Advanced company searchLink opens in new window

LOSTOCK SUSTAINABLE ENERGY PLANT LTD

Company number 09511491

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)
14 Jun 2021 SH01 Statement of capital following an allotment of shares on 26 May 2021
  • GBP 60,596,769
31 Mar 2021 SH01 Statement of capital following an allotment of shares on 17 March 2021
  • GBP 58,904,439
01 Mar 2021 SH01 Statement of capital following an allotment of shares on 18 February 2021
  • GBP 57,518,106
22 Feb 2021 AD01 Registered office address changed from C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG England to Amp Technology Centre Advanced Maunufacturing Park, Brunel Way Catcliffe Rotherham S60 5WG on 22 February 2021
09 Feb 2021 AP01 Appointment of Nico Schnackenberg as a director on 4 February 2021
08 Feb 2021 TM01 Termination of appointment of Timothy John Forrest as a director on 4 February 2021
18 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with updates
06 Jan 2021 CH01 Director's details changed for Søren Toftgaard on 5 January 2021
06 Jan 2021 CH01 Director's details changed
23 Dec 2020 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 54,236,719
09 Nov 2020 AA Full accounts made up to 31 December 2019
05 Nov 2020 SH01 Statement of capital following an allotment of shares on 23 October 2020
  • GBP 50,816,734
04 Jun 2020 SH01 Statement of capital following an allotment of shares on 30 April 2020
  • GBP 25,712,145
25 Feb 2020 CH01 Director's details changed for Mr Mark Newbery on 24 February 2020
24 Feb 2020 CH01 Director's details changed for Mr Timothy John Forrest on 24 February 2020
24 Feb 2020 AD01 Registered office address changed from First Floor Templeback 10 Templeback Bristol BS1 6FL England to C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG on 24 February 2020
29 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates
06 Jan 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 20,897,008
01 Oct 2019 SH01 Statement of capital following an allotment of shares on 25 July 2019
  • GBP 16,890,906
13 Aug 2019 AA Full accounts made up to 31 December 2018
05 Apr 2019 CH04 Secretary's details changed for Jordan Cosec Limited on 5 April 2019
28 Mar 2019 SH01 Statement of capital following an allotment of shares on 26 March 2019
  • GBP 13,514,304
19 Mar 2019 AP01 Appointment of Mr Paul Taylor as a director on 15 March 2019
19 Mar 2019 AP01 Appointment of Mr Vicente Federico Orts Llopis as a director on 15 March 2019
14 Mar 2019 AP01 Appointment of Mr Mark Newbery as a director on 13 March 2019