LOW CARBON GENERATION AND TRADING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

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

View Accounts

26/09/2326 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Registered office address changed from Level 4 Ldn:W Noble Street London EC2V 7EE England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 2023-05-22

View Document

19/05/2319 May 2023 Registered office address changed from 141-145 Curtain Road Floor 3 London EC2A 3BX England to Level 4 Ldn:W Noble Street London EC2V 7EE on 2023-05-19

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

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

View Accounts

27/09/2227 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

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

View Accounts

21/12/2121 December 2021 Termination of appointment of Richard Sloper as a director on 2021-12-21

View Document

21/12/2121 December 2021 Appointment of Mr Christopher Hamilton Carlson as a director on 2021-12-21

View Document

23/09/2123 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR CLARKE SIMMONS

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SLOPER / 13/01/2019

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SLOPER / 13/01/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW NEWMAN

View Document

26/09/1926 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN CHAMBERLAYNE

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAHON

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR CLARKE VANKIRK SIMMONS

View Document

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

View Accounts

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM DELTA PLACE 27 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7TH ENGLAND

View Document

05/11/185 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN YAZDABADI

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED MR RICHARD SLOPER

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/02/1615 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 05/01/16 STATEMENT OF CAPITAL GBP 19860.01

View Document

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

View Accounts

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074900990001

View Document

14/12/1514 December 2015 SOLVENCY STATEMENT DATED 27/11/15

View Document

14/12/1514 December 2015 STATEMENT BY DIRECTORS

View Document

14/12/1514 December 2015 SHARE PREMIUM ACCOUNT BE REDUCED 27/11/2015

View Document

07/12/157 December 2015 ADOPT ARTICLES 26/11/2015

View Document

15/11/1515 November 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON PRINGLE

View Document

15/11/1515 November 2015 APPOINTMENT TERMINATED, SECRETARY GRANT WHITEHOUSE

View Document

15/11/1515 November 2015 DIRECTOR APPOINTED ANDEW JONATHAN CHARLES NEWMAN

View Document

15/11/1515 November 2015 DIRECTOR APPOINTED MR ALAN ADI YAZDABADI

View Document

15/11/1515 November 2015 DIRECTOR APPOINTED MR ROBIN FRANCIS CHAMBERLAYNE

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 5TH FLOOR, ERGON HOUSE HORSEFERRY ROAD LONDON SW1P 2AL

View Document

09/02/159 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN

View Document

10/02/1410 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM MAHON / 04/02/2014

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/02/1319 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/10/1216 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 16/10/2012

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, SECRETARY SIOBHAN LAVERY

View Document

11/09/1211 September 2012 TERMINATE SEC APPOINTMENT

View Document

10/09/1210 September 2012 SECRETARY APPOINTED MR GRANT LESLIE WHITEHOUSE

View Document

22/08/1222 August 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

18/04/1218 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS SIOBHAN JOAN LAVERY / 23/03/2012

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED MR STEPHEN WILLIAM MAHON

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR AKIF CHAUDHRY

View Document

12/01/1212 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

08/04/118 April 2011 22/03/11 STATEMENT OF CAPITAL GBP 19860.00

View Document

01/04/111 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

04/03/114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS SIOBHAN JOAN LAVERY / 01/03/2011

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MR SIMON PRINGLE

View Document

12/01/1112 January 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