EDF ENERGY LAKE LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

21/05/2521 May 2025 Change of details for Edf Energy Holdings Limited as a person with significant control on 2025-03-31

View Document

01/04/251 April 2025 Registered office address changed from 90 Whitfield Street London W1T 4EZ England to Nova North 11 Bressenden Place London SW1E 5BY on 2025-04-01

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

14/08/2314 August 2023

View Document

14/08/2314 August 2023

View Document

14/08/2314 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

14/08/2314 August 2023

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

26/09/2226 September 2022

View Document

21/09/2221 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

21/09/2221 September 2022

View Document

21/09/2221 September 2022

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

05/01/225 January 2022 Registration of charge 092004610002, created on 2021-12-31

View Document

04/01/224 January 2022 Satisfaction of charge 092004610001 in full

View Document

19/10/2119 October 2021

View Document

18/10/2118 October 2021

View Document

18/10/2118 October 2021

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

26/09/1926 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

16/04/1916 April 2019 SECRETARY APPOINTED JOE SOUTO

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, SECRETARY GUIDO SANTI

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMONE ROSSI / 09/01/2018

View Document

25/06/1825 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / EDF ENERGY HOLDINGS LIMITED / 09/01/2018

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 40 GROSVENOR PLACE LONDON SW1X 7EN

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMONE ROSSI / 05/12/2017

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR SIMONE ROSSI

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR VINCENT DE RIVAZ

View Document

13/06/1713 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

03/10/163 October 2016 REDUCE ISSUED CAPITAL 08/09/2016

View Document

03/10/163 October 2016 STATEMENT BY DIRECTORS

View Document

03/10/163 October 2016 03/10/16 STATEMENT OF CAPITAL GBP 1000001

View Document

03/10/163 October 2016 SOLVENCY STATEMENT DATED 06/09/16

View Document

09/06/169 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/05/1626 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

10/08/1510 August 2015 CURREXT FROM 31/12/2014 TO 31/12/2015

View Document

04/06/154 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR JEAN-MARC LEFEUVRE

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED ROBERT GUYLER

View Document

12/03/1512 March 2015 SECRETARY APPOINTED GUIDO SANTI

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR SIMONE ROSSI

View Document

22/12/1422 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092004610001

View Document

17/12/1417 December 2014 09/12/14 STATEMENT OF CAPITAL GBP 8916000013

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR VINCENT DE RIVAZ

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR SIMONE ROSSI

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

01/12/141 December 2014 CURRSHO FROM 30/09/2015 TO 31/12/2014

View Document

01/12/141 December 2014 ADOPT ARTICLES 24/11/2014

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

24/11/1424 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/11/1424 November 2014 COMPANY NAME CHANGED RAINBOWGLEN LIMITED CERTIFICATE ISSUED ON 24/11/14

View Document

02/09/142 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company