CARBON LEADERSHIP LLP

Register to unlock more data on OkredoRegister

CARBON LEADERSHIP LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC340895

Incorporation date

17/10/2008

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

85 Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2008)
dot icon28/11/2025
Total exemption full accounts made up to 2025-04-05
dot icon21/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon22/04/2025
Member's details changed for Ms Alexia Genevieve De Wever on 2025-04-17
dot icon22/04/2025
Member's details changed for Ms Alexia Genevieve De Wever on 2025-04-17
dot icon17/04/2025
Member's details changed for Mrs Claire Louise Mort on 2025-04-17
dot icon23/12/2024
Total exemption full accounts made up to 2024-04-05
dot icon20/12/2024
Previous accounting period shortened from 2024-09-30 to 2024-04-05
dot icon31/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon26/01/2024
Previous accounting period shortened from 2023-11-30 to 2023-09-30
dot icon23/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-11-30
dot icon30/10/2022
Notification of Claire Louise Mort as a person with significant control on 2022-01-22
dot icon30/10/2022
Change of details for Mrs Alicia Anne Seoane-Ireland as a person with significant control on 2022-01-26
dot icon30/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon25/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon08/04/2022
Termination of appointment of Paul Steggall as a member on 2022-04-05
dot icon08/04/2022
Termination of appointment of Matthew Jonathan Cooper as a member on 2022-04-05
dot icon26/01/2022
Appointment of Mrs Claire Louise Mort as a member on 2022-01-26
dot icon26/01/2022
Appointment of Ms Alexia Genevieve De Wever as a member on 2022-01-26
dot icon28/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon18/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon20/01/2021
Termination of appointment of Rachel Dalton as a member on 2021-01-20
dot icon12/11/2020
Appointment of Mrs Rachel Dalton as a member on 2020-11-12
dot icon25/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon25/10/2020
Termination of appointment of Helen Yvonne Kewell as a member on 2020-10-14
dot icon22/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon27/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon27/10/2019
Cessation of Paul Steggall as a person with significant control on 2019-10-17
dot icon23/10/2019
Termination of appointment of Carbon Search Ltd as a member on 2019-10-23
dot icon04/09/2019
Total exemption full accounts made up to 2018-11-30
dot icon23/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon22/10/2018
Notification of Alicia Anne Seoane-Ireland as a person with significant control on 2018-05-01
dot icon11/08/2018
Termination of appointment of Christine Loughrey as a member on 2018-07-19
dot icon02/07/2018
Registered office address changed from 91 Wimpole Street London W1G 0EF England to 85 Great Portland Street London W1W 7LT on 2018-07-02
dot icon01/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon03/05/2018
Termination of appointment of Stephen Warrington as a member on 2018-04-30
dot icon10/04/2018
Termination of appointment of Rachel Dalton as a member on 2018-04-06
dot icon10/04/2018
Member's details changed for Alicia Seoane-Ireland on 2018-04-06
dot icon24/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon19/10/2017
Location of register of charges has been changed from 29 Farm Street London W1J 5RL to 91 Wimpole Street London W1G 0EF
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon03/04/2017
Member's details changed for Alicia Seoane-Ireland on 2017-03-30
dot icon03/04/2017
Member's details changed for Mrs Rachel Dalton on 2017-03-31
dot icon03/04/2017
Member's details changed for Carbon Search Ltd on 2017-03-31
dot icon14/11/2016
Registered office address changed from 29 Farm Street London W1J 5RL to 91 Wimpole Street London W1G 0EF on 2016-11-14
dot icon25/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon27/09/2016
Member's details changed for Miss Christine Loughrey on 2016-09-23
dot icon05/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon27/06/2016
Termination of appointment of Jonathan Charles Bray as a member on 2016-06-11
dot icon17/05/2016
Termination of appointment of Rebecca Alice Nicholson as a member on 2016-04-30
dot icon19/04/2016
Member's details changed for Rebecca Alice Nicholson on 2016-04-08
dot icon19/04/2016
Member's details changed for Mrs Rachel Dalton on 2016-04-08
dot icon02/02/2016
Appointment of Mr Jonathan Charles Bray as a member on 2016-01-04
dot icon26/10/2015
Annual return made up to 2015-10-17
dot icon14/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon23/06/2015
Termination of appointment of Nicholas William Henry Miller as a member on 2015-05-23
dot icon20/10/2014
Annual return made up to 2014-10-17
dot icon21/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon24/06/2014
Appointment of Mr Matt Cooper as a member
dot icon24/10/2013
Annual return made up to 2013-10-17
dot icon24/10/2013
Member's details changed for Carbon Search Ltd on 2013-01-31
