Advanced company searchLink opens in new window

LOWCARBONLIVING HOMES LTD

Company number 04207671

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 Oct 2022 TM01 Termination of appointment of Jo Makinson as a director on 29 September 2022
30 Sep 2022 TM01 Termination of appointment of Ruth Margaret Cooke as a director on 29 September 2022
20 Sep 2022 MR01 Registration of charge 042076710001, created on 31 August 2022
26 Aug 2022 AP01 Appointment of Mrs Gabrielle Mary Berring as a director on 4 August 2022
25 Aug 2022 AP01 Appointment of Dr Peter Forsyth as a director on 4 August 2022
25 Aug 2022 AP01 Appointment of Mr Raj Shah as a director on 4 August 2022
25 Aug 2022 AP01 Appointment of Mr David William Greenhalgh as a director on 4 August 2022
25 Aug 2022 AP01 Appointment of Mr Simon Paul Eastwood as a director on 4 August 2022
25 Aug 2022 AP01 Appointment of Mr Robin Thomas Bailey as a director on 4 August 2022
25 Aug 2022 AP01 Appointment of Mrs Jo Makinson as a director on 4 August 2022
25 Aug 2022 SH01 Statement of capital following an allotment of shares on 25 August 2022
  • GBP 1,100,000
18 Aug 2022 MA Memorandum and Articles of Association
15 Aug 2022 CERTNM Company name changed social breakfast LIMITED\certificate issued on 15/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-04
11 May 2022 CS01 Confirmation statement made on 27 April 2022 with updates
11 May 2022 PSC05 Change of details for Accord Housing Association as a person with significant control on 30 November 2021
01 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
16 Aug 2021 AP03 Appointment of Ms Sophie Atkinson as a secretary on 12 July 2021
16 Aug 2021 TM01 Termination of appointment of Stuart Fisher as a director on 30 July 2021
14 Aug 2021 AP01 Appointment of Mrs Ruth Margaret Cooke as a director on 5 August 2021
08 Jun 2021 TM01 Termination of appointment of Christopher Ronald Handy as a director on 4 June 2021
28 Apr 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
23 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
09 Oct 2020 PSC02 Notification of Accord Housing Association as a person with significant control on 27 April 2020
09 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 9 October 2020
05 May 2020 CS01 Confirmation statement made on 27 April 2020 with no updates