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)
11 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Nov 2021 SH01 Statement of capital following an allotment of shares on 27 October 2021
  • GBP 100.02
29 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
29 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
29 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
29 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
30 Aug 2021 PSC02 Notification of Low Carbon Energy Holdings Limited as a person with significant control on 6 August 2021
30 Aug 2021 PSC05 Change of details for Low Carbon Limited as a person with significant control on 6 August 2021
01 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jun 2021 MA Memorandum and Articles of Association
01 Jun 2021 SH08 Change of share class name or designation
01 Jun 2021 SH10 Particulars of variation of rights attached to shares
22 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with updates
24 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
05 Nov 2020 SH01 Statement of capital following an allotment of shares on 13 October 2020
  • GBP 100
04 Nov 2020 SH01 Statement of capital following an allotment of shares on 13 October 2020
  • GBP 91.43
12 Oct 2020 SH20 Statement by Directors
12 Oct 2020 SH19 Statement of capital on 12 October 2020
  • GBP 71.43
12 Oct 2020 CAP-SS Solvency Statement dated 10/08/20
12 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Subdiv 19/08/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Sep 2020 SH02 Sub-division of shares on 6 August 2020
15 Sep 2020 SH02 Sub-division of shares on 6 August 2020
15 Sep 2020 SH08 Change of share class name or designation
03 Sep 2020 AD01 Registered office address changed from 2nd Floor 13 Berkeley Street London W1J 8DU to Oxygen House Grenadier Road Exeter Business Park Exeter EX1 3LH on 3 September 2020
20 Aug 2020 PSC05 Change of details for Low Carbon Investment Partners Limited as a person with significant control on 20 August 2020