UKBizDB.co.uk

HIGH LEAS PV LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as High Leas Pv Ltd. The company was founded 9 years ago and was given the registration number 09413007. The firm's registered office is in LONDON. You can find them at 51 Lincolns Inn Fields, , London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:HIGH LEAS PV LTD
Company Number:09413007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:51 Lincolns Inn Fields, London, WC2A 3NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millhouse, 32-38 East Street, Rochford, United Kingdom, SS4 1DB

Director14 January 2019Active
4, Sundkrogsgade, C/O Pfa Pension, Copenhagen, Denmark, 2100

Director10 January 2017Active
51, Lincolns Inn Fields, London, WC2A 3NA

Director29 January 2015Active
4, Sundkrogsgade, C/O Pfa Pension, Copenhagen, Denmark, 2100

Director10 January 2017Active
51, Lincolns Inn Fields, London, WC2A 3NA

Director29 January 2015Active
51, Lincolns Inn Fields, London, WC2A 3NA

Director29 January 2015Active

People with Significant Control

Mr Knud Erik Andersen
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:Danish
Address:51, Lincolns Inn Fields, London, WC2A 3NA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Jens-Peter Zink
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:Danish
Address:51, Lincolns Inn Fields, London, WC2A 3NA
Nature of control:
  • Significant influence or control
Mr Mikael Dystrup Pedersen
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:Danish
Country of residence:Denmark
Address:50, Gyngemose Parkvey 10 Floor, Soborg, Denmark, 2860
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type full.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type full.

Download
2022-04-06Address

Change registered office address company with date old address new address.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Officers

Appoint person director company with name date.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2018-10-22Accounts

Accounts with accounts type full.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download
2017-11-13Accounts

Accounts with accounts type full.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Officers

Termination director company with name termination date.

Download
2017-01-19Officers

Termination director company with name termination date.

Download
2017-01-19Officers

Termination director company with name termination date.

Download
2017-01-19Officers

Appoint person director company with name date.

Download
2017-01-19Officers

Appoint person director company with name date.

Download
2016-09-05Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.