Background WavePink WaveYellow Wave

LARK ENERGY HOLDINGS LIMITED (07607762)

LARK ENERGY HOLDINGS LIMITED (07607762) is an active UK company. incorporated on 18 April 2011. with registered office in Bourne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LARK ENERGY HOLDINGS LIMITED has been registered for 14 years. Current directors include HICK, Karl Stephen.

Company Number
07607762
Status
active
Type
ltd
Incorporated
18 April 2011
Age
14 years
Address
Larkfleet House Falcon Way, Bourne, PE10 0FF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HICK, Karl Stephen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LARK ENERGY HOLDINGS LIMITED

LARK ENERGY HOLDINGS LIMITED is an active company incorporated on 18 April 2011 with the registered office located in Bourne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LARK ENERGY HOLDINGS LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07607762

LTD Company

Age

14 Years

Incorporated 18 April 2011

Size

N/A

Accounts

ARD: 28/10

Up to Date

4 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 31 October 2023 - 30 October 2024(13 months)
Type: Dormant

Next Due

Due by 28 July 2026
Period: 31 October 2024 - 28 October 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

ARCTIC BLUE LIMITED
From: 18 April 2011To: 21 May 2015
Contact
Address

Larkfleet House Falcon Way Southfields Business Park Bourne, PE10 0FF,

Previous Addresses

Larkfleet House Falcon Way Southfield Business Park Bourne Lincolnshire PE10 0FF
From: 3 June 2014To: 18 April 2016
Larkfleet House Falcon Way Southfields Business Park Bourne Lincolnshire PE10 0FF England
From: 4 June 2013To: 3 June 2014
8 Holme Close Thorpe on the Hill Lincoln LN6 9FB England
From: 18 April 2011To: 4 June 2013
Timeline

12 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Jun 13
Director Joined
Jun 13
Funding Round
Mar 16
Director Joined
Nov 16
Loan Secured
Nov 16
Loan Secured
Jan 17
Director Left
Mar 17
Director Joined
May 17
Director Left
Jun 17
Loan Cleared
Nov 18
Loan Cleared
Nov 18
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HICK, Karl Stephen

Active
Falcon Way, BournePE10 0FF
Born June 1959
Director
Appointed 01 May 2013

BROWN, Deborah Jane

Resigned
Falcon Way, BournePE10 0FF
Secretary
Appointed 04 Jan 2016
Resigned 30 Oct 2021

ADAMS, Paul

Resigned
Falcon Way, BournePE10 0FF
Born June 1952
Director
Appointed 02 Nov 2016
Resigned 29 Mar 2017

BUGLASS, Andrew

Resigned
Falcon Way, BournePE10 0FF
Born March 1966
Director
Appointed 14 Dec 2016
Resigned 22 Jun 2017

ROBINSON, Stuart William

Resigned
Holme Close, LincolnLN6 9FB
Born January 1959
Director
Appointed 18 Apr 2011
Resigned 01 May 2013

Persons with significant control

2

Mr Karl Stephen Hick

Active
Falcon Way, BournePE10 0FF
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Falcon Way, Southfields Business Park, BournePE10 0FF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
12 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 October 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 April 2022
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
16 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Legacy
15 March 2019
RP04CS01RP04CS01
Gazette Filings Brought Up To Date
2 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
30 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2018
MR04Satisfaction of Charge
Dissolved Compulsory Strike Off Suspended
9 October 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Legacy
2 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Memorandum Articles
17 February 2017
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2017
MR01Registration of a Charge
Resolution
6 December 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 April 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 April 2016
AP03Appointment of Secretary
Accounts With Accounts Type Group
11 April 2016
AAAnnual Accounts
Capital Allotment Shares
16 March 2016
SH01Allotment of Shares
Certificate Change Of Name Company
21 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 May 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Incorporation Company
18 April 2011
NEWINCIncorporation