About

Registered Number: 07320949
Date of Incorporation: 21/07/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: 2nd Floor, 13 Berkeley Street, London, W1J 8DU

 

Founded in 2010, Low Carbon Intellectual Property Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Watts, William Edward Kenneth, Mitre Directors Limited for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATTS, William Edward Kenneth 14 October 2010 08 February 2011 1
MITRE DIRECTORS LIMITED 21 July 2010 14 October 2010 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 19 September 2019
PARENT_ACC - N/A 19 September 2019
GUARANTEE2 - N/A 19 September 2019
AGREEMENT2 - N/A 19 September 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 29 August 2018
AGREEMENT2 - N/A 29 August 2018
GUARANTEE2 - N/A 29 August 2018
PARENT_ACC - N/A 29 August 2018
CS01 - N/A 10 August 2018
TM01 - Termination of appointment of director 10 August 2018
AP01 - Appointment of director 10 August 2018
AA - Annual Accounts 11 October 2017
PARENT_ACC - N/A 11 October 2017
AGREEMENT2 - N/A 11 October 2017
GUARANTEE2 - N/A 11 October 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 20 September 2016
PARENT_ACC - N/A 20 September 2016
AGREEMENT2 - N/A 20 September 2016
GUARANTEE2 - N/A 20 September 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 28 July 2015
AP01 - Appointment of director 17 July 2015
TM01 - Termination of appointment of director 17 July 2015
AA01 - Change of accounting reference date 20 March 2015
AR01 - Annual Return 28 July 2014
CH01 - Change of particulars for director 20 May 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 14 August 2013
CH01 - Change of particulars for director 14 August 2013
CERTNM - Change of name certificate 02 July 2013
AA - Annual Accounts 09 April 2013
AP01 - Appointment of director 26 March 2013
AA01 - Change of accounting reference date 11 December 2012
AD01 - Change of registered office address 06 September 2012
AR01 - Annual Return 06 September 2012
AD01 - Change of registered office address 06 September 2012
AA - Annual Accounts 22 June 2012
CERTNM - Change of name certificate 10 January 2012
AR01 - Annual Return 28 July 2011
MG01 - Particulars of a mortgage or charge 25 May 2011
MG01 - Particulars of a mortgage or charge 24 May 2011
MG01 - Particulars of a mortgage or charge 23 April 2011
TM01 - Termination of appointment of director 10 February 2011
AD01 - Change of registered office address 14 October 2010
TM01 - Termination of appointment of director 14 October 2010
TM01 - Termination of appointment of director 14 October 2010
TM01 - Termination of appointment of director 14 October 2010
AP01 - Appointment of director 14 October 2010
TM02 - Termination of appointment of secretary 14 October 2010
AP01 - Appointment of director 14 October 2010
CERTNM - Change of name certificate 27 September 2010
CONNOT - N/A 27 September 2010
NEWINC - New incorporation documents 21 July 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 04 May 2011 Outstanding

N/A

Debenture 07 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.