Company NameLeeming Biogas Limited
Company StatusActive
Company Number09101997
CategoryPrivate Limited Company
Incorporation Date25 June 2014(9 years, 9 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4021Manufacture of gas
SIC 35210Manufacture of gas

Directors

Director NameMr John Michael Kutner
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2017(2 years, 9 months after company formation)
Appointment Duration7 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address123 Pall Mall
London
SW1Y 5EA
Director NameMr Graham Andrew Mackenzie
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2019(4 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address123 Pall Mall
London
SW1Y 5EA
Director NameMr Peter Mills
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2019(5 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address123 Pall Mall
London
SW1Y 5EA
Director NameMr Nicholas Robert William Ross
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(5 years, 8 months after company formation)
Appointment Duration4 years
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Pall Mall
London
SW1Y 5EA
Director NameMr Peter Michael Johnson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Roseberry Court Stokesley Business Park
Stokesley
Middlesbrough
TS9 5QT
Director NameMr Philip John Davies
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Jermyn Street
London
SW1Y 6JD
Director NameMr Matthew John Flint
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Jermyn Street
St James
London
SW1Y 6JD
Director NameMr Michael Brian Dunn
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(9 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 22 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Pall Mall
London
SW1Y 5EA
Director NameMr David William Eades
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Jermyn Street
St James
London
SW1Y 6JD

Location

Registered Address123 Pall Mall
London
SW1Y 5EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 May 2023 (10 months, 1 week ago)
Next Return Due10 June 2024 (2 months, 1 week from now)

Charges

29 January 2019Delivered on: 4 February 2019
Persons entitled: Iona Capital Limited

Classification: A registered charge
Particulars: Leasehold land at clapham lodge, londonderry, northallerton - title no.: NYK420423 - demised in a lease dated 5 november 2014 between (1) robert william dixon (as landlord) and (2) leeming biogas LTD (as tenant) for a term commencing 5 november 2014 and expiring 4 november 2039.
Outstanding
10 July 2017Delivered on: 28 July 2017
Persons entitled: Iona Environmental Infrastructure LP

Classification: A registered charge
Outstanding
10 November 2015Delivered on: 18 November 2015
Persons entitled: Iona Capital LTD as Security Trustee

Classification: A registered charge
Particulars: Leasehold land at clapham lodge, londonderry, northallerton - title no.: NYK420423 - demised in a lease dated 5 november 2014 between (1) robert william dixon (as landlord) and (2) leeming biogas LTD (as tenant) for a term commencing 5 november 2014 and expiring 4 november 2039.
Outstanding
5 November 2014Delivered on: 25 November 2014
Satisfied on: 13 November 2015
Persons entitled: Iona Environmental Infrastructure LP