dot icon22/10/2013
Appointment of Mr Nicholas William Henry Miller as a member
dot icon14/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon23/05/2013
Appointment of Miss Christine Loughrey as a member
dot icon18/04/2013
Appointment of Mrs Rachel Dalton as a member
dot icon31/01/2013
Registered office address changed from 66 Chiltern Street London W1U 4JT on 2013-01-31
dot icon29/10/2012
Annual return made up to 2012-10-17
dot icon29/10/2012
Member's details changed for Rebecca Alice Nicholson on 2012-07-02
dot icon05/07/2012
Member's details changed for Rebecca Alice Nicholson on 2012-07-01
dot icon04/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon03/07/2012
Termination of appointment of Peter Wisher as a member
dot icon11/06/2012
Termination of appointment of Matthew Cooper as a member
dot icon02/11/2011
Annual return made up to 2011-10-17
dot icon02/11/2011
Member's details changed for Alicia Seoane-Ireland on 2011-11-02
dot icon02/11/2011
Member's details changed for Rebecca Alice Nicholson on 2011-11-02
dot icon02/11/2011
Member's details changed for Carbon Search Ltd on 2011-06-30
dot icon02/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon01/03/2011
Termination of appointment of Jane Bird as a member
dot icon12/01/2011
Registered office address changed from 66 Wigmore Street London W1U 2SB on 2011-01-12
dot icon24/11/2010
Member's details changed for Jane Alexander Bird on 2010-11-18
dot icon24/11/2010
Member's details changed for Mrs Helen Yvonne Kewell on 2010-10-01
dot icon24/11/2010
Member's details changed for Mr Matthew Jonathan Cooper on 2010-11-18
dot icon12/11/2010
Annual return made up to 2010-10-17
dot icon21/07/2010
Member's details changed for Mr Matthew Jonathan Cooper on 2010-07-12
dot icon21/07/2010
Member's details changed for Rebecca Alice Nicholson on 2010-07-12
dot icon21/07/2010
Member's details changed for Paul Steggall on 2010-07-12
dot icon21/07/2010
Member's details changed for Mrs Helen Yvonne Kewell on 2010-07-12
dot icon21/07/2010
Member's details changed for Jane Alexander Bird on 2010-07-12
dot icon21/07/2010
Member's details changed for Peter Saville Wisher on 2010-07-12
dot icon21/07/2010
Member's details changed for Alicia Seoame-Ireland on 2010-07-12
dot icon21/07/2010
Member's details changed for Stephen Warrington on 2010-07-12
dot icon20/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon20/05/2010
Termination of appointment of Matthew Hubbard as a member
dot icon26/02/2010
Termination of appointment of Brocklehurst Stuart as a member
dot icon17/12/2009
Annual return made up to 2009-10-17
dot icon17/11/2009
Register(s) moved to registered inspection location
dot icon17/11/2009
Location of register of charges has been changed
dot icon17/11/2009
Termination of appointment of David Hui as a member
dot icon17/11/2009
Termination of appointment of Mark Gaffney as a member
dot icon17/11/2009
Termination of appointment of Siu Lui as a member
dot icon17/11/2009
Termination of appointment of Ivy Ng as a member
dot icon24/06/2009
LLP member appointed alicia seoane-ireland
dot icon06/06/2009
LLP member appointed carbon search LTD
dot icon06/06/2009
LLP member appointed ivy wing yee ng
dot icon06/06/2009
LLP member appointed jane alexander bird
dot icon06/06/2009
LLP member appointed matthew edward jack hubbard
dot icon06/06/2009
LLP member appointed rebecca alice nicholson
dot icon06/06/2009
LLP member appointed mark joseph gaffney
dot icon06/06/2009
LLP member appointed siu lan janet lui
dot icon06/06/2009
LLP member appointed david chun yue hui
dot icon06/06/2009
LLP member appointed stephen warrington
dot icon06/06/2009
LLP member appointed matthew cooper
dot icon06/06/2009
LLP member appointed helen kewell
dot icon06/06/2009
Non-designated members allowed
dot icon20/05/2009
LLP member appointed peter saville wisher
dot icon27/11/2008
Currext from 31/10/2009 to 30/11/2009
dot icon17/10/2008
Incorporation document\certificate of incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
689.08K
-
0.00
511.25K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Matthew Jonathan
LLP Member
01/06/2014 - 05/04/2022
3
Mort, Claire Louise
LLP Designated Member
26/01/2022 - Present
-
De Wever, Alexia Genevieve
LLP Member
26/01/2022 - Present
-
Seoane-Ireland, Alicia Anne
LLP Designated Member
01/12/2008 - Present
-
Cooper, Matthew Jonathan
LLP Member
01/12/2008 - 31/05/2012
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CARBON LEADERSHIP LLP

CARBON LEADERSHIP LLP is an(a) Active company incorporated on 17/10/2008 with the registered office located at 85 Great Portland Street, London W1W 7LT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARBON LEADERSHIP LLP?

toggle

CARBON LEADERSHIP LLP is currently Active. It was registered on 17/10/2008 .

Where is CARBON LEADERSHIP LLP located?

toggle

CARBON LEADERSHIP LLP is registered at 85 Great Portland Street, London W1W 7LT.

What is the latest filing for CARBON LEADERSHIP LLP?

toggle

The latest filing was on 28/11/2025: Total exemption full accounts made up to 2025-04-05.