Company NameRichmond Energy Limited
DirectorLee Morley
Company StatusActive - Proposal to Strike off
Company Number08961180
CategoryPrivate Limited Company
Incorporation Date26 March 2014(10 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Lee Morley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2018(4 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12 White Rose Business Park
Halfway
Sheffield
S20 3PJ
Director NameMr Peter Perry Wilson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH
Director NameMr Lee Morley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH
Director NameMiss Lily Ann Morley
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2016(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJacket Mill Mill Lane
Rockley
Retford
DN22 0QP

Location

Registered AddressUnit 12 White Rose Business Park
Halfway
Sheffield
S20 3PJ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield

Shareholders

1 at £1Lee Morley
100.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Next Accounts Due28 February 2019 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return26 March 2022 (2 years, 1 month ago)
Next Return Due9 April 2023 (overdue)

Filing History

13 September 2022Compulsory strike-off action has been suspended (1 page)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
9 April 2022Compulsory strike-off action has been discontinued (1 page)
8 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
17 August 2021Compulsory strike-off action has been suspended (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
14 April 2021Compulsory strike-off action has been discontinued (1 page)
13 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
13 April 2021Change of details for Mr Lee Morley as a person with significant control on 27 March 2020 (2 pages)
12 January 2021Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
28 September 2020Registered office address changed from Riverside Mill Lane Rockley Retford DN22 0QP England to Unit 12 White Rose Business Park Halfway Sheffield S20 3PJ on 28 September 2020 (1 page)
28 September 2020Change of details for Mr Lee Morley as a person with significant control on 28 September 2020 (2 pages)
28 September 2020Director's details changed for Mr Lee Morley on 28 September 2020 (2 pages)
15 April 2020Director's details changed for Mr Lee Morley on 27 March 2020 (2 pages)
15 April 2020Registered office address changed from Riverdale Mill Lane Rockley Retford DN22 0QP England to Riverside Mill Lane Rockley Retford DN22 0QP on 15 April 2020 (1 page)
15 April 2020Change of details for Mr Lee Morley as a person with significant control on 27 March 2020 (2 pages)
11 April 2020Compulsory strike-off action has been discontinued (1 page)
8 April 2020Registered office address changed from Unit 12 Unit 12, White Rose Business Park Meadowbrook Park, Halfway Sheffield S20 3PJ England to Unit 17 White Rose Business Park Meadowbrook Park Halfway Sheffield S20 3PJ on 8 April 2020 (1 page)
8 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
8 April 2020Registered office address changed from Unit 17 White Rose Business Park Meadowbrook Park Halfway Sheffield S20 3PJ England to Riverdale Mill Lane Rockley Retford DN22 0QP on 8 April 2020 (1 page)
8 April 2020Change of details for Mr Lee Morley as a person with significant control on 25 March 2020 (2 pages)
8 April 2020Director's details changed for Mr Lee Morley on 25 March 2020 (2 pages)
9 November 2019Compulsory strike-off action has been suspended (1 page)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
17 April 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
3 October 2018Notification of Lee Morley as a person with significant control on 3 October 2018 (2 pages)
3 October 2018Appointment of Mr Lee Morley as a director on 3 October 2018 (2 pages)
3 October 2018Termination of appointment of Lily Ann Morley as a director on 3 October 2018 (1 page)
3 October 2018Cessation of Lily Ann Morley as a person with significant control on 3 October 2018 (1 page)
6 July 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
19 June 2018Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to Unit 12 Unit 12, White Rose Business Park Meadowbrook Park, Halfway Sheffield S20 3PJ on 19 June 2018 (1 page)
13 June 2018Compulsory strike-off action has been discontinued (1 page)
12 June 2018Micro company accounts made up to 31 May 2017 (2 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
14 December 2017Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page)
14 December 2017Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page)
11 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
12 January 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 5
(3 pages)
12 January 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 5
(3 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
25 October 2016Termination of appointment of Lee Morley as a director on 25 October 2016 (1 page)
25 October 2016Termination of appointment of Lee Morley as a director on 25 October 2016 (1 page)
24 August 2016Appointment of Miss Lily-Ann Morley as a director on 24 August 2016 (2 pages)
24 August 2016Appointment of Miss Lily-Ann Morley as a director on 24 August 2016 (2 pages)
5 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
5 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
24 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
8 April 2014Appointment of Mr Lee Morley as a director (2 pages)
8 April 2014Termination of appointment of Peter Wilson as a director (1 page)
8 April 2014Termination of appointment of Peter Wilson as a director (1 page)
8 April 2014Appointment of Mr Lee Morley as a director (2 pages)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 1
(35 pages)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 1
(35 pages)