LOW CARBON CONTRACTS COMPANY LTD

Company Documents

DateDescription
30/05/2530 May 2025 Appointment of Mr Euan Forbes Mcvicar as a director on 2025-05-12

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

19/12/2419 December 2024 Change of details for Secretary of State for the Department of Energy Security and Net Zero as a person with significant control on 2024-12-19

View Document

06/11/246 November 2024 Termination of appointment of Helen Louise Lamprell as a director on 2024-10-31

View Document

24/08/2424 August 2024 Memorandum and Articles of Association

View Document

24/08/2424 August 2024 Resolutions

View Document

22/08/2422 August 2024 Statement of company's objects

View Document

09/08/249 August 2024 Full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Appointment of Ms Joanna Clare Coleman as a director on 2024-06-06

View Document

01/07/241 July 2024 Termination of appointment of Christopher John Murray as a director on 2024-06-25

View Document

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Memorandum and Articles of Association

View Document

12/01/2412 January 2024 Statement of company's objects

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

19/12/2319 December 2023 Appointment of Mr Dan Osgood as a director on 2023-11-06

View Document

01/11/231 November 2023 Full accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Termination of appointment of Declan Patrick Burke as a director on 2023-07-10

View Document

25/05/2325 May 2023 Notification of Secretary of State for the Department of Energy Security and Net Zero as a person with significant control on 2023-05-02

View Document

25/05/2325 May 2023 Cessation of Secretary of State for Business, Energy and Industrial Strategy as a person with significant control on 2023-05-02

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

16/07/2116 July 2021 Registered office address changed from Fleetbank House 2-6 Salisbury Square London EC4Y 8JX to 10 South Colonnade London E14 4PU on 2021-07-16

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MS REGINA FINN

View Document

05/07/195 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN READ, CBE

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MISS KATHERINE SARA COLLYER

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHITE

View Document

17/07/1817 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN MURRAY

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON ELLISTON

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARION KING

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MS CATHERINE GAN

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MS CATHERINE GAN

View Document

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN TURNER

View Document

22/07/1622 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/01/1615 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 DIRECTOR APPOINTED MR SIMON JAMES ELLISTON

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED DAVID ROGER LONG

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR DAVID ROGER LONG

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ODGERS

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MILLS

View Document

03/08/153 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/04/1523 April 2015 ALTER ARTICLES 18/03/2015

View Document

23/04/1523 April 2015 ARTICLES OF ASSOCIATION

View Document

29/01/1529 January 2015 SECOND FILING WITH MUD 18/12/14 FOR FORM AR01

View Document

24/12/1424 December 2014 REGISTERED OFFICE CHANGED ON 24/12/2014 FROM, FLEETBANK FLEETBANK HOUSE, 2-6 SALISBURY SQUARE, LONDON, LONDON, EC4Y 8JX, ENGLAND

View Document

24/12/1424 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MS ANNE ELIZABETH BALDOCK

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MR ANTHONY JAMES BICKERSTAFF

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MR ANTHONY ALFRED WHITE

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED DR SIMON JAMES OREBI GANN

View Document

16/11/1416 November 2014 DIRECTOR APPOINTED MS MARION RUTH KING

View Document

11/10/1411 October 2014 APPOINTMENT TERMINATED, SECRETARY KENNETH MACRITCHIE

View Document

11/10/1411 October 2014 SECRETARY APPOINTED MISS CLAIRE ANNE WILLIAMS

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MR NEIL MCDERMOTT

View Document

21/08/1421 August 2014 ADOPT ARTICLES 24/07/2014

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR DECLAN BURKE

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MISS HELEN ELIZABETH TURNER

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM, 3 WHITEHALL PLACE, LONDON, SW1A 2AW, ENGLAND

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED DR MARTIN PETER READ, CBE

View Document

21/05/1421 May 2014 ADOPT ARTICLES 01/05/2014

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MR JAMES ANTHONY KEOHANE

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MR ANTHONY LOUIS ODGERS

View Document

29/04/1429 April 2014 COMPANY NAME CHANGED CFD COUNTERPARTY COMPANY LIMITED CERTIFICATE ISSUED ON 29/04/14

View Document

16/04/1416 April 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR TRUSEC LIMITED

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM, 2 LAMBS PASSAGE, LONDON, EC1Y 8BB, UNITED KINGDOM

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PHAROAH

View Document

24/03/1424 March 2014 SECRETARY APPOINTED MR KENNETH MACRITCHIE

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR JONATHAN MILLS

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR DECLAN PATRICK BURKE

View Document

18/12/1318 December 2013 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