LEVEN POWER LIMITED - NORTHAMPTON BUSINESS PARK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type audit exemption subsiduary. 2024-01-07 View Report
Accounts. Legacy. 2024-01-07 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23. 2024-01-07 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23. 2024-01-07 View Report
Confirmation statement. Statement with no updates. 2023-04-06 View Report
Accounts. Accounts type full. 2022-12-16 View Report
Confirmation statement. Statement with no updates. 2022-06-01 View Report
Accounts. Accounts type full. 2021-11-26 View Report
Confirmation statement. Statement with no updates. 2021-06-02 View Report
Resolution. Description: Resolutions. 2021-02-11 View Report
Mortgage. Charge creation date: 2021-01-25. Charge number: 054403380007. 2021-01-28 View Report
Accounts. Accounts type full. 2021-01-06 View Report
Confirmation statement. Statement with no updates. 2020-05-14 View Report
Mortgage. Charge number: 054403380004. 2020-02-03 View Report
Accounts. Accounts type full. 2019-12-30 View Report
Confirmation statement. Statement with no updates. 2019-05-07 View Report
Officers. Officer name: Mr Keith Alan Reid. Appointment date: 2019-04-23. 2019-04-26 View Report
Officers. Termination date: 2019-03-01. Officer name: Michael Damien Holton. 2019-03-15 View Report
Accounts. Accounts type full. 2018-12-19 View Report
Mortgage. Charge number: 054403380005. 2018-08-30 View Report
Mortgage. Charge creation date: 2018-08-14. Charge number: 054403380006. 2018-08-21 View Report
Persons with significant control. Change date: 2018-05-18. Psc name: Regent Park Energy Limited. 2018-05-29 View Report
Resolution. Description: Resolutions. 2018-05-24 View Report
Address. New address: First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ. Change date: 2018-05-18. Old address: Edwinstowe House High Street Edwinstowe Nottinghamshire NG21 9PR. 2018-05-18 View Report
Confirmation statement. Statement with no updates. 2018-05-11 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Regent Park Energy Limited. 2018-05-11 View Report
Persons with significant control. Psc name: Alkane Energy Limited. Cessation date: 2016-04-06. 2018-05-11 View Report
Officers. Officer name: Jacqueline Long. Appointment date: 2018-05-03. 2018-05-11 View Report
Mortgage. Charge number: 054403380005. Charge creation date: 2018-05-10. 2018-05-11 View Report
Mortgage. Charge number: 054403380004. 2018-04-27 View Report
Officers. Appointment date: 2018-04-11. Officer name: James Huxley Milne. 2018-04-25 View Report
Officers. Officer name: Paul Thomas Hardman Jenkinson. Termination date: 2018-04-11. 2018-04-23 View Report
Officers. Officer name: Brian Jackson. Termination date: 2018-04-11. 2018-04-23 View Report
Officers. Appointment date: 2018-04-11. Officer name: Stephen Shane Pickering. 2018-04-20 View Report
Officers. Officer name: Michael Damien Holton. Appointment date: 2018-04-11. 2018-04-20 View Report
Accounts. Accounts type full. 2017-12-22 View Report
Accounts. Change account reference date company previous extended. 2017-09-06 View Report
Confirmation statement. Statement with updates. 2017-05-03 View Report
Auditors. Auditors resignation company. 2017-04-26 View Report
Officers. Officer name: Stephen Vincent Goalby. Termination date: 2016-09-20. 2016-10-18 View Report
Officers. Termination date: 2016-09-20. Officer name: Stephen Vincent Goalby. 2016-10-18 View Report
Accounts. Accounts type full. 2016-09-01 View Report
Officers. Officer name: Mr Brian Jackson. Appointment date: 2016-06-06. 2016-06-07 View Report
Annual return. With made up date full list shareholders. 2016-05-10 View Report
Officers. Officer name: Carl Stuart Kameen. Termination date: 2016-04-30. 2016-05-10 View Report
Officers. Officer name: Mr Paul Thomas Hardman Jenkinson. Appointment date: 2015-10-29. 2015-11-11 View Report
Officers. Officer name: Neil Christopher O'brien. Termination date: 2015-11-06. 2015-11-11 View Report
Accounts. Accounts type full. 2015-10-28 View Report
Document replacement. Made up date: 2015-04-29. Form type: AR01. 2015-08-28 View Report
Annual return. With made up date full list shareholders. 2015-05-06 View Report