About

Registered Number: 06941343
Date of Incorporation: 23/06/2009 (15 years and 10 months ago)
Company Status: Active
Registered Address: Ellergreen Estate Office, Burneside, Kendal, Cumbria, LA9 5SD

 

Based in Kendal, Logan Gill Hydroelectric Ltd was founded on 23 June 2009, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The company has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUGHES, Barbara Anne 01 February 2016 - 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
CH01 - Change of particulars for director 11 May 2020
AA - Annual Accounts 20 March 2020
MR01 - N/A 19 November 2019
MR04 - N/A 04 September 2019
MR04 - N/A 04 September 2019
MR04 - N/A 04 September 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 06 July 2018
PSC02 - N/A 06 July 2018
PSC07 - N/A 06 July 2018
AA - Annual Accounts 23 January 2018
PSC02 - N/A 05 July 2017
CS01 - N/A 05 July 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 June 2017
AA - Annual Accounts 15 February 2017
AR01 - Annual Return 06 July 2016
TM02 - Termination of appointment of secretary 16 February 2016
AP03 - Appointment of secretary 16 February 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 24 June 2015
CH03 - Change of particulars for secretary 24 June 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 11 July 2014
AD01 - Change of registered office address 24 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 01 July 2013
AD01 - Change of registered office address 01 July 2013
CH01 - Change of particulars for director 05 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 23 November 2010
AA01 - Change of accounting reference date 29 October 2010
AR01 - Annual Return 26 July 2010
MG01 - Particulars of a mortgage or charge 28 January 2010
MG01 - Particulars of a mortgage or charge 28 January 2010
MG01 - Particulars of a mortgage or charge 28 January 2010
RESOLUTIONS - N/A 16 December 2009
SH01 - Return of Allotment of shares 12 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 11 July 2009
225 - Change of Accounting Reference Date 11 July 2009
NEWINC - New incorporation documents 23 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 November 2019 Outstanding

N/A

Legal charge 12 January 2010 Fully Satisfied

N/A

Debenture 12 January 2010 Fully Satisfied

N/A

Deed of assignment 12 January 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.