- Company Overview for LOCAL GENERATION LIMITED (06606245)
- Filing history for LOCAL GENERATION LIMITED (06606245)
- People for LOCAL GENERATION LIMITED (06606245)
- Charges for LOCAL GENERATION LIMITED (06606245)
- More for LOCAL GENERATION LIMITED (06606245)
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) |
---|---|---|---|
23 Dec 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
20 Dec 2021 | CH01 | Director's details changed for Mr Michael Kuessner on 17 May 2021 | |
30 Jul 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
31 Mar 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
03 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
19 Dec 2019 | AD01 | Registered office address changed from 362 Wisbech Road March Cambridgeshire PE15 0BA England to Control Tower Hemswell Cliff Industrial Estate Hemswell Cliff Gainsborough DN21 5TU on 19 December 2019 | |
23 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
13 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
14 Nov 2018 | TM01 | Termination of appointment of Kuno Paul Sutter Schreiber as a director on 13 July 2018 | |
06 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
07 Jun 2018 | CS01 | Confirmation statement made on 30 May 2018 with updates | |
07 Jun 2018 | PSC02 | Notification of Gvo B-1 Limited as a person with significant control on 5 July 2017 | |
07 Jun 2018 | PSC07 | Cessation of Logen Holdings Ltd as a person with significant control on 5 July 2017 | |
07 Oct 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
02 Aug 2017 | MR04 | Satisfaction of charge 8 in full | |
05 Jun 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
22 Mar 2017 | MR04 | Satisfaction of charge 6 in full | |
22 Mar 2017 | MR04 | Satisfaction of charge 7 in full | |
22 Mar 2017 | MR04 | Satisfaction of charge 5 in full | |
11 Nov 2016 | TM02 | Termination of appointment of Matthew Dearn as a secretary on 11 November 2016 | |
30 Aug 2016 | AP03 | Appointment of Mr Matthew Dearn as a secretary on 23 June 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
11 Apr 2016 | AA | Full accounts made up to 27 June 2015 | |
17 Mar 2016 | TM01 | Termination of appointment of Allan Crombie Spence as a director on 28 January 2016 | |
25 Jan 2016 | AA01 | Current accounting period extended from 30 June 2016 to 31 December 2016 |