Having been setup in 2010, Low Carbon Lighting Ltd have registered office in Warrington, it's status in the Companies House registry is set to "Administration". We do not know the number of employees at this company. The current directors of the company are listed as Cantle-jones, Tim, Smith, Nicholas Handran.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CANTLE-JONES, Tim | 29 March 2010 | 10 March 2011 | 1 |
SMITH, Nicholas Handran | 10 March 2011 | 28 April 2016 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 16 January 2019 | |
AM01 - N/A | 10 January 2019 | |
CS01 - N/A | 16 July 2018 | |
CS01 - N/A | 25 May 2018 | |
AA01 - Change of accounting reference date | 11 April 2018 | |
TM01 - Termination of appointment of director | 11 April 2018 | |
AA - Annual Accounts | 23 August 2017 | |
CS01 - N/A | 10 April 2017 | |
AR01 - Annual Return | 03 May 2016 | |
AD01 - Change of registered office address | 03 May 2016 | |
TM01 - Termination of appointment of director | 29 April 2016 | |
TM02 - Termination of appointment of secretary | 29 April 2016 | |
SH01 - Return of Allotment of shares | 17 November 2015 | |
AA - Annual Accounts | 09 November 2015 | |
AA01 - Change of accounting reference date | 04 November 2015 | |
RESOLUTIONS - N/A | 29 October 2015 | |
MR01 - N/A | 13 October 2015 | |
MR04 - N/A | 24 August 2015 | |
AA - Annual Accounts | 10 July 2015 | |
AR01 - Annual Return | 14 May 2015 | |
AA - Annual Accounts | 16 December 2014 | |
CH01 - Change of particulars for director | 13 October 2014 | |
AR01 - Annual Return | 17 June 2014 | |
AA - Annual Accounts | 20 December 2013 | |
MR05 - N/A | 11 December 2013 | |
RESOLUTIONS - N/A | 29 May 2013 | |
AR01 - Annual Return | 15 April 2013 | |
AA - Annual Accounts | 13 December 2012 | |
TM01 - Termination of appointment of director | 16 August 2012 | |
RESOLUTIONS - N/A | 01 May 2012 | |
SH01 - Return of Allotment of shares | 01 May 2012 | |
AR01 - Annual Return | 25 April 2012 | |
AP01 - Appointment of director | 19 April 2012 | |
SH01 - Return of Allotment of shares | 07 February 2012 | |
AD01 - Change of registered office address | 19 December 2011 | |
AA - Annual Accounts | 13 December 2011 | |
MG01 - Particulars of a mortgage or charge | 22 September 2011 | |
AP01 - Appointment of director | 05 September 2011 | |
AP01 - Appointment of director | 02 September 2011 | |
AR01 - Annual Return | 16 June 2011 | |
TM01 - Termination of appointment of director | 09 June 2011 | |
AP03 - Appointment of secretary | 24 March 2011 | |
TM02 - Termination of appointment of secretary | 11 March 2011 | |
RESOLUTIONS - N/A | 09 March 2011 | |
AP01 - Appointment of director | 09 March 2011 | |
AP01 - Appointment of director | 09 March 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 09 March 2011 | |
SH01 - Return of Allotment of shares | 09 March 2011 | |
AD01 - Change of registered office address | 07 March 2011 | |
TM01 - Termination of appointment of director | 07 March 2011 | |
NEWINC - New incorporation documents | 29 March 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 October 2015 | Outstanding |
N/A |
Rent deposit deed | 16 September 2011 | Fully Satisfied |
N/A |