Advanced company searchLink opens in new window

LOCAL GENERATION LIMITED

Company number 06606245

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)
21 Jan 2016 AP01 Appointment of Michael Bernd Kuessner as a director on 18 December 2015
21 Jan 2016 AP01 Appointment of Kuno Paul Sutter Schreiber as a director on 18 December 2015
21 Jan 2016 TM02 Termination of appointment of Gail Paul as a secretary on 18 December 2015
21 Jan 2016 TM01 Termination of appointment of Mark Anthony Harrod as a director on 18 December 2015
21 Jan 2016 TM01 Termination of appointment of Richard James Anderson as a director on 18 December 2015
07 Jan 2016 AD01 Registered office address changed from 178 Gosmoor Lane Elm Wisbech Cambridgeshire PE14 0EG England to 362 Wisbech Road March Cambridgeshire PE15 0BA on 7 January 2016
23 Nov 2015 AD01 Registered office address changed from Office Suite U19 South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6TT to 178 Gosmoor Lane Elm Wisbech Cambridgeshire PE14 0EG on 23 November 2015
06 Aug 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 14,313
29 Apr 2015 AP01 Appointment of Mr Richard James Anderson as a director on 29 April 2015
15 Apr 2015 AA Full accounts made up to 28 June 2014
01 Apr 2015 TM01 Termination of appointment of Nicholas Waterman as a director on 31 March 2015
19 Jan 2015 AD01 Registered office address changed from Westry Wisbech Road March Cambridgeshire PE15 0BA to Office Suite U19 South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6TT on 19 January 2015
06 Jun 2014 AR01 Annual return made up to 30 March 2014
Statement of capital on 2014-06-06
  • GBP 14,313
25 Mar 2014 AA Full accounts made up to 29 June 2013
02 Dec 2013 CH01 Director's details changed for Mr Mark Anthony Harrod on 2 December 2013
02 Oct 2013 CH01 Director's details changed for Mr Nicholas Waterman on 2 October 2013
28 Aug 2013 TM01 Termination of appointment of Dawn Terry as a director
15 Aug 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
11 Jan 2013 AA Accounts for a small company made up to 30 June 2012
09 Oct 2012 SH01 Statement of capital following an allotment of shares on 28 September 2012
  • GBP 14,313.00
09 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 8
02 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 7
18 Jul 2012 AR01 Annual return made up to 30 May 2012
19 Apr 2012 AP01 Appointment of Mr Neil Francis Hunter as a director
18 Apr 2012 AA Accounts for a small company made up to 25 June 2011