About

Registered Number: 07206377
Date of Incorporation: 29/03/2010 (14 years ago)
Company Status: Administration
Registered Address: C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 October 2015 Outstanding

N/A

Rent deposit deed 16 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.