LOSTOCK SUSTAINABLE ENERGY PLANT LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewStatement of capital following an allotment of shares on 2025-07-08

View Document

05/06/255 June 2025 NewStatement of capital following an allotment of shares on 2025-05-06

View Document

07/05/257 May 2025 Full accounts made up to 2023-12-31

View Document

25/04/2525 April 2025 Statement of capital following an allotment of shares on 2025-04-11

View Document

08/04/258 April 2025 Statement of capital following an allotment of shares on 2025-03-17

View Document

28/03/2528 March 2025 Statement of capital following an allotment of shares on 2025-03-05

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-16 with updates

View Document

23/01/2523 January 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

21/01/2521 January 2025 Statement of capital following an allotment of shares on 2024-12-30

View Document

19/12/2419 December 2024 Statement of capital following an allotment of shares on 2024-12-02

View Document

28/11/2428 November 2024 Statement of capital following an allotment of shares on 2024-10-31

View Document

24/10/2424 October 2024 Statement of capital following an allotment of shares on 2024-09-12

View Document

04/08/244 August 2024 Statement of capital following an allotment of shares on 2024-07-05

View Document

19/06/2419 June 2024 Statement of capital following an allotment of shares on 2024-06-06

View Document

22/05/2422 May 2024 Statement of capital following an allotment of shares on 2024-05-07

View Document

18/04/2418 April 2024 Statement of capital following an allotment of shares on 2024-04-03

View Document

08/02/248 February 2024 Termination of appointment of Vicente Federico Orts Llopis as a director on 2024-01-31

View Document

08/02/248 February 2024 Appointment of Mr Fraser Wilson Mckenzie as a director on 2024-02-01

View Document

01/02/241 February 2024 Statement of capital following an allotment of shares on 2024-01-08

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

12/01/2412 January 2024 Full accounts made up to 2022-12-31

View Document

12/12/2312 December 2023 Statement of capital following an allotment of shares on 2023-11-15

View Document

14/08/2314 August 2023 Termination of appointment of Paul Taylor as a director on 2023-08-01

View Document

14/08/2314 August 2023 Appointment of Mr Steven Longdon as a director on 2023-08-02

View Document

04/08/234 August 2023 Statement of capital following an allotment of shares on 2023-07-26

View Document

27/07/2327 July 2023 Appointment of Nico Schnackenberg as a director on 2023-07-10

View Document

27/07/2327 July 2023 Termination of appointment of Christina Grumstrup Sorensen as a director on 2023-07-10

View Document

30/06/2330 June 2023 Statement of capital following an allotment of shares on 2023-06-29

View Document

02/06/232 June 2023 Statement of capital following an allotment of shares on 2023-05-09

View Document

10/05/2310 May 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

06/04/236 April 2023 Cessation of Copenhagen Infrastructure Iii K/S as a person with significant control on 2017-10-25

View Document

06/04/236 April 2023 Notification of Ci Iii Lostock Efw Limited as a person with significant control on 2017-10-25

View Document

31/03/2331 March 2023 Notification of Copenhagen Infrastructure Iii K/S as a person with significant control on 2017-10-25

View Document

30/03/2330 March 2023 Cessation of Ci Iii Lostock Efw Limited as a person with significant control on 2017-10-25

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-16 with updates

View Document

02/02/232 February 2023 Statement of capital following an allotment of shares on 2023-01-25

View Document

17/01/2317 January 2023 Statement of capital following an allotment of shares on 2022-12-22

View Document

03/01/233 January 2023 Full accounts made up to 2021-12-31

View Document

30/11/2230 November 2022 Statement of capital following an allotment of shares on 2022-11-24

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2022-01-21

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

17/12/2117 December 2021 Statement of capital following an allotment of shares on 2021-12-15

View Document

15/11/2115 November 2021 Statement of capital following an allotment of shares on 2021-10-28

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-09-27

View Document

05/11/215 November 2021 Full accounts made up to 2020-12-31

View Document

05/11/215 November 2021 Appointment of Mads Skovgaard Andersen as a director on 2021-10-29

View Document

05/11/215 November 2021 Termination of appointment of Nico Schnackenberg as a director on 2021-10-29

View Document

30/07/2130 July 2021 Statement of capital following an allotment of shares on 2021-07-26

View Document

06/07/216 July 2021 Termination of appointment of Søren Toftgaard as a director on 2021-07-05

View Document

05/07/215 July 2021 Appointment of Ms Christina Grumstrup Sorensen as a director on 2021-07-05

View Document

29/06/2129 June 2021 Statement of capital following an allotment of shares on 2021-06-24

View Document

14/06/2114 June 2021 Statement of capital following an allotment of shares on 2021-05-26

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

28/03/1928 March 2019 26/03/19 STATEMENT OF CAPITAL GBP 13514304

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR PAUL TAYLOR

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR VICENTE FEDERICO ORTS LLOPIS

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR MARK NEWBERY

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR TIMOTHY JOHN FORREST

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA GRUMSTRUP SORENSEN

View Document

11/02/1911 February 2019 10/01/19 STATEMENT OF CAPITAL GBP 1534304

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

14/08/1814 August 2018 CESSATION OF CHESHIRE RENEWABLE ENERGY HOLDINGS LTD AS A PSC

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CI III LOSTOCK EFW LIMITED

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM 62 WILSON STREET LONDON EC2A 2BU ENGLAND

View Document

23/03/1823 March 2018 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED CHRISTINA GRUMSTRUP SORENSEN

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED RUNE BRO RÓIN

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED RADU CONSTANTIN GRUESCU

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED SØREN TOFTGAARD

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR RUNE BRO RÓIN

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR RADU GRUESCU

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN WILLERTON

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMPSON

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLAS STORY

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL HAY

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN GALLIMORE

View Document

09/11/179 November 2017 ADOPT ARTICLES 25/10/2017

View Document

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/04/1618 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/07/1520 July 2015 DIRECTOR APPOINTED MR BRIAN JAMES THOMPSON

View Document

20/07/1520 July 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MR DANIEL ROBERT HAY

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR JOHN ALAN GALLIMORE

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR KEVIN LEIGH WILLERTON

View Document

26/03/1526 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information