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