Background WavePink WaveYellow Wave

LOW CARBON SOLAR FINANCE LIMITED (08206629)

LOW CARBON SOLAR FINANCE LIMITED (08206629) is an active UK company. incorporated on 7 September 2012. with registered office in Exeter. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LOW CARBON SOLAR FINANCE LIMITED has been registered for 13 years.

Company Number
08206629
Status
active
Type
ltd
Incorporated
7 September 2012
Age
13 years
Address
Oxygen House Grenadier Road, Exeter, EX1 3LH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOW CARBON SOLAR FINANCE LIMITED

LOW CARBON SOLAR FINANCE LIMITED is an active company incorporated on 7 September 2012 with the registered office located in Exeter. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LOW CARBON SOLAR FINANCE LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08206629

LTD Company

Age

13 Years

Incorporated 7 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

LC PROJECT COMPANY 1 SOLAR PARK LIMITED
From: 7 September 2012To: 8 November 2012
Contact
Address

Oxygen House Grenadier Road Exeter Business Park Exeter, EX1 3LH,

Previous Addresses

2nd Floor 13 Berkeley Street London W1J 8DU
From: 7 September 2012To: 21 September 2020
Timeline

20 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Funding Round
Aug 14
Loan Secured
Apr 15
Loan Cleared
Apr 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jun 16
Director Left
Jun 16
Owner Exit
Oct 18
Owner Exit
Sept 19
Owner Exit
Oct 20
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Mar 25
Director Joined
Mar 25
1
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Second Filing Of Director Appointment With Name
27 November 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 October 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
11 July 2018
AAAnnual Accounts
Accounts With Accounts Type Group
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
13 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Miscellaneous
15 July 2015
MISCMISC
Miscellaneous
15 July 2015
MISCMISC
Miscellaneous
15 July 2015
MISCMISC
Miscellaneous
15 July 2015
MISCMISC
Miscellaneous
15 July 2015
MISCMISC
Accounts Amended With Accounts Type Group
9 July 2015
AAMDAAMD
Accounts With Accounts Type Group
29 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 April 2015
MR04Satisfaction of Charge
Second Filing Of Form With Form Type
21 October 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Capital Allotment Shares
8 August 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
18 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Legacy
3 January 2013
MG01MG01
Resolution
6 December 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
21 September 2012
AA01Change of Accounting Reference Date
Incorporation Company
7 September 2012
NEWINCIncorporation