Knighton
Powys
LD7 1DG
Wales
Director Name | Mr Mahamud Dudub |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 8 Upton Court Longford Avenue London UB1 3QW |
Director Name | Mr Abdinasir Hassan |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 54 Aston Avenue Manchester M14 5EG |
Director Name | Mr Omar Jama |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 40 Tollgate Close Manchester M13 0LG |
Website | lloydsenergyltd.co.uk/ |
---|---|
Telephone | 0161 8507580 |
Telephone region | Manchester |
Registered Address | 47 Boodle Street Ashton-Under-Lyne OL6 8NF |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton Waterloo |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Scott Burgess 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,482 |
Cash | £6,986 |
Current Liabilities | £17,467 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
20 October 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
1 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
27 October 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
1 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
19 November 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
4 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
24 September 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
10 April 2020 | Registered office address changed from Suite 5, Hurstwood House New Hall Hey Road Rawtenstall Rossendale BB4 6AJ England to 47 Boodle Street Ashton-Under-Lyne OL6 8NF on 10 April 2020 (1 page) |
2 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
19 August 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
6 August 2019 | Registered office address changed from 1a Wilton Street Chadderton Oldham OL9 7NZ to Suite 5, Hurstwood House New Hall Hey Road Rawtenstall Rossendale BB4 6AJ on 6 August 2019 (1 page) |
5 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
17 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
24 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
28 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 November 2012 | Termination of appointment of Omar Jama as a director (1 page) |
16 November 2012 | Termination of appointment of Omar Jama as a director (1 page) |
8 November 2012 | Registered office address changed from St James Court Brown Street Piccadilly Manchester Lancashire M2 1DH England on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from St James Court Brown Street Piccadilly Manchester Lancashire M2 1DH England on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from St James Court Brown Street Piccadilly Manchester Lancashire M2 1DH England on 8 November 2012 (1 page) |
29 August 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | Appointment of Mr Scott Micheal Burgess as a director (2 pages) |
24 May 2011 | Company name changed coco energy LTD\certificate issued on 24/05/11
|
24 May 2011 | Company name changed coco energy LTD\certificate issued on 24/05/11
|
24 May 2011 | Appointment of Mr Scott Micheal Burgess as a director (2 pages) |
20 May 2011 | Termination of appointment of Abdinasir Hassan as a director (1 page) |
20 May 2011 | Registered office address changed from 40 Tollgate Close Manchester M13 0LG England on 20 May 2011 (1 page) |
20 May 2011 | Termination of appointment of Abdinasir Hassan as a director (1 page) |
20 May 2011 | Registered office address changed from 40 Tollgate Close Manchester M13 0LG England on 20 May 2011 (1 page) |
24 March 2011 | Termination of appointment of Mahamud Dudub as a director (1 page) |
24 March 2011 | Termination of appointment of Mahamud Dudub as a director (1 page) |
1 March 2011 | Incorporation
|
1 March 2011 | Incorporation
|