About

Registered Number: 08818711
Date of Incorporation: 18/12/2013 (10 years and 5 months ago)
Company Status: Active
Registered Address: Fleetbank House, 2-6 Salisbury Square, London, EC4Y 8JX

 

Having been setup in 2013, Low Carbon Contracts Company Ltd are based in London, it's status is listed as "Active". The current directors of this business are listed as Hambrook, Rachael, Macritchie, Kenneth, Williams, Claire Anne, Odgers, Anthony Louis, Pharoah, Timothy Michael at Companies House. We don't currently know the number of employees at Low Carbon Contracts Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ODGERS, Anthony Louis 02 May 2014 27 October 2015 1
PHAROAH, Timothy Michael 18 December 2013 12 March 2014 1
Secretary Name Appointed Resigned Total Appointments
HAMBROOK, Rachael 06 June 2020 - 1
MACRITCHIE, Kenneth 12 March 2014 09 October 2014 1
WILLIAMS, Claire Anne 09 October 2014 06 June 2020 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
AP01 - Appointment of director 19 August 2020
AP01 - Appointment of director 19 August 2020
AP03 - Appointment of secretary 08 June 2020
TM02 - Termination of appointment of secretary 08 June 2020
TM01 - Termination of appointment of director 06 May 2020
AP01 - Appointment of director 03 April 2020
AP01 - Appointment of director 05 February 2020
AP01 - Appointment of director 05 February 2020
TM01 - Termination of appointment of director 19 December 2019
CS01 - N/A 19 December 2019
TM01 - Termination of appointment of director 17 December 2019
TM01 - Termination of appointment of director 07 October 2019
AP01 - Appointment of director 04 September 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 20 December 2018
TM01 - Termination of appointment of director 03 October 2018
AP01 - Appointment of director 18 September 2018
TM01 - Termination of appointment of director 24 July 2018
AA - Annual Accounts 17 July 2018
AP01 - Appointment of director 27 June 2018
TM01 - Termination of appointment of director 20 April 2018
CS01 - N/A 21 December 2017
TM01 - Termination of appointment of director 15 November 2017
AA - Annual Accounts 30 September 2017
AP01 - Appointment of director 25 April 2017
AP01 - Appointment of director 25 April 2017
CS01 - N/A 31 December 2016
TM01 - Termination of appointment of director 31 December 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 15 January 2016
AP01 - Appointment of director 31 December 2015
AP01 - Appointment of director 23 December 2015
TM01 - Termination of appointment of director 10 November 2015
AP01 - Appointment of director 10 November 2015
TM01 - Termination of appointment of director 03 November 2015
AA - Annual Accounts 03 August 2015
RESOLUTIONS - N/A 23 April 2015
MA - Memorandum and Articles 23 April 2015
RP04 - N/A 29 January 2015
AR01 - Annual Return 24 December 2014
AD01 - Change of registered office address 24 December 2014
AP01 - Appointment of director 18 November 2014
AP01 - Appointment of director 17 November 2014
AP01 - Appointment of director 17 November 2014
AP01 - Appointment of director 17 November 2014
AP01 - Appointment of director 16 November 2014
AP03 - Appointment of secretary 11 October 2014
TM02 - Termination of appointment of secretary 11 October 2014
AP01 - Appointment of director 22 August 2014
RESOLUTIONS - N/A 21 August 2014
TM01 - Termination of appointment of director 06 August 2014
AP01 - Appointment of director 06 August 2014
AD01 - Change of registered office address 04 July 2014
AP01 - Appointment of director 28 May 2014
RESOLUTIONS - N/A 21 May 2014
AP01 - Appointment of director 20 May 2014
AP01 - Appointment of director 20 May 2014
CERTNM - Change of name certificate 29 April 2014
AA01 - Change of accounting reference date 16 April 2014
AD01 - Change of registered office address 02 April 2014
TM01 - Termination of appointment of director 02 April 2014
TM01 - Termination of appointment of director 02 April 2014
AP01 - Appointment of director 24 March 2014
AP01 - Appointment of director 24 March 2014
AP03 - Appointment of secretary 24 March 2014
NEWINC - New incorporation documents 18 December 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.