Advanced company searchLink opens in new window

LOW CARBON INVESTMENT MANAGEMENT LIMITED

Company number 08742175

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)
09 Mar 2018 AP01 Appointment of Mr Roy Barry Bedlow as a director on 15 February 2018
16 Feb 2018 AP01 Appointment of Mrs Louise Ward as a director on 15 February 2018
16 Feb 2018 AP01 Appointment of Mr Steven Andrew Mack as a director on 15 February 2018
21 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with updates
30 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
12 Sep 2017 SH01 Statement of capital following an allotment of shares on 9 August 2017
  • GBP 141,000
  • ANNOTATION Clarification a second filed SH01 was registered on 28/03/2018.
07 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ 09/08/2017
24 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
05 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Jun 2016 TM01 Termination of appointment of Louise Ward as a director on 29 June 2016
22 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
29 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Jun 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 December 2014
15 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Feb 2015 AP01 Appointment of Mrs Louise Ward as a director on 19 February 2015
24 Feb 2015 TM01 Termination of appointment of John Patrick Cole as a director on 19 February 2015
24 Feb 2015 AP01 Appointment of Mr Juan Martin Alfonso as a director on 19 February 2015
20 Feb 2015 TM01 Termination of appointment of Steven Andrew Mack as a director on 27 January 2015
30 Oct 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
20 May 2014 CH01 Director's details changed for Mr John Patrick Cole on 19 May 2014
22 Jan 2014 CERTNM Company name changed lc project company 27 LIMITED\certificate issued on 22/01/14
  • RES15 ‐ Change company name resolution on 2014-01-21
  • NM01 ‐ Change of name by resolution
22 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted