Background WavePink WaveYellow Wave

LOW CARBON FARMING 5 LIMITED (11093291)

LOW CARBON FARMING 5 LIMITED (11093291) is an active UK company. incorporated on 4 December 2017. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. LOW CARBON FARMING 5 LIMITED has been registered for 8 years. Current directors include LAM, Sheung-Ming, UNWIN, Hugh Alexander.

Company Number
11093291
Status
active
Type
ltd
Incorporated
4 December 2017
Age
8 years
Address
1 London Wall Place, London, EC2Y 5AU
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
LAM, Sheung-Ming, UNWIN, Hugh Alexander
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOW CARBON FARMING 5 LIMITED

LOW CARBON FARMING 5 LIMITED is an active company incorporated on 4 December 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. LOW CARBON FARMING 5 LIMITED was registered 8 years ago.(SIC: 43999)

Status

active

Active since 8 years ago

Company No

11093291

LTD Company

Age

8 Years

Incorporated 4 December 2017

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

1 London Wall Place London, EC2Y 5AU,

Previous Addresses

4th Floor, the Peak 5 Wilton Road London SW1V 1AN England
From: 12 October 2021To: 17 December 2024
, the Peak 5 Wilton Road, London, SW1V 1AN, England
From: 7 October 2021To: 12 October 2021
, 8-9 Ship Street, Brighton, BN1 1AD, England
From: 8 April 2019To: 7 October 2021
, Nile House 2nd Floor, Nile Street, Brighton, East Sussex, BN1 1HW, United Kingdom
From: 9 October 2018To: 8 April 2019
, Nile House 2nd Floor, Nile Street, Brighton, East Sussex, BN1 1HN, United Kingdom
From: 4 December 2017To: 9 October 2018
Timeline

15 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Sept 19
Director Joined
Sept 19
Loan Secured
Sept 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Loan Secured
Jan 22
Director Left
Aug 23
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LAM, Sheung-Ming

Active
London Wall Place, LondonEC2Y 5AU
Born February 1987
Director
Appointed 16 Jul 2024

UNWIN, Hugh Alexander

Active
London Wall Place, LondonEC2Y 5AU
Born July 1972
Director
Appointed 24 Sept 2019

ALLEN, Andrew John

Resigned
Church Road, HoveBN3 2DL
Born December 1983
Director
Appointed 04 Dec 2017
Resigned 06 Dec 2019

FELLOWES, Michael

Resigned
5 Wilton Road, LondonSW1V 1AN
Born January 1958
Director
Appointed 28 Oct 2019
Resigned 04 Jul 2023

SAMWORTH, James Peter

Resigned
5 Wilton Road, LondonSW1V 1AN
Born June 1976
Director
Appointed 24 Sept 2019
Resigned 16 Jul 2024

SOPER, Oliver Michael Leonard

Resigned
Ship Street, BrightonBN1 1AD
Born May 1980
Director
Appointed 04 Dec 2017
Resigned 06 Dec 2019

TURNER, Simon Andrew

Resigned
Ship Street, BrightonBN1 1AD
Born December 1980
Director
Appointed 04 Dec 2017
Resigned 06 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
20 Fenchurch Street, LondonEC3M 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2019

Low Carbon Farming Limited

Ceased
2nd Floor, Nile Street, BrightonBN1 1HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Dec 2017
Ceased 24 Sept 2019
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 December 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
5 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Accounts With Accounts Type Small
31 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2020
CS01Confirmation Statement
Resolution
15 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
8 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
8 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Resolution
19 October 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Incorporation Company
4 December 2017
NEWINCIncorporation