Background WavePink WaveYellow Wave

LCIP1 HOLDINGS LIMITED (09675601)

LCIP1 HOLDINGS LIMITED (09675601) is an active UK company. incorporated on 8 July 2015. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LCIP1 HOLDINGS LIMITED has been registered for 10 years. Current directors include ALFONSO, Juan Martin, BEDLOW, Roy Barry, MACK, Steven Andrew.

Company Number
09675601
Status
active
Type
ltd
Incorporated
8 July 2015
Age
10 years
Address
Stirling Square, London, SW1Y 5AD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ALFONSO, Juan Martin, BEDLOW, Roy Barry, MACK, Steven Andrew
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LCIP1 HOLDINGS LIMITED

LCIP1 HOLDINGS LIMITED is an active company incorporated on 8 July 2015 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. LCIP1 HOLDINGS LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09675601

LTD Company

Age

10 Years

Incorporated 8 July 2015

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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

LOW CARBON GROUP LIMITED
From: 30 September 2015To: 29 November 2021
NABU SOLAR HOLDING LIMITED
From: 8 July 2015To: 30 September 2015
Contact
Address

Stirling Square 5-7 Carlton Gardens London, SW1Y 5AD,

Previous Addresses

Oxygen House Grenadier Road Exeter Business Park Exeter EX1 3LH England
From: 3 September 2020To: 1 March 2023
Second Floor 13 Berkeley Street London W1J 8DU United Kingdom
From: 8 July 2015To: 3 September 2020
Timeline

4 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Aug 15
Director Joined
Oct 15
Director Left
Apr 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ALFONSO, Juan Martin

Active
5-7 Carlton Gardens, LondonSW1Y 5AD
Born January 1975
Director
Appointed 08 Jul 2015

BEDLOW, Roy Barry

Active
5-7 Carlton Gardens, LondonSW1Y 5AD
Born May 1968
Director
Appointed 14 Oct 2015

MACK, Steven Andrew

Active
5-7 Carlton Gardens, LondonSW1Y 5AD
Born July 1977
Director
Appointed 08 Jul 2015

HUNTER, Steven Paul

Resigned
13 Berkeley Street, LondonW1J 8DU
Born June 1971
Director
Appointed 11 Aug 2015
Resigned 23 Mar 2016

Persons with significant control

1

5-7 Carlton Gardens, LondonSW1Y 5AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 March 2026
DS01DS01
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2025
AAAnnual Accounts
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
1 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
23 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2024
AAAnnual Accounts
Legacy
3 December 2024
AGREEMENT2AGREEMENT2
Legacy
3 November 2024
PARENT_ACCPARENT_ACC
Legacy
3 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2023
AAAnnual Accounts
Legacy
16 October 2023
PARENT_ACCPARENT_ACC
Legacy
16 October 2023
GUARANTEE2GUARANTEE2
Legacy
16 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2022
AAAnnual Accounts
Legacy
22 September 2022
PARENT_ACCPARENT_ACC
Legacy
22 September 2022
AGREEMENT2AGREEMENT2
Legacy
22 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 December 2021
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
29 November 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 November 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 August 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Certificate Change Of Name Company
30 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 September 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
8 July 2015
NEWINCIncorporation