About

Registered Number: 07818562
Date of Incorporation: 21/10/2011 (12 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (4 years and 4 months ago)
Registered Address: Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX,

 

Lacaille Energy Ltd was registered on 21 October 2011 and has its registered office in Macclesfield in Cheshire, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. The current directors of the company are listed as Sykes, Henry Hugo Humphrey, Banerjee, Kamalika Ria, Board, Nicola, Ludlow, Sharna, Spevack, Tracey Jane, Ward, Karen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SYKES, Henry Hugo Humphrey 11 February 2019 - 1
Secretary Name Appointed Resigned Total Appointments
BANERJEE, Kamalika Ria 30 October 2017 19 February 2018 1
BOARD, Nicola 07 August 2013 01 May 2015 1
LUDLOW, Sharna 16 May 2016 02 May 2018 1
SPEVACK, Tracey Jane 19 March 2012 07 August 2013 1
WARD, Karen 01 May 2015 16 May 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2019
DS01 - Striking off application by a company 13 November 2019
AA - Annual Accounts 01 August 2019
AA01 - Change of accounting reference date 31 July 2019
RESOLUTIONS - N/A 10 July 2019
RESOLUTIONS - N/A 10 July 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 July 2019
SH19 - Statement of capital 10 July 2019
CAP-SS - N/A 10 July 2019
TM01 - Termination of appointment of director 13 February 2019
AP01 - Appointment of director 13 February 2019
AA - Annual Accounts 10 February 2019
CS01 - N/A 18 October 2018
AD01 - Change of registered office address 20 September 2018
AA - Annual Accounts 30 August 2018
AD01 - Change of registered office address 04 May 2018
PSC02 - N/A 04 May 2018
PSC07 - N/A 04 May 2018
PSC07 - N/A 04 May 2018
AP01 - Appointment of director 04 May 2018
AP01 - Appointment of director 04 May 2018
TM01 - Termination of appointment of director 04 May 2018
TM01 - Termination of appointment of director 04 May 2018
TM01 - Termination of appointment of director 04 May 2018
TM02 - Termination of appointment of secretary 04 May 2018
TM02 - Termination of appointment of secretary 21 February 2018
CS01 - N/A 21 November 2017
AP03 - Appointment of secretary 30 October 2017
AA - Annual Accounts 04 October 2017
CH01 - Change of particulars for director 21 February 2017
CS01 - N/A 02 November 2016
CH01 - Change of particulars for director 19 October 2016
AA - Annual Accounts 26 June 2016
TM01 - Termination of appointment of director 20 June 2016
TM01 - Termination of appointment of director 20 June 2016
AP01 - Appointment of director 20 June 2016
AP01 - Appointment of director 20 June 2016
AP01 - Appointment of director 20 June 2016
CH01 - Change of particulars for director 16 June 2016
CH01 - Change of particulars for director 15 June 2016
CH01 - Change of particulars for director 15 June 2016
CH03 - Change of particulars for secretary 01 June 2016
AP03 - Appointment of secretary 25 May 2016
TM02 - Termination of appointment of secretary 20 May 2016
TM01 - Termination of appointment of director 25 November 2015
AP01 - Appointment of director 25 November 2015
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 22 October 2015
TM02 - Termination of appointment of secretary 05 May 2015
AP03 - Appointment of secretary 05 May 2015
CH01 - Change of particulars for director 09 January 2015
CH01 - Change of particulars for director 07 January 2015
AD01 - Change of registered office address 15 December 2014
AR01 - Annual Return 11 November 2014
TM01 - Termination of appointment of director 01 November 2014
AP01 - Appointment of director 01 November 2014
TM01 - Termination of appointment of director 01 November 2014
AA - Annual Accounts 03 October 2014
AUD - Auditor's letter of resignation 11 February 2014
AR01 - Annual Return 06 November 2013
TM02 - Termination of appointment of secretary 08 August 2013
AP03 - Appointment of secretary 08 August 2013
AA - Annual Accounts 18 July 2013
CH01 - Change of particulars for director 18 January 2013
TM01 - Termination of appointment of director 26 November 2012
AP01 - Appointment of director 26 November 2012
AR01 - Annual Return 09 November 2012
RESOLUTIONS - N/A 09 July 2012
RESOLUTIONS - N/A 09 July 2012
AD01 - Change of registered office address 25 May 2012
RESOLUTIONS - N/A 23 April 2012
SH01 - Return of Allotment of shares 18 April 2012
SH01 - Return of Allotment of shares 18 April 2012
SH01 - Return of Allotment of shares 29 March 2012
SH01 - Return of Allotment of shares 29 March 2012
TM01 - Termination of appointment of director 29 March 2012
AP03 - Appointment of secretary 29 March 2012
TM01 - Termination of appointment of director 29 March 2012
RESOLUTIONS - N/A 28 March 2012
RESOLUTIONS - N/A 28 March 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 March 2012
AP01 - Appointment of director 19 March 2012
AP01 - Appointment of director 19 March 2012
AP01 - Appointment of director 19 March 2012
AA01 - Change of accounting reference date 29 November 2011
NEWINC - New incorporation documents 21 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.