COLUMBUS ENERGY RESOURCES LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewRegistered office address changed from 60 st. Martin's Lane London WC2N 4JS England to 88 Kingsway London WC2B 6AA on 2025-08-21

View Document

21/08/2521 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

15/07/2515 July 2025 NewFull accounts made up to 2024-12-31

View Document

07/10/247 October 2024 Appointment of Mr Jonathan Paul Gilmore as a secretary on 2024-10-07

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

20/08/2420 August 2024 Full accounts made up to 2023-12-31

View Document

06/08/246 August 2024 Registered office address changed from 71-91 Aldwych London WC2B 4HN United Kingdom to 60 st. Martin's Lane London WC2N 4JS on 2024-08-06

View Document

26/02/2426 February 2024 Notification of Challenger Energy Group Plc as a person with significant control on 2020-08-07

View Document

26/02/2426 February 2024 Withdrawal of a person with significant control statement on 2024-02-26

View Document

18/09/2318 September 2023 Full accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

23/12/2223 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-10 with no updates

View Document

04/05/224 May 2022 Registered office address changed from Suite 121 60 st. Martin's Lane London WC2N 4JS England to 71-91 Aldwych London WC2B 4HN on 2022-05-04

View Document

04/05/224 May 2022 Registered office address changed from Office 2-120, 71-91 Aldwych Aldwych London WC2B 4HN United Kingdom to 71-91 Aldwych London WC2B 4HN on 2022-05-04

View Document

07/01/227 January 2022 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-08-10 with updates

View Document

28/10/2128 October 2021 Confirmation statement made on 2020-08-10 with no updates

View Document

21/10/2121 October 2021 Termination of appointment of Benjamin Joseph Proffitt as a director on 2021-10-21

View Document

21/10/2121 October 2021 Termination of appointment of Simon Craig Potter as a director on 2021-10-21

View Document

20/10/2120 October 2021 Appointment of Mr Eytan Michael Uliel as a director on 2021-10-20

View Document

03/09/203 September 2020 27/07/20 STATEMENT OF CAPITAL GBP 4446130.06

View Document

03/09/203 September 2020 APPOINTMENT TERMINATED, SECRETARY CFPRO COSEC LIMITED

View Document

03/09/203 September 2020 22/06/20 STATEMENT OF CAPITAL GBP 4442136.49

View Document

03/09/203 September 2020 29/06/20 STATEMENT OF CAPITAL GBP 4433617.19

View Document

03/09/203 September 2020 10/06/20 STATEMENT OF CAPITAL GBP 4422343.79

View Document

03/09/203 September 2020 SECRETARY APPOINTED MR BENJAMIN JOSEPH PROFFITT

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

19/08/2019 August 2020 ALTER ARTICLES 27/07/2020

View Document

19/08/2019 August 2020 ARTICLES OF ASSOCIATION

View Document

18/08/2018 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

09/08/209 August 2020 APPOINTMENT TERMINATED, DIRECTOR LEO KOOT

View Document

09/08/209 August 2020 DIRECTOR APPOINTED MR BENJAMIN JOSEPH PROFFITT

View Document

09/08/209 August 2020 DIRECTOR APPOINTED MR SIMON CRAIG POTTER

View Document

09/08/209 August 2020 APPOINTMENT TERMINATED, DIRECTOR GORDON STEIN

View Document

09/08/209 August 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOUGLAS

View Document

09/08/209 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HAWKINS

View Document

21/04/2021 April 2020 23/12/19 STATEMENT OF CAPITAL GBP 4398740.19

View Document

21/04/2021 April 2020 20/02/20 STATEMENT OF CAPITAL GBP 4411075.13

View Document

03/12/193 December 2019 08/11/19 STATEMENT OF CAPITAL GBP 4394115.19

View Document

03/12/193 December 2019 11/09/19 STATEMENT OF CAPITAL GBP 4394115.19

View Document

03/12/193 December 2019 22/11/19 STATEMENT OF CAPITAL GBP 4397865.19

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR ANTHONY JAMES HAWKINS

View Document

20/11/1920 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059013390003

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

05/08/195 August 2019 SECOND FILED SH01 - 31/10/18 STATEMENT OF CAPITAL GBP 4390050.42

View Document

29/07/1929 July 2019 11/10/18 STATEMENT OF CAPITAL GBP 4354336.13

View Document

29/07/1929 July 2019 13/08/18 STATEMENT OF CAPITAL GBP 4299753.03

View Document

24/07/1924 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

18/07/1918 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/02/1926 February 2019 NOTIFICATION OF PSC STATEMENT ON 07/02/2019

View Document

21/02/1921 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/08/2018

View Document

21/12/1821 December 2018 07/11/18 STATEMENT OF CAPITAL GBP 360317.498

View Document

15/12/1815 December 2018 SECRETARY APPOINTED CFPRO COSEC LIMITED

View Document

15/12/1815 December 2018 APPOINTMENT TERMINATED, SECRETARY GORDON STEIN

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEO WILLEM KOOT / 20/11/2018

View Document

22/11/1822 November 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/10/181 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059013390002

