JLEAG SOLAR 1 LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Appointment of Nadia Victoria Humphrey Sykes as a director on 2025-02-25

View Document

13/12/2413 December 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

10/12/2410 December 2024 Registered office address changed from No 1 Filament Walk Suite 216 London SW18 4GQ England to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 2024-12-10

View Document

10/12/2410 December 2024 Appointment of Graham Robert Bell as a director on 2024-12-09

View Document

10/12/2410 December 2024 Termination of appointment of Muxin Ma as a director on 2024-12-09

View Document

10/12/2410 December 2024 Termination of appointment of Christopher James Tanner as a director on 2024-12-09

View Document

10/12/2410 December 2024 Appointment of Hugo Sykes as a director on 2024-12-09

View Document

10/12/2410 December 2024 Cessation of Jlen Environmental Assets Group (Uk) Limited as a person with significant control on 2024-12-09

View Document

10/12/2410 December 2024 Notification of Mgmt Investments Ltd as a person with significant control on 2024-12-09

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

04/10/244 October 2024 Full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

04/07/234 July 2023 Full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Registered office address changed from C/O Freetricity 1 Filament Walk Suite 203 Wandsworth London SW18 4GQ United Kingdom to No 1 Filament Walk Suite 216 London SW18 4GQ on 2022-02-16

View Document

16/02/2216 February 2022 Appointment of Mr Joe Miletic as a director on 2022-02-15

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-10-02 with updates

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 Full accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

18/03/2118 March 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

04/03/214 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES TANNER / 04/03/2021

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM C/O FORESIGHT GROUP LLP THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / JOHN LAING ENVIRONMENTAL ASSETS GROUP (UK) LIMITED / 30/01/2020

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM FORESIGHT GROUP LLP, THE SHARD LONDON BRIDGE STREET LONDON SE1 9SG ENGLAND

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / JOHN LAING ENVIRONMENTAL ASSETS GROUP (UK) LIMITED / 21/11/2019

View Document

17/10/1917 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM 1 KINGSWAY LONDON WC2B 6AN UNITED KINGDOM

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM FORESIGHT GROUP LLP THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG ENGLAND

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, SECRETARY PHILIP NAYLOR

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LAING ENVIRONMENTAL ASSETS GROUP (UK) LIMITED

View Document

20/07/1720 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/07/173 July 2017 SECRETARY APPOINTED PHILIP NAYLOR

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

26/04/1626 April 2016 CURREXT FROM 31/03/2016 TO 31/03/2017

View Document

17/11/1517 November 2015 12/11/15 STATEMENT OF CAPITAL GBP 3

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HARDY

View Document

04/11/154 November 2015 29/10/15 STATEMENT OF CAPITAL GBP 2

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR MUXIN MA

View Document

03/11/153 November 2015 CURRSHO FROM 31/10/2016 TO 31/03/2016

View Document

16/10/1516 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company