Lower 48 Energy Limited LONDON


Founded in 1996, Lower 48 Energy, classified under reg no. 03290245 is an active company. Currently registered at 63 Albert Court SW7 2BJ, London the company has been in the business for 28 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021. Since Tue, 25th Sep 2018 Lower 48 Energy Limited is no longer carrying the name Charles Kendall Education.

At present there are 2 directors in the the firm, namely Henry M. and Hugh M.. In addition one secretary - Hugh M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lower 48 Energy Limited Address / Contact

Office Address 63 Albert Court
Office Address2 Prince Consort Road
Town London
Post code SW7 2BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03290245
Date of Incorporation Tue, 10th Dec 1996
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Henry M.

Position: Director

Appointed: 27 July 2022

Hugh M.

Position: Secretary

Appointed: 19 May 2022

Hugh M.

Position: Director

Appointed: 09 January 2019

Mark K.

Position: Director

Appointed: 30 June 2014

Resigned: 19 May 2022

Martyn B.

Position: Secretary

Appointed: 30 June 2014

Resigned: 19 May 2022

Gordon M.

Position: Secretary

Appointed: 12 February 1999

Resigned: 30 June 2014

Peter C.

Position: Director

Appointed: 01 January 1998

Resigned: 12 February 1999

Robert B.

Position: Director

Appointed: 02 December 1997

Resigned: 13 May 2000

John P.

Position: Director

Appointed: 02 December 1997

Resigned: 11 April 2014

John K.

Position: Director

Appointed: 14 October 1997

Resigned: 11 July 2016

Peter C.

Position: Secretary

Appointed: 14 October 1997

Resigned: 12 February 1999

John M.

Position: Director

Appointed: 14 October 1997

Resigned: 23 November 2005

Bryan C.

Position: Director

Appointed: 15 July 1997

Resigned: 19 February 2002

David W.

Position: Director

Appointed: 10 January 1997

Resigned: 02 December 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 December 1996

Resigned: 10 December 1996

Linsey M.

Position: Secretary

Appointed: 10 December 1996

Resigned: 14 October 1997

Robert B.

Position: Director

Appointed: 10 December 1996

Resigned: 31 July 1997

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Hugh M. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Charles Kendall Group Limited that put London, England as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Hugh M.

Notified on 19 May 2022
Nature of control: 75,01-100% shares

Charles Kendall Group Limited

7 Albert Court Prince Consort Road, London, SW7 2BJ, England

Legal authority Company Law
Legal form Limited Liability Company
Country registered England
Place registered England
Registration number 402006
Notified on 7 April 2016
Ceased on 19 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Charles Kendall Education September 25, 2018
Regent Educational Services November 14, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 7th, February 2024
Free Download (18 pages)

Company search