Company NameLow Carbon Storage Investment Company Limited
Company StatusDissolved
Company Number09013260
CategoryPrivate Limited Company
Incorporation Date28 April 2014(10 years ago)
Dissolution Date6 October 2021 (2 years, 6 months ago)
Previous NameBourton Estates Solar Park Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Steven Andrew Mack
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Juan Martin Alfonso
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2015(1 year, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 06 October 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Ian Edward LarivÉ
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2016(2 years after company formation)
Appointment Duration5 years, 4 months (closed 06 October 2021)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr John Patrick Cole
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed28 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 13 Berkeley Street
London
W1J 8DU
Director NameMr Christopher Martin Pickard
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 20 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecond Floor 13 Berkeley Street
London
W1J 8DU
Director NameMr Steven Paul Hunter
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(1 year, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 July 2015)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 13 Berkeley Street
London
W1J 8DU

Contact

Websitelowcarbon.com
Email address[email protected]
Telephone020 74090700
Telephone regionLondon

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Low Carbon LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

11 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (24 pages)
11 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (50 pages)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
28 April 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
25 October 2016Sub-division of shares on 21 September 2016 (6 pages)
24 October 2016Statement of capital following an allotment of shares on 22 September 2016
  • GBP 100
(4 pages)
20 October 2016Termination of appointment of Christopher Martin Pickard as a director on 20 October 2016 (1 page)
18 October 2016Resolutions
  • RES13 ‐ The issued ordinary shares of £1 be sub divided and redeignated into 100A ordinary shares of £0.01 each 21/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
14 October 2016Change of share class name or designation (2 pages)
23 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
23 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (38 pages)
23 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages)
23 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
24 May 2016Appointment of Mr Ian Edward Larivé as a director on 24 May 2016 (2 pages)
6 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(4 pages)
21 October 2015Company name changed bourton estates solar park LIMITED\certificate issued on 21/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-21
(3 pages)
31 July 2015Termination of appointment of Steven Paul Hunter as a director on 30 July 2015 (1 page)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
15 July 2015Appointment of Mr Christopher Martin Pickard as a director on 4 June 2015 (2 pages)
15 July 2015Termination of appointment of John Patrick Cole as a director on 4 June 2015 (1 page)
15 July 2015Appointment of Mr Juan Martin Alfonso as a director on 4 June 2015 (2 pages)
15 July 2015Appointment of Mr Steven Paul Hunter as a director on 10 June 2015 (2 pages)
15 July 2015Appointment of Mr Christopher Martin Pickard as a director on 4 June 2015 (2 pages)
15 July 2015Appointment of Mr Juan Martin Alfonso as a director on 4 June 2015 (2 pages)
15 July 2015Termination of appointment of John Patrick Cole as a director on 4 June 2015 (1 page)
21 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
20 May 2014Director's details changed for Mr John Patrick Cole on 19 May 2014 (2 pages)
29 April 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)