Background WavePink WaveYellow Wave

LARK ENERGY ASSET HOLDINGS LIMITED (10015511)

LARK ENERGY ASSET HOLDINGS LIMITED (10015511) is an active UK company. incorporated on 19 February 2016. with registered office in Bourne. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LARK ENERGY ASSET HOLDINGS LIMITED has been registered for 10 years. Current directors include HICK, Karl Stephen.

Company Number
10015511
Status
active
Type
ltd
Incorporated
19 February 2016
Age
10 years
Address
Larkfleet House Falcon Way, Bourne, PE10 0FF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HICK, Karl Stephen
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LARK ENERGY ASSET HOLDINGS LIMITED

LARK ENERGY ASSET HOLDINGS LIMITED is an active company incorporated on 19 February 2016 with the registered office located in Bourne. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LARK ENERGY ASSET HOLDINGS LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

10015511

LTD Company

Age

10 Years

Incorporated 19 February 2016

Size

N/A

Accounts

ARD: 29/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 July 2026
Period: 1 November 2024 - 29 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

LARK ENERGY ASSET HOLDIGS LIMITED
From: 19 February 2016To: 8 April 2016
Contact
Address

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

Timeline

11 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Oct 16
Loan Secured
Nov 16
Loan Secured
Jan 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
May 17
Director Left
Jun 17
Director Left
Mar 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HICK, Karl Stephen

Active
Falcon Way, BournePE10 0FF
Born June 1959
Director
Appointed 05 Mar 2017

ADAMS, Paul

Resigned
Falcon Way, BournePE10 0FF
Born June 1952
Director
Appointed 19 Feb 2016
Resigned 29 Mar 2017

DALLAMORE, Neil James

Resigned
Falcon Way, BournePE10 0FF
Born January 1979
Director
Appointed 21 Oct 2016
Resigned 08 Jun 2017

RAFALUK, Emma

Resigned
Falcon Way, BournePE10 0FF
Born November 1984
Director
Appointed 15 May 2017
Resigned 23 Mar 2018

Persons with significant control

1

Falcon Way, Southfields Business Park, BournePE10 0FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
30 March 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Certificate Change Of Name Company
8 April 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 February 2016
NEWINCIncorporation