LACAILLE ENERGY LIMITED - MACCLESFIELD
Company Profile | Company Filings |
Overview
LACAILLE ENERGY LIMITED is a Private Limited Company from MACCLESFIELD UNITED KINGDOM and has the status: Dissolved - no longer trading.
LACAILLE ENERGY LIMITED was incorporated 12 years ago on 21/10/2011 and has the registered number: 07818562. The accounts status is UNAUDITED ABRIDGED.
LACAILLE ENERGY LIMITED was incorporated 12 years ago on 21/10/2011 and has the registered number: 07818562. The accounts status is UNAUDITED ABRIDGED.
LACAILLE ENERGY LIMITED - MACCLESFIELD
This company is listed in the following categories:
35110 - Production of electricity
35110 - Production of electricity
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2019 |
Registered Office
WESTMINSTER HOUSE
MACCLESFIELD
CHESHIRE
SK10 1BX
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GRAHAM ROBERT BELL | Sep 1961 | British | Director | 2018-05-02 | CURRENT |
MR HENRY HUGO HUMPHREY SYKES | Mar 1991 | British | Director | 2019-02-11 | CURRENT |
OCS SERVICES LIMITED | Corporate Director | 2011-10-21 UNTIL 2012-03-19 | RESIGNED | ||
MR PAUL STEPHEN LATHAM | Dec 1956 | British | Director | 2016-06-20 UNTIL 2018-05-02 | RESIGNED |
SHARNA LUDLOW | Secretary | 2016-05-16 UNTIL 2018-05-02 | RESIGNED | ||
KAREN WARD | Secretary | 2015-05-01 UNTIL 2016-05-16 | RESIGNED | ||
NICOLA BOARD | Secretary | 2013-08-07 UNTIL 2015-05-01 | RESIGNED | ||
TRACEY JANE SPEVACK | Secretary | 2012-03-19 UNTIL 2013-08-07 | RESIGNED | ||
MR SIMON ANDREW ROGERSON | Jul 1974 | British | Director | 2012-03-19 UNTIL 2014-10-30 | RESIGNED |
KAMALIKA RIA BANERJEE | Secretary | 2017-10-30 UNTIL 2018-02-19 | RESIGNED | ||
MR PAUL MCCARTIE | Feb 1976 | British | Director | 2012-03-19 UNTIL 2015-11-13 | RESIGNED |
MR ALISTAIR JOHN SEABRIGHT | Oct 1961 | British | Director | 2012-03-19 UNTIL 2012-11-22 | RESIGNED |
THOMAS ROSSER | Mar 1985 | British | Director | 2016-06-20 UNTIL 2018-05-02 | RESIGNED |
JOANNA LEIGH | Dec 1982 | British | Director | 2015-11-13 UNTIL 2016-06-20 | RESIGNED |
MR MATTHEW GEORGE SETCHELL | Jun 1977 | British | Director | 2016-06-20 UNTIL 2018-05-02 | RESIGNED |
GIUSEPPE LA LOGGIA | Oct 1975 | Italian | Director | 2014-10-30 UNTIL 2016-06-20 | RESIGNED |
MR JEREMY BROOKS | Nov 1960 | British | Director | 2018-05-02 UNTIL 2019-02-11 | RESIGNED |
MR PAUL STEPHEN LATHAM | Dec 1956 | British | Director | 2011-10-21 UNTIL 2012-03-19 | RESIGNED |
MARTIJN CHRISTIAN KLEIBERGEN | Dec 1972 | Dutch | Director | 2012-11-22 UNTIL 2014-10-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Atmosclear Investments Ltd | 2018-05-02 | Macclesfield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Octopus Vct 4 Plc | 2016-04-06 - 2018-05-02 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Octopus Vct 3 Plc | 2016-04-06 - 2018-05-02 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Lacaille Energy Limited | 2019-08-02 | 31-07-2019 | |
Lacaille Energy Limited | 2019-02-12 | 31-12-2018 | £61,498 Cash |
Lacaille Energy Limited | 2018-08-31 | 31-12-2017 | £84,223 Cash |