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM SUITE 206, AMADEUS HOUSE 27B FLORAL STREET LONDON WC2E 9DP ENGLAND

View Document

24/07/1824 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/1818 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

29/11/1729 November 2017 19/09/17 STATEMENT OF CAPITAL GBP 279748.75

View Document

29/11/1729 November 2017 02/11/17 STATEMENT OF CAPITAL GBP 322069.59

View Document

29/11/1729 November 2017 09/10/17 STATEMENT OF CAPITAL GBP 310748.75

View Document

29/11/1729 November 2017 10/10/17 STATEMENT OF CAPITAL GBP 312004.92

View Document

29/11/1729 November 2017 08/11/17 STATEMENT OF CAPITAL GBP 324603.21

View Document

22/09/1722 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR FERGUS JENKINS

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

22/08/1722 August 2017 31/03/17 STATEMENT OF CAPITAL GBP 4244208.57

View Document

22/08/1722 August 2017 09/03/17 STATEMENT OF CAPITAL GBP 4187390.39

View Document

25/07/1725 July 2017 SECRETARY APPOINTED MR GORDON BOWMAN STEIN

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM SUITE 4B, PRINCES HOUSE 38 JERMYN STREET LONDON SW1Y 6DN

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, SECRETARY JAMES THADCHANAMOORTHY

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES THADCHANAMOORTHY

View Document

14/06/1714 June 2017 COMPANY NAME CHANGED LGO ENERGY PLC CERTIFICATE ISSUED ON 14/06/17

View Document

25/05/1725 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR GORDON BOWMAN STEIN

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL RITSON

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR LEO WILLEM KOOT

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HORTON

View Document

29/04/1729 April 2017 SUB-DIVISION 07/03/17

View Document

29/04/1729 April 2017 CONSOLIDATION 07/03/17

View Document

21/04/1721 April 2017 ALTER ARTICLES 07/03/2017

View Document

21/04/1721 April 2017 ARTICLES OF ASSOCIATION

View Document

14/03/1714 March 2017 ALTER ARTICLES 07/03/2017

View Document

28/02/1728 February 2017 18/08/16 STATEMENT OF CAPITAL GBP 3293999.81

View Document

28/02/1728 February 2017 13/12/16 STATEMENT OF CAPITAL GBP 4183799.81

View Document

28/02/1728 February 2017 23/09/16 STATEMENT OF CAPITAL GBP 3691499.81

View Document

20/12/1620 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059013390002

View Document

12/12/1612 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059013390001

View Document

10/08/1610 August 2016 16/03/16 STATEMENT OF CAPITAL GBP 1859028.91

View Document

10/08/1610 August 2016 22/01/16 STATEMENT OF CAPITAL GBP 1646924.24

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, NO UPDATES

View Document

10/08/1610 August 2016 16/03/16 STATEMENT OF CAPITAL GBP 1977026.52

View Document

10/08/1610 August 2016 18/04/16 STATEMENT OF CAPITAL GBP 2037026.52

View Document

10/08/1610 August 2016 04/05/16 STATEMENT OF CAPITAL GBP 2849526.52

View Document

10/08/1610 August 2016 09/06/16 STATEMENT OF CAPITAL GBP 2930061.02

View Document

07/07/167 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/06/1623 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

28/04/1628 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/01/1611 January 2016 12/10/15 STATEMENT OF CAPITAL GBP 1632499.979

View Document

11/01/1611 January 2016 07/12/15 STATEMENT OF CAPITAL GBP 1632499.979

View Document

11/01/1611 January 2016 05/10/15 STATEMENT OF CAPITAL GBP 1632499.98

View Document

11/01/1611 January 2016 14/12/15 STATEMENT OF CAPITAL GBP 1632499.979

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK

View Document

03/09/153 September 2015 09/08/15 NO MEMBER LIST

View Document

14/07/1514 July 2015 02/07/15 STATEMENT OF CAPITAL GBP 1527026.52

View Document

14/07/1514 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/1518 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM SUITE 3B, PRINCES HOUSE 38 JERMYN STREET LONDON SW1Y 6DN

View Document

02/04/152 April 2015 SECRETARY APPOINTED MR JAMES THADCHANAMOORTHY

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, SECRETARY KIRAN MORZARIA

View Document

11/03/1511 March 2015 02/03/15 STATEMENT OF CAPITAL GBP 1525081.67

View Document

07/03/157 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059013390001

View Document

13/02/1513 February 2015 30/10/14 STATEMENT OF CAPITAL GBP 1390670.43

View Document

13/02/1513 February 2015 15/01/15 STATEMENT OF CAPITAL GBP 1334097.6765

View Document

13/02/1513 February 2015 01/12/14 STATEMENT OF CAPITAL GBP 1334097.6765

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MR FERGUS BRUCE JENKINS

View Document

13/02/1513 February 2015 27/11/14 STATEMENT OF CAPITAL GBP 1334097.6765

View Document

04/11/144 November 2014 COMPANY NAME CHANGED LENI GAS & OIL PLC CERTIFICATE ISSUED ON 04/11/14

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR JOHN ALEXANDER PATRICK

View Document

19/09/1419 September 2014 09/08/14 NO MEMBER LIST

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR JAMES ADAM THADCHANAMOORTHY

