- Company Overview for LCCD GROUNDWORKS LIMITED (08017013)
- Filing history for LCCD GROUNDWORKS LIMITED (08017013)
- People for LCCD GROUNDWORKS LIMITED (08017013)
- Charges for LCCD GROUNDWORKS LIMITED (08017013)
- Insolvency for LCCD GROUNDWORKS LIMITED (08017013)
- More for LCCD GROUNDWORKS LIMITED (08017013)
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) |
---|---|---|---|
18 Jun 2024 | WU07 | Progress report in a winding up by the court | |
12 Jun 2024 | AD01 | Registered office address changed from C/O Antony Batty & Co Thames Valley Innovation Centre, 99 Park Drive Milton Park Oxfordshire OX14 4RY to The Wooden Barn Little Baldon Oxford OX44 9PU on 12 June 2024 | |
06 May 2023 | AD01 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to C/O Antony Batty & Co Thames Valley Innovation Centre, 99 Park Drive Milton Park Oxfordshire OX14 4RY on 6 May 2023 | |
05 May 2023 | WU04 | Appointment of a liquidator | |
13 Feb 2023 | COCOMP | Order of court to wind up | |
03 Aug 2022 | TM01 | Termination of appointment of Bridgette Maria Farrow as a director on 29 July 2022 | |
27 Jul 2022 | PSC07 | Cessation of Low Carbon Construction Management Ltd as a person with significant control on 30 June 2022 | |
27 Jul 2022 | PSC02 | Notification of Lc Acquisitions Limited as a person with significant control on 30 June 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 27 July 2022 with updates | |
15 Jun 2022 | AA01 | Current accounting period extended from 29 April 2022 to 30 June 2022 | |
31 May 2022 | AD01 | Registered office address changed from Faretec Carnac Court Cams Hall Estate Fareham Hampshire PO16 8UY England to 61 Bridge Street Kington HR5 3DJ on 31 May 2022 | |
23 May 2022 | CERTNM |
Company name changed low carbon construction worldwide LTD\certificate issued on 23/05/22
|
|
26 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
30 Apr 2021 | AA01 | Current accounting period shortened from 30 April 2020 to 29 April 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
21 Jan 2021 | PSC07 | Cessation of Simon Christopher James Allso as a person with significant control on 21 January 2021 | |
21 Jan 2021 | PSC02 | Notification of Low Carbon Construction Management Ltd as a person with significant control on 6 April 2016 | |
20 May 2020 | MR01 | Registration of charge 080170130001, created on 15 May 2020 | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
21 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates | |
15 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates |