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

Leicestershire Solar 1 Limited

Documents

Total Documents29
Total Pages86

Filing History

29 February 2024Director's details changed for Mr Gregory Craig Mckenna on 27 February 2024
26 February 2024Termination of appointment of Bleddyn William Vaughan Rees as a director on 1 February 2024
3 January 2024Registered office address changed from 111 Park Street, Mayfair London W1K 7JF United Kingdom to Millstream Maidenhead Road Windsor Berkshire SL4 5GD on 3 January 2024
3 January 2024Termination of appointment of Alejandro Jose' Moreno Benitez as a director on 21 December 2023
3 January 2024Cessation of Cs Uk Holdings Iii Limited as a person with significant control on 21 December 2023
3 January 2024Termination of appointment of John Henry Vincent Wilder as a director on 21 December 2023
3 January 2024Appointment of Mr Bleddyn William Vaughan Rees as a director on 21 December 2023
3 January 2024Notification of Cbs Solar Assets Uk Limited as a person with significant control on 21 December 2023
3 January 2024Appointment of Centrica Secretaries Limited as a secretary on 21 December 2023
3 January 2024Appointment of Mr Michael Dennis as a director on 21 December 2023
3 January 2024Appointment of Mr Gregory Craig Mckenna as a director on 21 December 2023
13 November 2023Termination of appointment of Endri Trikshiqi as a director on 9 November 2023
13 November 2023Appointment of Mr John Henry Vincent Wilder as a director on 9 November 2023
24 August 2023Confirmation statement made on 20 August 2023 with no updates
16 August 2023Accounts for a small company made up to 31 December 2022
7 September 2022Accounts for a small company made up to 31 December 2021
25 August 2022Confirmation statement made on 20 August 2022 with no updates
14 July 2022Termination of appointment of Julio Fournier Fisas as a director on 5 July 2022
14 July 2022Appointment of Mr Alejandro Jose' Moreno Benitez as a director on 5 July 2022
29 March 2022Director's details changed for Mr Endri Trikshiqi on 29 March 2022
29 March 2022Director's details changed for Mr Julio Fournier Fisas on 29 March 2022
29 March 2022Registered office address changed from 3rd Floor, Palladium House 1-4 Argyll Street London W1F 7LD England to 111 Park Street, Mayfair London W1K 7JF on 29 March 2022
29 March 2022Change of details for Cs Uk Holdings Iii Limited as a person with significant control on 29 March 2022
23 September 2021Current accounting period extended from 31 August 2021 to 31 December 2021
31 August 2021Confirmation statement made on 20 August 2021 with updates
18 August 2021Change of details for Cs Uk Holdings Iii Limited as a person with significant control on 11 August 2021
11 August 2021Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 3rd Floor, Palladium House 1-4 Argyll Street London W1F 7LD on 11 August 2021
11 August 2021Termination of appointment of Praxis Secretaries (Uk) Limited as a secretary on 7 July 2021
21 August 2020Incorporation
Statement of capital on 2020-08-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing