LCG RENEWABLES ENERGIES FRANCE LIMITED

Register to unlock more data on OkredoRegister

LCG RENEWABLES ENERGIES FRANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12085522

Incorporation date

04/07/2019

Size

Full

Contacts

Registered address

Registered address

C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London EC3A 8BFCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2019)
dot icon01/10/2025
Full accounts made up to 2024-12-31
dot icon18/07/2025
Director's details changed for Mr Enrique Pedrosa Gómez on 2025-07-17
dot icon17/07/2025
Confirmation statement made on 2025-07-17 with updates
dot icon12/06/2025
Resolutions
dot icon12/06/2025
Resolutions
dot icon12/06/2025
Solvency Statement dated 20/05/25
dot icon12/06/2025
Statement by Directors
dot icon12/06/2025
Statement of capital on 2025-06-12
dot icon21/10/2024
Full accounts made up to 2023-12-31
dot icon13/08/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon18/01/2024
Full accounts made up to 2022-12-31
dot icon12/01/2024
Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 2024-01-12
dot icon17/10/2023
Confirmation statement made on 2023-07-03 with updates
dot icon16/10/2023
Second filing of Confirmation Statement dated 2022-07-03
dot icon19/05/2023
Certificate of change of name
dot icon14/03/2023
Resolutions
dot icon08/03/2023
Appointment of Mr Enrique Pedrosa Gómez as a director on 2023-02-20
dot icon08/03/2023
Termination of appointment of William Keng-Hau Chang Yu as a director on 2023-02-20
dot icon08/03/2023
Termination of appointment of Guido Lucio Mitrani as a director on 2023-02-20
dot icon08/03/2023
Termination of appointment of Kate-Lynn Rose Gordey as a director on 2023-02-20
dot icon08/03/2023
Cessation of Jesus Olmos as a person with significant control on 2023-02-20
dot icon08/03/2023
Notification of Repsol S.A. as a person with significant control on 2023-02-20
dot icon22/02/2023
Full accounts made up to 2021-12-31
dot icon10/10/2022
Statement of capital following an allotment of shares on 2022-09-29
dot icon10/10/2022
Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03
dot icon03/10/2022
Register inspection address has been changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD England to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF
dot icon14/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon05/07/2022
Director's details changed for Mr Guido Lucio Mitrani on 2022-07-01
dot icon23/06/2022
Change of details for Mr Jesus Olmos as a person with significant control on 2022-06-21
dot icon19/04/2022
Termination of appointment of Carlos Erik Martel Kortsch as a director on 2022-04-19
dot icon19/04/2022
Appointment of Miss Kate-Lynn Rose Gordey as a director on 2022-04-19
dot icon19/04/2022
Appointment of Mr William Keng-Hau Chang Yu as a director on 2022-04-19
dot icon02/03/2022
Change of details for Mr Jesus Olmos as a person with significant control on 2022-02-21
dot icon24/02/2022
Termination of appointment of Nicole Hildebrand as a director on 2022-02-23
dot icon24/02/2022
Appointment of Mr. Carlos Erik Martel Kortsch as a director on 2022-02-23
dot icon21/02/2022
Registered office address changed from Nova South, 9th Floor 160 Victoria Street London SW1E 5LB United Kingdom to Michelin House 81 Fulham Road London SW3 6rd on 2022-02-21
dot icon04/02/2022
Statement of capital following an allotment of shares on 2022-02-01
dot icon03/02/2022
Statement of capital following an allotment of shares on 2022-02-01
dot icon08/12/2021
Memorandum and Articles of Association
dot icon08/12/2021
Resolutions
dot icon25/11/2021
Statement of capital following an allotment of shares on 2021-10-26
dot icon21/10/2021
Second filing of a statement of capital following an allotment of shares on 2021-07-29
dot icon27/09/2021
Statement of capital following an allotment of shares on 2021-09-27
dot icon20/09/2021
Director's details changed for Mr Guido Lucio Mitrani on 2021-09-20
dot icon06/08/2021
Statement of capital following an allotment of shares on 2021-07-29
dot icon04/08/2021
Statement of capital following an allotment of shares on 2021-07-29
dot icon16/07/2021
Confirmation statement made on 2021-07-03 with updates
dot icon15/07/2021
Accounts for a small company made up to 2020-12-31
dot icon01/07/2021
Resolutions
dot icon09/06/2021
Statement by Directors
dot icon09/06/2021
Statement of capital on 2021-06-09
dot icon09/06/2021
Solvency Statement dated 28/05/21
dot icon09/06/2021
Resolutions
dot icon22/04/2021
Statement of capital following an allotment of shares on 2021-04-21
dot icon30/12/2020
Director's details changed for Ms Nicole Hildebrand on 2020-12-29
dot icon29/12/2020
Change of details for Mr Jesus Olmos as a person with significant control on 2020-12-22
dot icon11/12/2020
Statement of capital following an allotment of shares on 2020-12-09
dot icon30/11/2020
Statement of capital following an allotment of shares on 2020-11-27
dot icon17/07/2020
Statement of capital following an allotment of shares on 2020-07-17
dot icon15/07/2020
Confirmation statement made on 2020-07-03 with updates
dot icon13/07/2020
Cessation of Winniefried Wutte as a person with significant control on 2019-07-04
dot icon15/05/2020
Statement by Directors
dot icon15/05/2020
Statement of capital on 2020-05-15
dot icon15/05/2020
Solvency Statement dated 07/04/20
dot icon15/05/2020
Resolutions
dot icon06/02/2020
Resolutions
dot icon30/01/2020
Statement of capital following an allotment of shares on 2020-01-30
dot icon09/01/2020
Current accounting period extended from 2020-07-31 to 2020-12-31
dot icon09/01/2020
Register inspection address has been changed to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD
dot icon31/12/2019
Change of details for Mr Jesus Olmos as a person with significant control on 2019-12-31
dot icon26/11/2019
Statement of capital following an allotment of shares on 2019-11-20
dot icon17/10/2019
Statement of capital following an allotment of shares on 2019-10-15
dot icon04/07/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALTER DOMUS (UK) LIMITED
Corporate Secretary
04/07/2019 - Present
652
Mitrani, Guido Lucio
Director
04/07/2019 - 20/02/2023
37
Hildebrand, Nicole
Director
04/07/2019 - 23/02/2022
15
Gordey, Kate-Lynn Rose
Director
19/04/2022 - 20/02/2023
11
Chang Yu, William Keng-Hau
Director
19/04/2022 - 20/02/2023
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LCG RENEWABLES ENERGIES FRANCE LIMITED

LCG RENEWABLES ENERGIES FRANCE LIMITED is an(a) Active company incorporated on 04/07/2019 with the registered office located at C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London EC3A 8BF. There are currently 2 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 LCG RENEWABLES ENERGIES FRANCE LIMITED?

toggle

LCG RENEWABLES ENERGIES FRANCE LIMITED is currently Active. It was registered on 04/07/2019 .

Where is LCG RENEWABLES ENERGIES FRANCE LIMITED located?

toggle

LCG RENEWABLES ENERGIES FRANCE LIMITED is registered at C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London EC3A 8BF.

What does LCG RENEWABLES ENERGIES FRANCE LIMITED do?

toggle

LCG RENEWABLES ENERGIES FRANCE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for LCG RENEWABLES ENERGIES FRANCE LIMITED?

toggle

The latest filing was on 01/10/2025: Full accounts made up to 2024-12-31.