About

Registered Number: 06444435
Date of Incorporation: 04/12/2007 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2017 (6 years and 9 months ago)
Registered Address: Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR

 

Established in 2007, Lineage Power (United Kingdom) Ltd has its registered office in West Yorkshire. There are 10 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AWAD, Joubran N 04 December 2007 28 January 2009 1
FEITZ, Joachim 28 January 2009 04 March 2010 1
FREEDMAN, Andrew 04 December 2007 28 January 2009 1
RAADSEN, Peter Henri Alexander 04 March 2010 12 August 2015 1
SCHNITZER, Jeffrey Paul 27 June 2011 10 August 2015 1
SENDROWSKI, Rainer 04 December 2007 28 January 2009 1
SORENSON III, Lloyd Raymond Skip 28 January 2009 30 April 2011 1
WEN, Yafei Roxi 02 May 2011 18 December 2013 1
WITSOE, Craig Allan 28 January 2009 24 June 2011 1
Secretary Name Appointed Resigned Total Appointments
SANDRINGHAM, Peter Rankin 29 December 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 July 2017
4.71 - Return of final meeting in members' voluntary winding-up 26 April 2017
4.68 - Liquidator's statement of receipts and payments 08 December 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 January 2016
AD01 - Change of registered office address 26 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 October 2015
RESOLUTIONS - N/A 20 October 2015
4.70 - N/A 20 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 20 October 2015
TM01 - Termination of appointment of director 10 September 2015
TM01 - Termination of appointment of director 10 September 2015
SH01 - Return of Allotment of shares 10 August 2015
AP01 - Appointment of director 29 July 2015
AP01 - Appointment of director 29 July 2015
MR04 - N/A 09 June 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 11 June 2014
TM01 - Termination of appointment of director 30 December 2013
AR01 - Annual Return 11 December 2013
AUD - Auditor's letter of resignation 03 December 2013
MISC - Miscellaneous document 20 November 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 19 December 2011
CH01 - Change of particulars for director 19 December 2011
AP01 - Appointment of director 12 August 2011
AP01 - Appointment of director 14 July 2011
TM01 - Termination of appointment of director 13 July 2011
TM01 - Termination of appointment of director 13 July 2011
MG01 - Particulars of a mortgage or charge 13 May 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 22 December 2010
CH01 - Change of particulars for director 22 December 2010
CH01 - Change of particulars for director 22 December 2010
AA - Annual Accounts 23 September 2010
AP01 - Appointment of director 12 March 2010
TM01 - Termination of appointment of director 12 March 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AP03 - Appointment of secretary 30 December 2009
TM01 - Termination of appointment of director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AA - Annual Accounts 06 August 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
RESOLUTIONS - N/A 07 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2009
123 - Notice of increase in nominal capital 07 April 2009
288a - Notice of appointment of directors or secretaries 21 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
363a - Annual Return 29 December 2008
288a - Notice of appointment of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
NEWINC - New incorporation documents 04 December 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 10 May 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.