THE LOW CARBON HUB C.I.C.

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/10/2424 October 2024 Application to strike the company off the register

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2023-03-31

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

06/12/236 December 2023 Appointment of Mr Sam Clarke as a director on 2023-05-31

View Document

06/12/236 December 2023 Termination of appointment of Luke Carl Marion as a director on 2023-12-05

View Document

18/05/2318 May 2023 Termination of appointment of Barbara Ann Hammond as a director on 2023-04-01

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

24/04/2324 April 2023 Termination of appointment of Susan Halliwell as a director on 2023-04-11

View Document

26/03/2326 March 2023 Termination of appointment of Thomas Hoines as a director on 2023-03-13

View Document

23/01/2323 January 2023 Accounts for a small company made up to 2022-03-31

View Document

16/01/2316 January 2023 Termination of appointment of Timothy Paul Sadler as a director on 2023-01-03

View Document

30/12/2230 December 2022 Termination of appointment of Barbara Ann Hammond as a secretary on 2022-12-17

View Document

28/12/2228 December 2022 Appointment of Mrs Teresa Nicola Paterson as a secretary on 2022-12-16

View Document

28/12/2228 December 2022 Termination of appointment of Thomas Matthew Heel as a director on 2022-12-16

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

21/12/2121 December 2021 Appointment of Mr Thomas Matthew Heel as a director on 2021-11-25

View Document

21/12/2121 December 2021 Appointment of Ms Mairi Halliday Brookes as a director on 2021-11-25

View Document

21/12/2121 December 2021 Appointment of Ms Saskya Huggins as a director on 2021-11-25

View Document

21/12/2121 December 2021 Appointment of Mrs Rachel Elizabeth Boyes-Watson as a director on 2021-11-25

View Document

07/12/217 December 2021 Registered office address changed from Wood Centre for Innovation Quarry Road Headington Oxford OX3 8SB England to Holywell House Osney Mead Oxford OX2 0ES on 2021-12-07

View Document

01/04/201 April 2020 SAIL ADDRESS CHANGED FROM: 9 PARK END ROAD OXFORD OXFORDSHIRE OX1 1HH UNITED KINGDOM

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR RAMSAY DUNNING

View Document

17/12/1917 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 9 PARK END STREET OXFORD OXFORDSHIRE OX1 1HH UNITED KINGDOM

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE LEVVY

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HOINES / 18/03/2019

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIANO ANDRADE FIGUEIREDO / 18/03/2019

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR BARBARA ANN HAMMOND / 18/03/2019

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE CARL MARION / 18/03/2019

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL CLARKE

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 SECRETARY APPOINTED MRS RACHEL BOYES-WATSON

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED DR NINA ALPHEY

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR LIZ REASON

View Document

03/04/183 April 2018 SAIL ADDRESS CHANGED FROM: NEW KINGS COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3LG UNITED KINGDOM

View Document

29/03/1829 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, SECRETARY BLAKELAW SECRETARIES LIMITED

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

28/03/1828 March 2018 28/03/18 STATEMENT OF CAPITAL GBP 37

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR GEORGE LEVVY

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR RAMSAY DUNNING

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MS LIZ REASON

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 01/03/17 STATEMENT OF CAPITAL GBP 34

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM 23 PARK END STREET OXFORD OXFORDSHIRE OX1 1HU

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARK LUNTLEY

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR THOMAS HOINES

View Document

04/04/164 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE CARL MARION / 31/03/2015

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR BARBARA ANN HAMMOND / 31/03/2015

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MR ADRIANO ANDRADE FIGUEIREDO

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR WENDY TWIST

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MARK ALAN LUNTLEY

View Document

07/05/157 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CALVER

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR LUKE CARL MARION

View Document

24/04/1524 April 2015 30/03/15 STATEMENT OF CAPITAL GBP 28

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / WENDY TWIST / 24/03/2014

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR BARBARA ANN HAMMOND / 24/03/2014

View Document

16/01/1416 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

15/11/1315 November 2013 25/10/13 STATEMENT OF CAPITAL GBP 6

View Document

13/11/1313 November 2013 ADOPT ARTICLES 25/10/2013

View Document

13/11/1313 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/1326 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR JULIA PATRICK

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED DAVID LESTER DANIEL CALVER

View Document

01/11/121 November 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MRS SUSAN HALLIWELL

View Document

16/04/1216 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

23/03/1223 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/03/1223 March 2012 SAIL ADDRESS CREATED

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 16 MILL STREET OXFORD OXFORDSHIRE OX2 0AJ

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED SAM CLARKE

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED TIMOTHY PAUL SADLER

View Document

28/12/1128 December 2011 CORPORATE SECRETARY APPOINTED BLAKELAW SECRETARIES LIMITED

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON TALBOT

View Document

28/10/1128 October 2011 11/10/11 STATEMENT OF CAPITAL GBP 4

View Document

24/10/1124 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/10/1124 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

24/10/1124 October 2011 ADOPT ARTICLES 06/10/2011

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED JULIA PATRICK

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED WENDY TWIST

View Document

30/03/1130 March 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