Advanced company searchLink opens in new window

GECKO RENEWABLES LTD

Company number 12157453

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)
28 Jan 2024 AA Micro company accounts made up to 30 April 2023
25 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
24 May 2023 AD01 Registered office address changed from Suite 48, Madison Offices Radley House Richardshaw Road Pudsey West Yorkshire LS28 6LE England to 18 Lowtown Pudsey West Yorkshire LS28 7AA on 24 May 2023
03 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with updates
01 Jul 2022 AA Micro company accounts made up to 30 April 2022
24 Jun 2022 AD01 Registered office address changed from 43 Marsh Terrace Pudsey Leeds LS28 7NT England to Suite 48, Madison Offices Radley House Richardshaw Road Pudsey West Yorkshire LS28 6LE on 24 June 2022
03 May 2022 CERTNM Company name changed lps renewables LTD\certificate issued on 03/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-01
30 Apr 2022 PSC01 Notification of James Vickers as a person with significant control on 30 April 2022
30 Apr 2022 PSC07 Cessation of Craig James Leak as a person with significant control on 30 April 2022
30 Apr 2022 AD01 Registered office address changed from 20 Otley Road Guiseley Leeds LS20 8AH United Kingdom to 43 Marsh Terrace Pudsey Leeds LS28 7NT on 30 April 2022
30 Apr 2022 TM01 Termination of appointment of Craig James Leak as a director on 30 April 2022
27 Apr 2022 AA Micro company accounts made up to 31 August 2021
27 Apr 2022 AA01 Current accounting period shortened from 31 August 2022 to 30 April 2022
14 Aug 2021 AP01 Appointment of Mr James Derek Vickers as a director on 3 August 2021
03 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with updates
03 Aug 2021 SH01 Statement of capital following an allotment of shares on 1 August 2021
  • GBP 102
05 Jan 2021 AA Micro company accounts made up to 31 August 2020
22 Sep 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
15 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-15
  • GBP 1