LOCAL GENERATION LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-05-30 with updates

View Document

19/02/2519 February 2025 Full accounts made up to 2023-12-31

View Document

10/02/2510 February 2025 Termination of appointment of Marina Nitsa Viergutz as a director on 2025-01-31

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

21/11/2421 November 2024 Termination of appointment of a director

View Document

21/11/2421 November 2024 Termination of appointment of Marc Bolland as a director on 2024-11-20

View Document

20/11/2420 November 2024 Appointment of Mr Christer Eric Stoyell as a director on 2024-11-20

View Document

03/07/243 July 2024 Satisfaction of charge 4 in full

View Document

03/07/243 July 2024 Satisfaction of charge 3 in full

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

22/01/2422 January 2024 Change of details for Gvo B-1 Limited as a person with significant control on 2023-12-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/08/239 August 2023 Accounts for a small company made up to 2022-12-31

View Document

28/06/2328 June 2023 Termination of appointment of Angela Caroline Maria Parr as a director on 2023-06-12

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Accounts for a small company made up to 2021-12-31

View Document

14/02/2214 February 2022 Appointment of Mr Adam Matthew Duguid as a director on 2022-01-28

View Document

14/02/2214 February 2022 Appointment of Ms Angela Caroline Maria Parr as a director on 2022-01-28

View Document

14/02/2214 February 2022 Appointment of Mr Adam Matthew Duguid as a secretary on 2022-01-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Accounts for a small company made up to 2020-12-31

View Document

20/12/2120 December 2021 Director's details changed for Mr Michael Kuessner on 2021-05-17

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/10/1923 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR KUNO SCHREIBER

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GVO B-1 LIMITED

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

07/06/187 June 2018 CESSATION OF LOGEN HOLDINGS LTD AS A PSC

View Document

07/10/177 October 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

02/08/172 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

22/03/1722 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/03/1722 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

22/03/1722 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, SECRETARY MATTHEW DEARN

View Document

30/08/1630 August 2016 SECRETARY APPOINTED MR MATTHEW DEARN

View Document

08/07/168 July 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

11/04/1611 April 2016 FULL ACCOUNTS MADE UP TO 27/06/15

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALLAN SPENCE

View Document

25/01/1625 January 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MICHAEL BERND KUESSNER

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED KUNO PAUL SUTTER SCHREIBER

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, SECRETARY GAIL PAUL

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDERSON

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARK HARROD

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 178 GOSMOOR LANE ELM WISBECH CAMBRIDGESHIRE PE14 0EG ENGLAND

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM OFFICE SUITE U19 SOUTH FENS BUSINESS CENTRE FENTON WAY CHATTERIS CAMBRIDGESHIRE PE16 6TT

View Document

06/08/156 August 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR RICHARD JAMES ANDERSON

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 28/06/14

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WATERMAN

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM WESTRY WISBECH ROAD MARCH CAMBRIDGESHIRE PE15 0BA

View Document

06/06/146 June 2014 30/03/14 NO CHANGES

View Document

25/03/1425 March 2014 FULL ACCOUNTS MADE UP TO 29/06/13

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY HARROD / 02/12/2013

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WATERMAN / 02/10/2013

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAWN TERRY

View Document

15/08/1315 August 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

11/01/1311 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

09/10/129 October 2012 28/09/12 STATEMENT OF CAPITAL GBP 14313.00

View Document

09/10/129 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

02/10/122 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

18/07/1218 July 2012 30/05/12 NO CHANGES

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MR NEIL FRANCIS HUNTER

View Document

18/04/1218 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/06/11

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MISS DAWN SUSAN TERRY

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED MR ALLAN CROMBIE SPENCE

View Document

24/01/1224 January 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

18/01/1218 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/01/1218 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

17/01/1217 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/01/1216 January 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

10/01/1210 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/08/1112 August 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR ANDREW PIERS SYMONS KEELING

View Document

04/05/114 May 2011 13/04/11 STATEMENT OF CAPITAL GBP 12169.00

View Document

04/05/114 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

04/05/114 May 2011 ADOPT ARTICLES 13/04/2011

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 26/06/10

View Document

08/03/118 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/03/113 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/02/117 February 2011 30/05/09 FULL LIST AMEND

View Document

07/02/117 February 2011 30/05/08 STATEMENT OF CAPITAL GBP 1000

View Document

03/02/113 February 2011 Annual return made up to 31 May 2010 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WATERMAN / 25/11/2010

View Document

15/06/1015 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

22/05/1022 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/05/1022 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/02/1025 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

04/09/094 September 2009 PREVEXT FROM 31/05/2009 TO 30/06/2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

13/06/0913 June 2009 SECRETARY'S CHANGE OF PARTICULARS / GAIL PAUL / 12/06/2009

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY ELDEN

View Document

02/06/082 June 2008 DIRECTOR APPOINTED NICHOLAS WATERMAN

View Document

31/05/0831 May 2008 DIRECTOR APPOINTED MARK ANTHONY HARROD

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED JEREMY ELDEN

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET ENGLAND

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR LONDON LAW SERVICES LIMITED

View Document

30/05/0830 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

30/05/0830 May 2008 SECRETARY APPOINTED GAIL PAUL

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