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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 May 2011 | Outstanding |
N/A |
Debenture | 07 April 2011 | Outstanding |
N/A |