Advanced company searchLink opens in new window

LOW CARBON VENTURES LIMITED

Company number 07853554

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)
25 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
09 Oct 2015 TM01 Termination of appointment of John Patrick Cole as a director on 8 October 2015
29 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
11 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allot shares 19/12/2012
16 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
28 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
19 May 2014 CH01 Director's details changed for Mr John Patrick Cole on 19 May 2014
20 Feb 2014 MR01 Registration of charge 078535540001
13 Dec 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
13 Dec 2013 AP01 Appointment of Mr David Williamson as a director
13 Dec 2013 AP01 Appointment of Mr Glenn Woodcock as a director
26 Nov 2013 AA Total exemption full accounts made up to 31 December 2012
20 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
21 May 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 November 2012
08 May 2013 SH01 Statement of capital following an allotment of shares on 19 December 2012
  • GBP 100
25 Apr 2013 SH08 Change of share class name or designation
20 Nov 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 21/05/13.
29 Aug 2012 AD01 Registered office address changed from , 2Nd Floor 13 Berkeley Street, London, W1J 8DU, United Kingdom on 29 August 2012
29 Aug 2012 AD01 Registered office address changed from , Oxygen House Grenadier Road, Exeter Business Park, Exeter, EX1 3LH, United Kingdom on 29 August 2012
22 Dec 2011 AP01 Appointment of Mr John Patrick Cole as a director
21 Dec 2011 CERTNM Company name changed intercede 2438 LIMITED\certificate issued on 21/12/11
  • CONNOT ‐
19 Dec 2011 AA01 Current accounting period extended from 30 November 2012 to 31 December 2012
19 Dec 2011 AP01 Appointment of Mr Roy Bedlow as a director
16 Dec 2011 TM01 Termination of appointment of William Yuill as a director