP01 Appointment of Mr Russell Clough as a director on 11 December 2023
13 Dec 2023 AP01 Appointment of Mr Mohit Singh as a director on 11 December 2023
12 Dec 2023 PSC07 Cessation of Hugh Mainwaring as a person with significant control on 11 December 2023
12 Dec 2023 PSC07 Cessation of Lower 48 Energy Ltd as a person with significant control on 11 December 2023
12 Dec 2023 PSC07 Cessation of Kamco Investment Company K.S.C. (P) as a person with significant control on 11 December 2023
12 Dec 2023 PSC02 Notification of Castleton Commodities Luxembourg Holdings S.A.R.L. as a person with significant control on 11 December 2023
11 Dec 2023 SH01 Statement of capital following an allotment of shares on 11 December 2023
  • GBP 1,223,076.9
11 Dec 2023 AA01 Previous accounting period shortened from 31 December 2023 to 31 March 2023
23 Oct 2023 MA Memorandum and Articles of Association
23 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Each eligible member irrevocably waives any contractual restriction, agreed as between the members, preventing the amendment of the company's existing articles of association adopted on 23 september 2022/ the directors of the company be instructed to do all such things necessary or desirable to formally adopt the revised articles 03/10/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with updates
06 Mar 2023 AA01 Current accounting period extended from 30 September 2023 to 31 December 2023
18 Jan 2023 AP01 Appointment of Mr Charles James Macintosh Williams as a director on 16 January 2023
17 Jan 2023 AP03 Appointment of Mr Martyn Cuthbert Bishop as a secretary on 16 January 2023
17 Jan 2023 AP01 Appointment of Mr Khurshid Fayzullaev as a director on 16 January 2023
17 Jan 2023 AP01 Appointment of Mr Axel Francois Cornelis Boutrolle as a director on 16 January 2023