LOW CARBON ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/12/2417 December 2024 Appointment of Mr Kenny Lewis as a director on 2024-12-12

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

13/11/2413 November 2024

View Document

03/11/243 November 2024

View Document

03/11/243 November 2024

View Document

26/01/2426 January 2024 Termination of appointment of Justin Michael Thesiger as a director on 2024-01-26

View Document

25/01/2425 January 2024 Appointment of Mr Steven William Hughes as a director on 2024-01-21

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

13/10/2313 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

13/10/2313 October 2023

View Document

13/10/2313 October 2023

View Document

13/10/2313 October 2023

View Document

10/02/2310 February 2023 Director's details changed for Mr Juan Martin Alfonso on 2023-01-25

View Document

07/02/237 February 2023 Change of details for Low Carbon Limited as a person with significant control on 2022-02-25

View Document

06/02/236 February 2023 Change of details for Low Carbon Energy Holdings Limited as a person with significant control on 2021-11-29

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with updates

View Document

14/09/2214 September 2022

View Document

14/09/2214 September 2022

View Document

14/09/2214 September 2022

View Document

14/09/2214 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Registered office address changed from Oxygen House Grenadier Road Exeter Business Park Exeter EX1 3LH England to Stirling Square 5-7 Carlton Gardens London SW1Y 5AD on 2022-04-04

View Document

28/02/2228 February 2022 Change of details for a person with significant control

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

29/09/2129 September 2021

View Document

29/09/2129 September 2021

View Document

29/09/2129 September 2021

View Document

29/09/2129 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

16/12/1416 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

07/11/147 November 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

07/11/147 November 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

07/11/147 November 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

07/11/147 November 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK COLE / 19/05/2014

View Document

13/12/1313 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

21/08/1321 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

20/11/1220 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 DIRECTOR APPOINTED MR STEVE MACK

View Document

24/08/1224 August 2012 REGISTERED OFFICE CHANGED ON 24/08/2012 FROM OXYGEN HOUSE GRENADIER ROAD EXETER BUSINESS PARK EXETER EX1 3LH ENGLAND

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MR JOHN PATRICK COLE

View Document

21/12/1121 December 2011 COMPANY NAME CHANGED INTERCEDE 2439 LIMITED CERTIFICATE ISSUED ON 21/12/11

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MR ROY BEDLOW

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR MITRE SECRETARIES LIMITED

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD UNITED KINGDOM

View Document

19/12/1119 December 2011 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM YUILL

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR MITRE DIRECTORS LIMITED

View Document

18/11/1118 November 2011 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