Advanced company searchLink opens in new window

LODGE FARM SOLAR LTD

Company number 07984488

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jun 2016 AP01 Appointment of Samuel Goss as a director on 20 June 2016
20 Jun 2016 TM01 Termination of appointment of Matthew George Setchell as a director on 20 June 2016
20 Jun 2016 AP01 Appointment of Mr Paul Stephen Latham as a director on 20 June 2016
20 Jun 2016 AP01 Appointment of Thomas Rosser as a director on 20 June 2016
20 Jun 2016 TM01 Termination of appointment of Ocs Services Limited as a director on 20 June 2016
01 Jun 2016 CH03 Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016
25 May 2016 AP03 Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016
20 May 2016 TM02 Termination of appointment of Karen Ward as a secretary on 16 May 2016
04 Apr 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10.2
03 Sep 2015 CH01 Director's details changed for Matthew George Setchell on 6 August 2015
01 Sep 2015 CERTNM Company name changed lightsource spv 62 LIMITED\certificate issued on 01/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-24
28 Jul 2015 TM01 Termination of appointment of Mark Turner as a director on 21 July 2015
28 Jul 2015 AP01 Appointment of Matthew George Setchell as a director on 21 July 2015
16 Jul 2015 SH01 Statement of capital following an allotment of shares on 14 July 2015
  • GBP 10.2
23 Jun 2015 TM01 Termination of appointment of Paul Stephen Latham as a director on 19 June 2015
23 Jun 2015 AP02 Appointment of Ocs Services Limited as a director on 19 June 2015
18 Jun 2015 AA Accounts for a small company made up to 31 December 2014
05 May 2015 AP03 Appointment of Karen Ward as a secretary on 1 May 2015
05 May 2015 TM02 Termination of appointment of Nicola Board as a secretary on 1 May 2015
09 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
13 Jan 2015 CH01 Director's details changed for Mr Mark Turner on 15 December 2014
15 Dec 2014 AD01 Registered office address changed from 4th Floor 20 Old Bailey London EC4M 7AN to 6th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
16 Oct 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 20/08/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2014 SH01 Statement of capital following an allotment of shares on 20 August 2014
  • GBP 0.30
16 Oct 2014 SH02 Sub-division of shares on 20 August 2014