Download leads from Nexok and grow your business. Find out more

Luscott Barton Solar Limited

Documents

Total Documents74
Total Pages347

Filing History

23 February 2024Termination of appointment of Julia Katharine Rhodes-Journeay as a director on 8 February 2024
23 February 2024Appointment of Mrs Katharina Annalotte Sudeck as a director on 20 February 2024
3 August 2023Registered office address changed from 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 3 August 2023
24 July 2023Confirmation statement made on 14 July 2023 with no updates
2 June 2023Accounts for a small company made up to 31 December 2022
27 September 2022Accounts for a small company made up to 31 December 2021
14 July 2022Confirmation statement made on 14 July 2022 with no updates
6 September 2021Accounts for a small company made up to 31 December 2020
26 July 2021Confirmation statement made on 17 July 2021 with no updates
22 December 2020Accounts for a small company made up to 31 December 2019
28 July 2020Confirmation statement made on 17 July 2020 with no updates
12 November 2019Termination of appointment of Patrick Jude O'kane as a director on 4 November 2019
12 November 2019Appointment of Ms Julia Katharine Rhodes-Journeay as a director on 4 November 2019
27 September 2019Accounts for a small company made up to 31 December 2018
6 August 2019Confirmation statement made on 17 July 2019 with no updates
2 May 2019Registered office address changed from Mall House the Mall Faversham Kent ME13 8JL England to 2 Jubilee Way Faversham Kent ME13 8GD on 2 May 2019
19 September 2018Accounts for a small company made up to 31 December 2017
20 August 2018Confirmation statement made on 26 July 2018 with no updates
11 April 2018Termination of appointment of Peter George Raftery as a director on 10 April 2018
11 April 2018Appointment of Mr Stephane Tetot as a director on 10 April 2018
11 April 2018Termination of appointment of Charles Desmond Kyle Reid as a director on 10 April 2018
11 April 2018Appointment of Mr Patrick Jude O'kane as a director on 10 April 2018
18 September 2017Accounts for a small company made up to 31 December 2016
18 September 2017Accounts for a small company made up to 31 December 2016
3 August 2017Confirmation statement made on 26 July 2017 with no updates
3 August 2017Confirmation statement made on 26 July 2017 with no updates
5 April 2017Registered office address changed from Unit 21/22 Newhaven Enterprise Centre, Denton Island Newhaven BN9 9BA United Kingdom to Mall House the Mall Faversham Kent ME13 8JL on 5 April 2017
5 April 2017Registered office address changed from Unit 21/22 Newhaven Enterprise Centre, Denton Island Newhaven BN9 9BA United Kingdom to Mall House the Mall Faversham Kent ME13 8JL on 5 April 2017
7 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-06
7 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-06
22 August 2016Confirmation statement made on 26 July 2016 with updates
22 August 2016Confirmation statement made on 26 July 2016 with updates
27 June 2016Termination of appointment of James Bedford Pace as a director on 23 May 2016
27 June 2016Termination of appointment of Charles Anton Milner as a director on 23 May 2016
27 June 2016Appointment of Mr Peter George Raftery as a director on 23 May 2016
27 June 2016Termination of appointment of Carl Friedrich Edler Von Braun as a director on 23 May 2016
27 June 2016Appointment of Mr Charles Desmond Kyrle Reid as a director on 23 May 2016
27 June 2016Appointment of Mr Peter George Raftery as a director on 23 May 2016
27 June 2016Termination of appointment of Charles Anton Milner as a director on 23 May 2016
27 June 2016Termination of appointment of Murrell Associates Limited as a secretary on 23 May 2016
27 June 2016Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ to Unit 21/22 Newhaven Enterprise Centre, Denton Island Newhaven BN9 9BA on 27 June 2016
27 June 2016Appointment of Mr Charles Desmond Kyrle Reid as a director on 23 May 2016
27 June 2016Termination of appointment of Carl Friedrich Edler Von Braun as a director on 23 May 2016
27 June 2016Termination of appointment of Murrell Associates Limited as a secretary on 23 May 2016
27 June 2016Termination of appointment of James Bedford Pace as a director on 23 May 2016
27 June 2016Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ to Unit 21/22 Newhaven Enterprise Centre, Denton Island Newhaven BN9 9BA on 27 June 2016
22 June 2016Total exemption small company accounts made up to 31 December 2015
22 June 2016Total exemption small company accounts made up to 31 December 2015
3 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
3 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
13 July 2015Total exemption small company accounts made up to 31 December 2014
13 July 2015Total exemption small company accounts made up to 31 December 2014
11 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
11 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
29 April 2014Total exemption small company accounts made up to 31 December 2013
29 April 2014Total exemption small company accounts made up to 31 December 2013
24 February 2014Previous accounting period extended from 31 July 2013 to 31 December 2013
24 February 2014Previous accounting period extended from 31 July 2013 to 31 December 2013
21 January 2014Appointment of Mr Carl Von Braun as a director
21 January 2014Appointment of Mr Carl Von Braun as a director
19 December 2013Termination of appointment of David Hogg as a director
19 December 2013Termination of appointment of David Hogg as a director
19 September 2013Termination of appointment of Martin Hausmann as a director
19 September 2013Termination of appointment of Martin Hausmann as a director
19 September 2013Termination of appointment of Jens Kompauer as a director
19 September 2013Termination of appointment of Jens Kompauer as a director
11 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 August 2013Appointment of Mr David Robin Hogg as a director
19 August 2013Appointment of Mr David Robin Hogg as a director
13 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
13 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
26 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
26 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing