LSREF7 WILD CAT ENERGY LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

16/01/2516 January 2025 Memorandum and Articles of Association

View Document

16/01/2516 January 2025 Resolutions

View Document

18/12/2418 December 2024 Registration of charge 146045040001, created on 2024-12-17

View Document

05/11/245 November 2024 Certificate of change of name

View Document

04/11/244 November 2024 Current accounting period extended from 2024-11-30 to 2024-12-31

View Document

30/09/2430 September 2024 Notification of Charles Street Buildings (Leicester) Limited as a person with significant control on 2024-09-19

View Document

30/09/2430 September 2024 Cessation of Davenport Developments (Leicester) Limited as a person with significant control on 2024-09-19

View Document

26/09/2426 September 2024 Registered office address changed from 8 Hannover Street London W1S 1YQ United Kingdom to 8 Hanover Street London W1S 1YQ on 2024-09-26

View Document

23/09/2423 September 2024 Termination of appointment of Hugh Patrick Murphy as a director on 2024-09-19

View Document

23/09/2423 September 2024 Termination of appointment of Mary Agnes Middleton as a director on 2024-09-18

View Document

23/09/2423 September 2024 Termination of appointment of Winifred Mary Linnett as a director on 2024-09-19

View Document

23/09/2423 September 2024 Termination of appointment of Robert Henry Smith as a secretary on 2024-09-19

View Document

23/09/2423 September 2024 Registered office address changed from 1 Westmoreland Avenue Thurmaston Leicester Leicestershire LE4 8PH United Kingdom to 8 Hannover Street London W1S 1YQ on 2024-09-23

View Document

23/09/2423 September 2024 Appointment of Mr Dean Minter as a director on 2024-09-19

View Document

23/09/2423 September 2024 Appointment of Adam Christopher James Campbell as a director on 2024-09-19

View Document

23/09/2423 September 2024 Director's details changed for Mr Dean Minter on 2024-09-19

View Document

23/09/2423 September 2024 Termination of appointment of Margaret Ann Murphy as a director on 2024-09-19

View Document

23/09/2423 September 2024 Termination of appointment of Patrick Hugh Murphy as a director on 2024-09-19

View Document

23/09/2423 September 2024 Termination of appointment of Joseph John Murphy as a director on 2024-09-19

View Document

19/04/2419 April 2024 Full accounts made up to 2023-11-30

View Document

20/02/2420 February 2024 Statement of capital following an allotment of shares on 2024-02-19

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-18 with updates

View Document

14/06/2314 June 2023 Statement of capital following an allotment of shares on 2023-06-14

View Document

19/01/2319 January 2023 Incorporation

View Document

19/01/2319 January 2023 Current accounting period shortened from 2024-01-31 to 2023-11-30

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