Advanced company searchLink opens in new window

LOW CARBON INVESTORS (UK) LTD

Company number 05871295

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Dec 2015 TM01 Termination of appointment of Stephen William Mahon as a director on 11 July 2015
16 Oct 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
15 Apr 2015 AD01 Registered office address changed from 3rd Floor, 141-145 Curtain Road Shoreditch London EC2A 3AR England to 3rd Floor, 141-145 Curtain Road London EC2A 3BX on 15 April 2015
09 Jan 2015 AA Total exemption small company accounts made up to 30 November 2013
04 Nov 2014 AD01 Registered office address changed from C/O Armstrong Energy Limited 141-145 3Rd Floor, Curtain Road Shoreditch London EC2A 3AR England to 3Rd Floor, 141-145 Curtain Road Shoreditch London EC2A 3AR on 4 November 2014
17 Sep 2014 AD01 Registered office address changed from Essel House 2Nd Floor 29 Foley Street London W1W 7TH to C/O Armstrong Energy Limited 141-145 3Rd Floor, Curtain Road Shoreditch London EC2A 3AR on 17 September 2014
06 Aug 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
06 Aug 2014 CH03 Secretary's details changed for Mr Andrew Jonathan Charles Newman on 19 December 2013
06 Aug 2014 CH01 Director's details changed for Mr Andrew Jonathan Charles Newman on 19 December 2013
04 Feb 2014 CH01 Director's details changed for Mr Stephen William Mahon on 4 February 2014
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
20 Aug 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
28 Aug 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
02 Aug 2012 AA Total exemption full accounts made up to 30 November 2011
02 Sep 2011 AA Total exemption full accounts made up to 30 November 2010
03 Aug 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
10 Mar 2011 TM01 Termination of appointment of Andrew Affleck as a director
29 Sep 2010 AA Total exemption full accounts made up to 30 November 2009
26 Aug 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
26 Aug 2010 CH01 Director's details changed for Dr Stephen William Mahon on 10 July 2010
01 Feb 2010 AP01 Appointment of Mr Andrew Mark Affleck as a director
01 Feb 2010 TM01 Termination of appointment of Mark Shorrock as a director
13 Jul 2009 363a Return made up to 10/07/09; full list of members
03 Jul 2009 AA Total exemption full accounts made up to 30 November 2008
02 Jul 2009 288a Secretary appointed andrew jonathan charles newman