Advanced company searchLink opens in new window

LTI REENERGY CLEANTECH INVESTMENTS LTD

Company number 12393352

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)
15 Feb 2024 AP01 Appointment of Mr. Michael Friedrich Wilhelm Bellmer as a director on 1 January 2024
09 Feb 2024 AD01 Registered office address changed from 189 Brompton Road London SW3 1NE England to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 9 February 2024
02 Aug 2023 TM01 Termination of appointment of Michael Friedrich Wilhelm Bellmer as a director on 7 July 2023
17 Jul 2023 PSC07 Cessation of Z2 Holdings Limited as a person with significant control on 7 July 2023
17 Jul 2023 PSC07 Cessation of Alpine Consolidated Limited as a person with significant control on 7 July 2023
17 Jul 2023 PSC02 Notification of Lti Reenergy Cleantech International Limited as a person with significant control on 7 July 2023
17 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with updates
03 Jul 2023 PSC07 Cessation of International Corporate Finance Ltd as a person with significant control on 13 May 2023
03 Jul 2023 PSC02 Notification of Z2 Holdings Limited as a person with significant control on 13 May 2023
03 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with updates
03 Jul 2023 PSC02 Notification of Alpine Consolidated Limited as a person with significant control on 12 May 2023
30 Jun 2023 SH01 Statement of capital following an allotment of shares on 12 May 2023
  • GBP 200
13 Jun 2023 AD01 Registered office address changed from 97 - 98 First Floor Lansdowne House 57 Berkeley Square London W1J 6ER England to 189 Brompton Road London SW3 1NE on 13 June 2023
10 May 2023 CERTNM Company name changed lti reenergy solar investments LIMITED\certificate issued on 10/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-09
17 Apr 2023 AP01 Appointment of Mr Michael Friedrich Wilhelm Bellmer as a director on 1 February 2023
05 Apr 2023 AA01 Current accounting period extended from 31 January 2023 to 31 May 2023
28 Feb 2023 TM01 Termination of appointment of Michael Friedrich Wilhelm Bellmer as a director on 1 February 2023
19 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
20 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
14 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
05 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
22 Mar 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
27 Oct 2020 AD01 Registered office address changed from 3 Assembly Square Britannia Quay Cardiff CF10 4PL Wales to 97 - 98 First Floor Lansdowne House 57 Berkeley Square London W1J 6ER on 27 October 2020
07 Oct 2020 AP01 Appointment of Mr Michael Friedrich Wilhelm Bellmer as a director on 20 September 2020
11 Mar 2020 AD01 Registered office address changed from 57 Berkeley Square Treon Capital First Floor W1J 6ER United Kingdom to 3 Assembly Square Britannia Quay Cardiff CF10 4PL on 11 March 2020