-
LOW CARBON FARMING 6 LIMITED - 4th Floor, The Peak, 5 Wilton Road, London, SW1V 1AN, United Kingdom
Company Information
- Company registration number
- 11093101
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4th Floor, The Peak
- 5 Wilton Road
- London
- SW1V 1AN
- England 4th Floor, The Peak, 5 Wilton Road, London, SW1V 1AN, England UK
Management
- Managing Directors
- FELLOWES, Michael
- SAMWORTH, James Peter
- UNWIN, Hugh Alexander
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-12-04
- Age Of Company 2017-12-04 6 years
- SIC/NACE
- 43999
Ownership
- Beneficial Owners
- Greencoat York Assets Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Legal Entity Identifier (LEI)
- 549300XMWT0QKXF59N72
- Filing of Accounts
- Due Date: 2021-12-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-12-17
- Last Date: 2020-12-03
-
LOW CARBON FARMING 6 LIMITED Company Description
- LOW CARBON FARMING 6 LIMITED is a ltd registered in United Kingdom with the Company reg no 11093101. Its current trading status is "live". It was registered 2017-12-04. It has declared SIC or NACE codes as "43999". It has 3 directors The latest accounts are filed up to 2019-12-31.It can be contacted at 4Th Floor, The Peak .
Get LOW CARBON FARMING 6 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Low Carbon Farming 6 Limited - 4th Floor, The Peak, 5 Wilton Road, London, SW1V 1AN, United Kingdom
- 2017-12-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LOW CARBON FARMING 6 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-10-12) - AD01
-
accounts-with-accounts-type-small (2021-01-10) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-10-07) - AD01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-12-19) - CS01
keyboard_arrow_right 2019
-
resolution (2019-12-15) - RESOLUTIONS
-
confirmation-statement-with-updates (2019-12-13) - CS01
-
termination-director-company-with-name-termination-date (2019-12-09) - TM01
-
appoint-person-director-company-with-name-date (2019-10-29) - AP01
-
notification-of-a-person-with-significant-control (2019-10-08) - PSC02
-
cessation-of-a-person-with-significant-control (2019-10-08) - PSC07
-
resolution (2019-10-08) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2019-09-26) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-26) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-08) - AD01
-
accounts-with-accounts-type-total-exemption-full (2019-01-24) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-31) - CS01
-
resolution (2018-10-19) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-09) - AD01
-
appoint-person-director-company-with-name-date (2018-06-28) - AP01
keyboard_arrow_right 2017
-
incorporation-company (2017-12-04) - NEWINC