Advanced company searchLink opens in new window

LC DANUBE LIMITED

Company number 08943063

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)
16 Apr 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
16 Apr 2024 PSC02 Notification of Low Carbon Limited as a person with significant control on 19 August 2021
16 Apr 2024 PSC07 Cessation of Low Carbon Group Limited as a person with significant control on 27 January 2022
07 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
07 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
07 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
07 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
24 Mar 2023 CH01 Director's details changed for Mr Steven Andrew Mack on 1 August 2019
24 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
10 Feb 2023 CH01 Director's details changed for Mr Juan Martin Alfonso on 25 January 2023
14 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
14 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
14 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
14 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
11 Apr 2022 PSC05 Change of details for a person with significant control
04 Apr 2022 AD01 Registered office address changed from Oxygen House Grenadier Road Exeter Business Park Exeter EX1 3LH England to Stirling Square 5-7 Carlton Gardens London SW1Y 5AD on 4 April 2022
04 Apr 2022 PSC05 Change of details for Low Carbon Investment Partners Limited as a person with significant control on 4 April 2022
23 Mar 2022 PSC05 Change of details for a person with significant control
17 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with updates
28 Jan 2022 PSC05 Change of details for a person with significant control
28 Jan 2022 PSC07 Cessation of Low Carbon Limited as a person with significant control on 29 October 2021
28 Jan 2022 PSC05 Change of details for Low Carbon Energy Holdings Limited as a person with significant control on 29 November 2021
28 Jan 2022 PSC05 Change of details for Low Carbon Limited as a person with significant control on 29 November 2021
15 Dec 2021 CERTNM Company name changed lc nadia LIMITED\certificate issued on 15/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-14
23 Nov 2021 TM01 Termination of appointment of John Lawson Stuart as a director on 18 November 2021