Carbon Leadership LLP LONDON


Carbon Leadership LLP started in year 2008 as Limited Liability Partnership with registration number OC340895. The Carbon Leadership LLP company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in London at 85 Great Portland Street. Postal code: W1W 7LT.

As of 25 April 2024, our data shows no information about any ex officers on these positions.

Carbon Leadership LLP Address / Contact

Office Address 85 Great Portland Street
Town London
Post code W1W 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number OC340895
Date of Incorporation Fri, 17th Oct 2008
End of financial Year 30th November
Company age 16 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Alexia S.

Position: LLP Member

Appointed: 26 January 2022

Claire M.

Position: LLP Designated Member

Appointed: 26 January 2022

Alicia S.

Position: LLP Designated Member

Appointed: 01 December 2008

Rachel D.

Position: LLP Designated Member

Appointed: 12 November 2020

Resigned: 20 January 2021

Jonathan B.

Position: LLP Member

Appointed: 04 January 2016

Resigned: 11 June 2016

Matthew C.

Position: LLP Member

Appointed: 01 June 2014

Resigned: 05 April 2022

Nicholas M.

Position: LLP Member

Appointed: 06 September 2013

Resigned: 23 May 2015

Christine L.

Position: LLP Member

Appointed: 01 May 2013

Resigned: 19 July 2018

Rachel D.

Position: LLP Designated Member

Appointed: 01 April 2013

Resigned: 06 April 2018

Ivy N.

Position: LLP Member

Appointed: 15 December 2008

Resigned: 30 September 2009

Siu L.

Position: LLP Member

Appointed: 15 December 2008

Resigned: 30 September 2009

Peter W.

Position: LLP Designated Member

Appointed: 03 December 2008

Resigned: 30 June 2012

Matthew C.

Position: LLP Member

Appointed: 01 December 2008

Resigned: 31 May 2012

Jane B.

Position: LLP Member

Appointed: 01 December 2008

Resigned: 11 February 2011

Mark G.

Position: LLP Member

Appointed: 01 December 2008

Resigned: 30 September 2009

Matthew H.

Position: LLP Member

Appointed: 01 December 2008

Resigned: 09 April 2010

David H.

Position: LLP Member

Appointed: 01 December 2008

Resigned: 30 September 2009

Stephen W.

Position: LLP Member

Appointed: 01 December 2008

Resigned: 30 April 2018

Helen K.

Position: LLP Member

Appointed: 01 December 2008

Resigned: 14 October 2020

Carbon Search Ltd

Position: Corporate LLP Member

Appointed: 01 December 2008

Resigned: 23 October 2019

Rebecca N.

Position: LLP Member

Appointed: 01 December 2008

Resigned: 30 April 2016

Brocklehurst S.

Position: LLP Designated Member

Appointed: 17 October 2008

Resigned: 20 January 2010

Paul S.

Position: LLP Designated Member

Appointed: 17 October 2008

Resigned: 05 April 2022

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we discovered, there is Claire M. This PSC has significiant influence or control over the company, has 25-50% voting rights. Another entity in the PSC register is Alicia S. This PSC has significiant influence or control over the company, and has 25-50% voting rights. Then there is Paul S., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Claire M.

Notified on 22 January 2022
Nature of control: significiant influence or control
25-50% voting rights
right to manage 25% to 50% of surplus assets
right to appoint and remove members

Alicia S.

Notified on 1 May 2018
Nature of control: significiant influence or control
25-50% voting rights
right to manage 25% to 50% of surplus assets
right to appoint and remove members

Paul S.

Notified on 6 April 2016
Ceased on 17 October 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-11-302022-11-302023-09-30
Balance Sheet
Cash Bank On Hand219 037511 248144 402
Current Assets454 330798 885317 388
Debtors235 293287 637172 986
Other Debtors21 3931 0857 870
Other
Accumulated Depreciation Impairment Property Plant Equipment  908
Average Number Employees During Period212
Creditors55 950109 80178 299
Increase From Depreciation Charge For Year Property Plant Equipment  908
Net Current Assets Liabilities398 380689 084239 089
Other Creditors22 57137 96623 913
Other Taxation Social Security Payable25446 48831 595
Property Plant Equipment Gross Cost  3 270
Total Additions Including From Business Combinations Property Plant Equipment  3 270
Trade Creditors Trade Payables33 12525 34722 791
Trade Debtors Trade Receivables213 900286 552165 116

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 29th, January 2024
Free Download (8 pages)

Company search

Advertisements