Background WavePink WaveYellow Wave

LS PETROLEUM 1 LTD (09119674)

LS PETROLEUM 1 LTD (09119674) is a dissolved UK company. incorporated on 7 July 2014. with registered office in St Katharine's Way. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. LS PETROLEUM 1 LTD has been registered for 11 years. Current directors include NILSEN, Runar, SALOMONSEN, Leif Christian.

Company Number
09119674
Status
dissolved
Type
ltd
Incorporated
7 July 2014
Age
11 years
Address
C/O Mazars Llp, St Katharine's Way, E1W 1DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
NILSEN, Runar, SALOMONSEN, Leif Christian
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LS PETROLEUM 1 LTD

LS PETROLEUM 1 LTD is an dissolved company incorporated on 7 July 2014 with the registered office located in St Katharine's Way. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. LS PETROLEUM 1 LTD was registered 11 years ago.(SIC: 71122)

Status

dissolved

Active since 11 years ago

Company No

09119674

LTD Company

Age

11 Years

Incorporated 7 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 14 June 2018 (7 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 16 August 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

AGR HOLDCO LIMITED
From: 5 September 2014To: 9 April 2019
MIRROR HOLDCO LIMITED
From: 7 July 2014To: 5 September 2014
Contact
Address

C/O Mazars Llp Tower Bridge House St Katharine's Way, E1W 1DD,

Previous Addresses

Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT England
From: 17 January 2018To: 9 October 2019
The White House 57-63 Church Road Wimbledon Village Wimbledon London SW19 5SB
From: 30 December 2015To: 17 January 2018
The Old Exchange 12 Compton Road London SW19 7QD
From: 18 December 2014To: 30 December 2015
5 Fleet Place London EC4M 7RD England
From: 7 July 2014To: 18 December 2014
Timeline

14 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Jul 14
Funding Round
Sept 14
Funding Round
Sept 14
Share Issue
Sept 14
Funding Round
Oct 14
Director Joined
Jan 15
Director Left
Feb 15
Funding Round
May 16
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Aug 19
Director Left
Aug 19
5
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

NILSEN, Runar

Active
Osloveien 29, Oslo
Born May 1961
Director
Appointed 10 Jun 2019

SALOMONSEN, Leif Christian

Active
Gydas Vei 16, Oslo
Born October 1957
Director
Appointed 10 Jun 2019

FJELL, Olav

Resigned
The Old Exchange, LondonSW19 7QD
Born June 1951
Director
Appointed 01 Jan 2015
Resigned 29 Jan 2015

KISENYI, Peter Victor Muwanguzi

Resigned
Carter Lane, LondonEC4V 5ER
Born June 1989
Director
Appointed 08 Mar 2018
Resigned 06 Aug 2019

MACKENZIE, David Arthur

Resigned
6-12 Gladstone Road, LondonSW19 1QT
Born November 1980
Director
Appointed 07 Jul 2014
Resigned 08 Mar 2018

YURKWICH, Adrian Michael

Resigned
6-12 Gladstone Road, LondonSW19 1QT
Born September 1969
Director
Appointed 07 Jul 2014
Resigned 06 Aug 2019

Persons with significant control

1

Filipstad Brygge 1, Oslo

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Gazette Dissolved Liquidation
9 June 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
9 March 2020
LIQ13LIQ13
Change Sail Address Company With Old Address New Address
19 December 2019
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
28 October 2019
MAMA
Resolution
28 October 2019
RESOLUTIONSResolutions
Resolution
15 October 2019
RESOLUTIONSResolutions
Change Sail Address Company With New Address
11 October 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
8 October 2019
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
8 October 2019
600600
Resolution
8 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Resolution
9 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
13 March 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2016
AAAnnual Accounts
Capital Allotment Shares
4 May 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Gazette Filings Brought Up To Date
14 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Current Extended
13 November 2015
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
3 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2014
AD01Change of Registered Office Address
Capital Allotment Shares
21 October 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
30 September 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 September 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
30 September 2014
SH01Allotment of Shares
Capital Allotment Shares
30 September 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 September 2014
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
30 September 2014
SH14Notice of Redenomination
Resolution
19 September 2014
RESOLUTIONSResolutions
Resolution
19 September 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 September 2014
CONNOTConfirmation Statement Notification
Incorporation Company
7 July 2014
NEWINCIncorporation