About

Registered Number: 08556260
Date of Incorporation: 05/06/2013 (10 years and 10 months ago)
Company Status: Active
Registered Address: Oxygen House Grenadier Road, Exeter Business Park, Exeter, EX1 3LH,

 

Founded in 2013, Low Carbon Solar Investment Company Ltd are based in Exeter, it's status is listed as "Active". The company has only one director listed in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALE, Iain Duncan 05 June 2013 06 September 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 September 2020
CS01 - N/A 10 June 2020
CH01 - Change of particulars for director 21 May 2020
AA - Annual Accounts 19 September 2019
PARENT_ACC - N/A 19 September 2019
AGREEMENT2 - N/A 19 September 2019
GUARANTEE2 - N/A 19 September 2019
CS01 - N/A 18 June 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
TM01 - Termination of appointment of director 10 August 2018
CS01 - N/A 20 June 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 16 June 2017
AA - Annual Accounts 09 October 2016
PARENT_ACC - N/A 22 September 2016
AGREEMENT2 - N/A 22 September 2016
GUARANTEE2 - N/A 22 September 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 29 July 2015
PARENT_ACC - N/A 27 July 2015
AR01 - Annual Return 01 July 2015
AP01 - Appointment of director 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
GUARANTEE2 - N/A 24 June 2015
AGREEMENT2 - N/A 24 June 2015
MR04 - N/A 02 April 2015
AA - Annual Accounts 08 October 2014
AA01 - Change of accounting reference date 08 July 2014
AR01 - Annual Return 18 June 2014
CH01 - Change of particulars for director 20 May 2014
SH01 - Return of Allotment of shares 07 March 2014
RESOLUTIONS - N/A 14 February 2014
TM01 - Termination of appointment of director 14 January 2014
SH01 - Return of Allotment of shares 13 November 2013
MR01 - N/A 12 November 2013
RESOLUTIONS - N/A 06 November 2013
RESOLUTIONS - N/A 06 November 2013
SH08 - Notice of name or other designation of class of shares 06 November 2013
AP01 - Appointment of director 23 October 2013
CERTNM - Change of name certificate 06 September 2013
AP01 - Appointment of director 06 September 2013
TM01 - Termination of appointment of director 06 September 2013
NEWINC - New incorporation documents 05 June 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 November 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.