Advanced company searchLink opens in new window

LOSTOCK EFW LISTCO LIMITED

Company number 11714504

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)
31 Mar 2023 PSC07 Cessation of Ci Iii Lostock Efw Holding Limited as a person with significant control on 6 December 2018
10 Feb 2023 CS01 Confirmation statement made on 16 January 2023 with updates
05 Jan 2023 AA Full accounts made up to 31 December 2021
08 Aug 2022 PSC05 Change of details for Ci Iii Lostock Efw Holding Limited as a person with significant control on 22 February 2021
01 Feb 2022 SH01 Statement of capital following an allotment of shares on 21 January 2022
  • GBP 38,010,033
17 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with updates
15 Nov 2021 SH01 Statement of capital following an allotment of shares on 28 October 2021
  • GBP 36,245,020
11 Nov 2021 SH01 Statement of capital following an allotment of shares on 27 September 2021
  • GBP 33,416,311
01 Nov 2021 AA Full accounts made up to 31 December 2020
20 Oct 2021 TM01 Termination of appointment of Soren Toftgaard as a director on 28 September 2021
30 Jul 2021 SH01 Statement of capital following an allotment of shares on 26 July 2021
  • GBP 32,729,496
29 Jun 2021 SH01 Statement of capital following an allotment of shares on 24 June 2021
  • GBP 31,049,391
31 Mar 2021 SH01 Statement of capital following an allotment of shares on 17 March 2021
  • GBP 30,332,150
01 Mar 2021 SH01 Statement of capital following an allotment of shares on 18 February 2021
  • GBP 29,500,350
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 Manufacturing Park, Brunel Way Catcliffe Rotherham S60 5WG on 22 February 2021
18 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with updates
23 Dec 2020 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 27,531,518
05 Nov 2020 SH01 Statement of capital following an allotment of shares on 23 October 2020
  • GBP 25,479,527
26 Oct 2020 AA Full accounts made up to 31 December 2019
04 Jun 2020 SH01 Statement of capital following an allotment of shares on 30 April 2020
  • GBP 10,416,773
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 Ronnie Bonnar on 24 February 2020
24 Feb 2020 AD01 Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom 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 7,527,691