Company NameLower Basset Down Pv Limited
DirectorThomas Steffen Krupke
Company StatusActive
Company Number09069363
CategoryPrivate Limited Company
Incorporation Date3 June 2014(9 years, 10 months ago)
Previous NamesSunsave 42 Limited and Sunsave 42 (Lower Basset Down) Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Thomas Steffen Krupke
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityGerman
StatusCurrent
Appointed15 October 2018(4 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleEconomist
Country of ResidenceGermany
Correspondence AddressAbbey House 51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameMr Charles Anton Milner
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed03 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address2-9 Helmholtzstrasse
Berlin
10587
Director NameMr James Bedford Pace
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Nicholas Court St Nicholas Court At Wade
Near Birchington
Kent
CT7 0NJ
Director NameMr Carl Friedrich Edler Von Braun
Date of BirthJuly 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed16 June 2014(1 week, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 14 November 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address2-9 Helmholtzstrasse
Berlin
10587
Director NameMr Moritz Matthias Missling
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed14 November 2017(3 years, 5 months after company formation)
Appointment Duration11 months (resigned 15 October 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressOsprey House Malpas Road
Truro
Cornwall
TR1 1UT
Director NameMs Daniela Nickel
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed14 November 2017(3 years, 5 months after company formation)
Appointment Duration11 months (resigned 15 October 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressOsprey House Malpas Road
Truro
Cornwall
TR1 1UT
Secretary NameMurrell Associates Limited (Corporation)
StatusResigned
Appointed03 June 2014(same day as company formation)
Correspondence Address14 High Cross
Truro
Cornwall
TR1 2AJ
Secretary NameStephens Scown Secretarial Limited (Corporation)
StatusResigned
Appointed14 November 2017(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2019)
Correspondence AddressOsprey House Malpas Road
Truro
Cornwall
TR1 1UT

Location

Registered AddressAbbey House
51 High Street
Saffron Walden
Essex
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Charges

20 October 2016Delivered on: 27 October 2016
Persons entitled: Bayerische Landesbank (As Security Trustee)

Classification: A registered charge
Outstanding
20 October 2016Delivered on: 27 October 2016
Persons entitled: Bayerische Landesbank (As Security Trustee)

Classification: A registered charge
Particulars: Land at cancourt farm, hay lane, lower basset down, wroughton, near swindon, with title number WT417958 as demised by a lease dated 18 september 2015 between (1) inrg (solar parks) 12 LTD, (2) m & j hussey enterprises LTD and (3) michael john hussey and jennifer sarah hussey, as subsequently assigned by inrg (solar parks) 12 LTD to sunsave 42 (lower basset down) limited on 14 october 2015.
Outstanding