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR MICHAEL STEPHEN DOUGLAS

View Document

19/09/1419 September 2014 17/07/14 STATEMENT OF CAPITAL GBP 1334097.677

View Document

19/09/1419 September 2014 07/07/14 STATEMENT OF CAPITAL GBP 1234097.677

View Document

19/09/1419 September 2014 07/07/14 STATEMENT OF CAPITAL GBP 1206964.682

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID LENIGAS

View Document

16/07/1416 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/06/1425 June 2014 02/04/14 STATEMENT OF CAPITAL GBP 1132496.26

View Document

25/06/1425 June 2014 17/06/14 STATEMENT OF CAPITAL GBP 1205364.682

View Document

25/06/1425 June 2014 25/04/14 STATEMENT OF CAPITAL GBP 1204864.681

View Document

24/06/1424 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 23/12/13 STATEMENT OF CAPITAL GBP 1125386.957

View Document

21/09/1321 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

20/09/1320 September 2013 24/06/13 STATEMENT OF CAPITAL GBP 1020123.8

View Document

03/06/133 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/1330 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

10/10/1210 October 2012 01/10/12 STATEMENT OF CAPITAL GBP 938873.8

View Document

04/10/124 October 2012 09/08/12 NO MEMBER LIST

View Document

20/08/1220 August 2012 02/08/12 STATEMENT OF CAPITAL GBP 638873.79

View Document

10/08/1210 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/06/1211 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

17/01/1217 January 2012 28/11/11 STATEMENT OF CAPITAL GBP 629727.48

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, SECRETARY DONALD STRANG

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR DONALD STRANG

View Document

04/01/124 January 2012 SECRETARY APPOINTED KIRAN CALDAS MORZARIA

View Document

22/12/1122 December 2011 28/11/11 STATEMENT OF CAPITAL GBP 600727

View Document

30/11/1130 November 2011 21/11/11 STATEMENT OF CAPITAL GBP 471227

View Document

25/10/1125 October 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/09/1130 September 2011 09/08/11 BULK LIST

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR FRASER PRITCHARD

View Document

09/06/119 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY LENIGAS / 07/02/2011

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY EDELMAN

View Document

09/02/119 February 2011 DIRECTOR APPOINTED STEPHEN THOMAS HORTON

View Document

10/12/1010 December 2010 16/11/10 STATEMENT OF CAPITAL GBP 459627

View Document

06/12/106 December 2010 DIRECTOR APPOINTED NEIL RITSON

View Document

06/10/106 October 2010 17/09/10 STATEMENT OF CAPITAL GBP 347961

View Document

06/10/106 October 2010 02/09/10 STATEMENT OF CAPITAL GBP 367961

View Document

01/10/101 October 2010 20/07/10 STATEMENT OF CAPITAL GBP 341627.48

View Document

01/10/101 October 2010 09/08/10 BULK LIST

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM LEVEL 5 22 ARLINGTON STREET LONDON SW1A 1RD

View Document

10/08/1010 August 2010 ACCOUNTS, APPOINTMENT, AUDITORS AND REMUNERATION 07/07/2010

View Document

15/06/1015 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY LENIGAS / 10/12/2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 09/08/09; BULK LIST AVAILABLE SEPARATELY

View Document

30/04/0930 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

05/03/095 March 2009 PREVEXT FROM 31/08/2008 TO 31/12/2008

View Document

21/01/0921 January 2009 AMENDING 88(2) 10,000,000 @ �0.0005. AD 08/02/07

View Document

21/01/0921 January 2009 AMENDING 88(2) 10,000,000 @ �0.0005. AD 08/02/07

View Document

26/08/0826 August 2008 RETURN MADE UP TO 09/08/08; BULK LIST AVAILABLE SEPARATELY

View Document

08/07/088 July 2008 DIRECTOR APPOINTED FRASER DUNSMORE STEWART PRITCHARD

View Document

18/12/0718 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07

View Document

29/11/0729 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/08/0730 August 2007 RETURN MADE UP TO 09/08/07; BULK LIST AVAILABLE SEPARATELY

View Document

05/03/075 March 2007 SECRETARY RESIGNED

View Document

05/03/075 March 2007 NEW SECRETARY APPOINTED

View Document

09/02/079 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/068 September 2006 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

08/09/068 September 2006 APPLICATION COMMENCE BUSINESS

View Document

31/08/0631 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 SECRETARY RESIGNED

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 NEW SECRETARY APPOINTED

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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