About

Registered Number: 06960756
Date of Incorporation: 13/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ,

 

Founded in 2009, Low Carbon Technology Ltd have registered office in Basildon in Essex, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SELVESTER, Kevin 13 July 2009 23 May 2013 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 22 May 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 15 August 2019
MR04 - N/A 18 December 2018
AA - Annual Accounts 01 November 2018
AA01 - Change of accounting reference date 01 November 2018
CS01 - N/A 13 August 2018
MR01 - N/A 04 July 2018
MR04 - N/A 18 December 2017
CS01 - N/A 07 August 2017
PSC07 - N/A 07 August 2017
PSC01 - N/A 04 August 2017
AA - Annual Accounts 20 June 2017
AA01 - Change of accounting reference date 22 May 2017
MR01 - N/A 06 April 2017
MR01 - N/A 05 December 2016
CS01 - N/A 04 August 2016
AR01 - Annual Return 29 July 2016
AA - Annual Accounts 01 July 2016
AA01 - Change of accounting reference date 30 June 2016
AD01 - Change of registered office address 21 June 2016
CH01 - Change of particulars for director 08 March 2016
AR01 - Annual Return 15 October 2015
CH01 - Change of particulars for director 15 October 2015
AA - Annual Accounts 15 July 2015
AA01 - Change of accounting reference date 17 March 2015
AR01 - Annual Return 16 September 2014
TM01 - Termination of appointment of director 02 September 2014
AP01 - Appointment of director 02 September 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 18 July 2013
TM01 - Termination of appointment of director 17 July 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 16 May 2011
AA - Annual Accounts 04 January 2011
AD01 - Change of registered office address 16 November 2010
AR01 - Annual Return 28 October 2010
SH01 - Return of Allotment of shares 21 October 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 September 2009
225 - Change of Accounting Reference Date 25 September 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
287 - Change in situation or address of Registered Office 28 July 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
NEWINC - New incorporation documents 13 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2018 Fully Satisfied

N/A

A registered charge 29 March 2017 Fully Satisfied

N/A

A registered charge 05 December 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.