Company NameEnergy Lt Limited
Company StatusDissolved
Company NumberSC439259
CategoryPrivate Limited Company
Incorporation Date21 December 2012(11 years, 4 months ago)
Dissolution Date5 September 2023 (7 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Donatas Jazukevicius
Date of BirthMarch 1975 (Born 49 years ago)
NationalityLithuanian
StatusClosed
Appointed21 August 2020(7 years, 8 months after company formation)
Appointment Duration3 years (closed 05 September 2023)
RoleCompany Director
Country of ResidenceLithuania
Correspondence Address72a-1 Kalnieciu Str.
Kaunas, Lt-50181
Lithuania
Director NameKestutis Abraitis
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityLithuanian
StatusResigned
Appointed21 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceLithuania
Correspondence AddressLt-10219
24-4 Oginskio Street
Vilnius
Lithuania
Director NameMr Donatas Jazukevicius
Date of BirthMarch 1975 (Born 49 years ago)
NationalityLithuanian
StatusResigned
Appointed21 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceLithuania
Correspondence Address6b Gailios Street
Kainas
Lt-47315
Director NameMr Vaidotas Nortkus
Date of BirthAugust 1975 (Born 48 years ago)
NationalityLithuanian
StatusResigned
Appointed24 August 2017(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 May 2020)
RoleCompany Director
Country of ResidenceLithuania
Correspondence Address18a Dumburio Street
Kaunas 47261
Lithuania
Director NameMiss Lina Kazanovaite
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityLithuanian
StatusResigned
Appointed27 May 2020(7 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Cormack Lane
Fernwood
Newark
NG24 3GF

Location

Registered Address101 Rose Street South Lane
Edinburgh
EH2 3JG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

110 at £1Donatas Jazukevicius
55.00%
Ordinary
40 at £1Margarita Abraitis
20.00%
Ordinary
25 at £1Liudvikas Abraitis
12.50%
Ordinary
25 at £1Vaidotas Nortkus
12.50%
Ordinary

Financials

Year2014
Net Worth-£107,302
Cash£826
Current Liabilities£443,118

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
21 August 2020Notification of Donatas Jazukevicius as a person with significant control on 21 August 2020 (2 pages)
21 August 2020Confirmation statement made on 21 August 2020 with updates (4 pages)
21 August 2020Cessation of Lina Kazanovaite as a person with significant control on 21 August 2020 (1 page)
21 August 2020Termination of appointment of Lina Kazanovaite as a director on 21 August 2020 (1 page)
21 August 2020Appointment of Mr Donatas Jazukevicius as a director on 21 August 2020 (2 pages)
3 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
2 June 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
28 May 2020Cessation of Donatas Jazukevicius as a person with significant control on 27 May 2020 (1 page)
28 May 2020Appointment of Miss Lina Kazanovaite as a director on 27 May 2020 (2 pages)
28 May 2020Notification of Lina Kazanovaite as a person with significant control on 27 May 2020 (2 pages)
28 May 2020Termination of appointment of Donatas Jazukevicius as a director on 27 May 2020 (1 page)
28 May 2020Termination of appointment of Vaidotas Nortkus as a director on 27 May 2020 (1 page)
2 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
19 February 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
26 March 2018Registered office address changed from Q Court 3 Quality Street Edinburgh EH4 5BP to 101 Rose Street South Lane Edinburgh EH2 3JG on 26 March 2018 (1 page)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
24 August 2017Appointment of Mr Vaidotas Nortkus as a director on 24 August 2017 (2 pages)
24 August 2017Termination of appointment of Kestutis Abraitis as a director on 24 August 2017 (1 page)
24 August 2017Appointment of Mr Vaidotas Nortkus as a director on 24 August 2017 (2 pages)
24 August 2017Termination of appointment of Kestutis Abraitis as a director on 24 August 2017 (1 page)
9 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 200
(4 pages)
9 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 200
(4 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 March 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 200
(5 pages)
4 March 2015Director's details changed for Kestutis Abraitis on 1 January 2014 (2 pages)
4 March 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 200
(5 pages)
4 March 2015Director's details changed for Kestutis Abraitis on 1 January 2014 (2 pages)
4 March 2015Director's details changed for Kestutis Abraitis on 1 January 2014 (2 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 200
(5 pages)
27 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 200
(5 pages)
28 January 2013Director's details changed for Donatas Jazukevicius on 28 January 2013 (2 pages)
28 January 2013Director's details changed for Donatas Jazukevicius on 28 January 2013 (2 pages)
21 December 2012Incorporation (45 pages)
21 December 2012Incorporation (45 pages)