Filing History

22 September 2023Accounts for a small company made up to 31 December 2022 (18 pages)
12 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
22 September 2022Accounts for a small company made up to 31 December 2021 (17 pages)
23 August 2022Change of details for Lbd Holdco Limited as a person with significant control on 9 August 2019 (2 pages)
1 August 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
12 July 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
5 July 2021Accounts for a small company made up to 31 December 2020 (17 pages)
17 August 2020Accounts for a small company made up to 31 December 2019 (12 pages)
20 July 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
7 July 2020Termination of appointment of Stephens Scown Secretarial Limited as a secretary on 1 July 2019 (1 page)
9 August 2019Registered office address changed from C/O Stephens Scown Secretarial Limited Osprey House Malpas Road Truro Cornwall TR1 1UT to Abbey House 51 High Street Saffron Walden Essex CB10 1AF on 9 August 2019 (1 page)
8 August 2019Accounts for a small company made up to 31 December 2018 (20 pages)
13 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
5 November 2018Accounts for a small company made up to 31 December 2017 (20 pages)
18 October 2018Termination of appointment of Moritz Matthias Missling as a director on 15 October 2018 (1 page)
18 October 2018Termination of appointment of Daniela Nickel as a director on 15 October 2018 (1 page)
18 October 2018Appointment of Mr Thomas Steffen Krupke as a director on 15 October 2018 (2 pages)
14 June 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
14 March 2018Auditor's resignation (1 page)
16 January 2018Company name changed sunsave 42 (lower basset down) LIMITED\certificate issued on 16/01/18
  • CONNOT ‐ Change of name notice
(3 pages)
16 January 2018Company name changed sunsave 42 (lower basset down) LIMITED\certificate issued on 16/01/18
  • CONNOT ‐ Change of name notice
(3 pages)
9 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-14
(2 pages)
9 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-14
(2 pages)
3 January 2018Cessation of James Bedford Pace as a person with significant control on 14 November 2017 (1 page)
3 January 2018Cessation of Dagmar Vogt as a person with significant control on 14 November 2017 (1 page)
3 January 2018Notification of Lbd Holdco Limited as a person with significant control on 14 November 2017 (2 pages)
3 January 2018Cessation of Dagmar Vogt as a person with significant control on 14 November 2017 (1 page)
3 January 2018Notification of Lbd Holdco Limited as a person with significant control on 14 November 2017 (2 pages)
3 January 2018Cessation of James Bedford Pace as a person with significant control on 14 November 2017 (1 page)
6 December 2017Termination of appointment of Charles Anton Milner as a director on 14 November 2017 (2 pages)
6 December 2017Termination of appointment of Murrell Associates Limited as a secretary on 14 November 2017 (2 pages)
6 December 2017Termination of appointment of James Bedford Pace as a director on 14 November 2017 (2 pages)
6 December 2017Appointment of Daniela Nickel as a director on 14 November 2017 (3 pages)
6 December 2017Termination of appointment of James Bedford Pace as a director on 14 November 2017 (2 pages)
6 December 2017Appointment of Daniela Nickel as a director on 14 November 2017 (3 pages)
6 December 2017Termination of appointment of Carl Friedrich Edler Von Braun as a director on 14 November 2017 (2 pages)
6 December 2017Termination of appointment of Charles Anton Milner as a director on 14 November 2017 (2 pages)
6 December 2017Appointment of Moritz Matthias Missling as a director on 14 November 2017 (3 pages)
6 December 2017Appointment of Moritz Matthias Missling as a director on 14 November 2017 (3 pages)
6 December 2017Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ to C/O Stephens Scown Secretarial Limited Osprey House Malpas Road Truro Cornwall TR1 1UT on 6 December 2017 (2 pages)
6 December 2017Termination of appointment of Carl Friedrich Edler Von Braun as a director on 14 November 2017 (2 pages)
6 December 2017Appointment of Stephens Scown Secretarial Limited as a secretary on 14 November 2017 (3 pages)
6 December 2017Termination of appointment of Murrell Associates Limited as a secretary on 14 November 2017 (2 pages)
6 December 2017Appointment of Stephens Scown Secretarial Limited as a secretary on 14 November 2017 (3 pages)
6 December 2017Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ to C/O Stephens Scown Secretarial Limited Osprey House Malpas Road Truro Cornwall TR1 1UT on 6 December 2017 (2 pages)
5 December 2017Resolutions
  • RES13 ‐ Co name change 14/11/2017
(2 pages)
5 December 2017Resolutions
  • RES13 ‐ Co name change 14/11/2017
(2 pages)
10 November 2017Accounts for a small company made up to 31 December 2016 (20 pages)
10 November 2017Accounts for a small company made up to 31 December 2016 (20 pages)
6 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
5 June 2017Director's details changed for Mr Carl Friedrich Edler Von Braun on 23 May 2017 (2 pages)
5 June 2017Director's details changed for Mr Carl Friedrich Edler Von Braun on 23 May 2017 (2 pages)
27 October 2016Registration of charge 090693630002, created on 20 October 2016 (21 pages)
27 October 2016Registration of charge 090693630001, created on 20 October 2016 (49 pages)
27 October 2016Registration of charge 090693630001, created on 20 October 2016 (49 pages)
27 October 2016Registration of charge 090693630002, created on 20 October 2016 (21 pages)
26 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
26 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
13 October 2016Memorandum and Articles of Association (15 pages)
13 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 October 2016Memorandum and Articles of Association (15 pages)
13 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(6 pages)
6 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(6 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
25 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(6 pages)
25 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(6 pages)
25 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(6 pages)
28 April 2015Company name changed sunsave 42 LIMITED\certificate issued on 28/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-28
(3 pages)
28 April 2015Company name changed sunsave 42 LIMITED\certificate issued on 28/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-28
(3 pages)
18 December 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages)
18 December 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages)
17 June 2014Appointment of Mr Carl Von Braun as a director (2 pages)
17 June 2014Appointment of Mr Carl Von Braun as a director (2 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 2
(21 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 2
(21 pages)