Classification: A registered charge
Particulars: None.
Fully Satisfied

Filing History

4 July 2023Accounts for a small company made up to 31 December 2022 (8 pages)
30 May 2023Confirmation statement made on 27 May 2023 with updates (4 pages)
26 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
31 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
23 March 2022Previous accounting period extended from 30 November 2021 to 31 December 2021 (1 page)
26 August 2021Accounts for a small company made up to 30 November 2020 (10 pages)
9 June 2021Confirmation statement made on 27 May 2021 with updates (4 pages)
30 November 2020Accounts for a small company made up to 30 November 2019 (13 pages)
30 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
11 March 2020Appointment of Mr Nicholas Robert William Ross as a director on 10 March 2020 (2 pages)
5 November 2019Appointment of Mr Peter Mills as a director on 30 October 2019 (2 pages)
28 October 2019Termination of appointment of Michael Brian Dunn as a director on 22 October 2019 (1 page)
5 September 2019Accounts for a small company made up to 30 November 2018 (13 pages)
29 August 2019Change of details for Iona Capital Ltd as a person with significant control on 22 March 2019 (2 pages)
2 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
25 March 2019Registered office address changed from 86 Jermyn Street St James London SW1Y 6JD to 123 Pall Mall London SW1Y 5EA on 25 March 2019 (1 page)
20 March 2019Appointment of Mr Graham Andrew Mackenzie as a director on 21 January 2019 (2 pages)
4 February 2019Registration of charge 091019970004, created on 29 January 2019 (33 pages)
10 January 2019Director's details changed for Mr Michael Brian Dunn on 10 January 2019 (2 pages)
5 September 2018Accounts for a small company made up to 30 November 2017 (12 pages)
12 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
21 February 2018Termination of appointment of David William Eades as a director on 2 February 2018 (1 page)
2 September 2017Total exemption small company accounts made up to 30 November 2016 (13 pages)
2 September 2017Total exemption small company accounts made up to 30 November 2016 (13 pages)
28 July 2017Registration of charge 091019970003, created on 10 July 2017 (33 pages)
28 July 2017Registration of charge 091019970003, created on 10 July 2017 (33 pages)
7 July 2017Notification of Iona Capital Ltd as a person with significant control on 9 December 2016 (1 page)
7 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
7 July 2017Notification of Iona Capital Ltd as a person with significant control on 7 July 2017 (1 page)
7 July 2017Notification of Iona Capital Ltd as a person with significant control on 9 December 2016 (1 page)
24 April 2017Appointment of Mr John Michael Kutner as a director on 30 March 2017 (2 pages)
24 April 2017Appointment of Mr John Michael Kutner as a director on 30 March 2017 (2 pages)
20 December 2016Termination of appointment of Matthew John Flint as a director on 9 December 2016 (1 page)
20 December 2016Termination of appointment of Matthew John Flint as a director on 9 December 2016 (1 page)
4 November 2016Termination of appointment of Peter Michael Johnson as a director on 13 April 2016 (1 page)
4 November 2016Termination of appointment of Peter Michael Johnson as a director on 13 April 2016 (1 page)
22 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 200
(7 pages)
22 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 200
(7 pages)
22 July 2016Appointment of Mr David William Eades as a director on 15 June 2016 (2 pages)
22 July 2016Termination of appointment of Philip John Davies as a director on 15 June 2016 (1 page)
22 July 2016Appointment of Mr David William Eades as a director on 15 June 2016 (2 pages)
22 July 2016Termination of appointment of Philip John Davies as a director on 15 June 2016 (1 page)
1 April 2016Accounts for a small company made up to 30 November 2015 (6 pages)
1 April 2016Accounts for a small company made up to 30 November 2015 (6 pages)
25 November 2015Current accounting period extended from 31 March 2015 to 30 November 2015 (1 page)
25 November 2015Current accounting period extended from 31 March 2015 to 30 November 2015 (1 page)
24 November 2015Statement of capital following an allotment of shares on 10 November 2015
  • GBP 200.00
(4 pages)
24 November 2015Statement of capital following an allotment of shares on 10 November 2015
  • GBP 200.00
(4 pages)
18 November 2015Registration of charge 091019970002, created on 10 November 2015 (38 pages)
18 November 2015Registration of charge 091019970002, created on 10 November 2015 (38 pages)
13 November 2015Satisfaction of charge 091019970001 in full (4 pages)
13 November 2015Satisfaction of charge 091019970001 in full (4 pages)
30 July 2015Statement of capital following an allotment of shares on 24 October 2014
  • GBP 100
(3 pages)
30 July 2015Statement of capital following an allotment of shares on 24 October 2014
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(6 pages)
30 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(6 pages)
13 April 2015Appointment of Mr Michael Brian Dunn as a director on 1 April 2015 (2 pages)
13 April 2015Appointment of Mr Michael Brian Dunn as a director on 1 April 2015 (2 pages)
13 April 2015Appointment of Mr Peter Michael Johnson as a director on 1 April 2015 (2 pages)
13 April 2015Appointment of Mr Michael Brian Dunn as a director on 1 April 2015 (2 pages)
13 April 2015Appointment of Mr Peter Michael Johnson as a director on 1 April 2015 (2 pages)
13 April 2015Appointment of Mr Peter Michael Johnson as a director on 1 April 2015 (2 pages)
25 November 2014Registration of charge 091019970001, created on 5 November 2014 (33 pages)
25 November 2014Registration of charge 091019970001, created on 5 November 2014 (33 pages)
25 November 2014Registration of charge 091019970001, created on 5 November 2014 (33 pages)
19 September 2014Termination of appointment of Peter Michael Johnson as a director on 26 June 2014 (2 pages)
19 September 2014Termination of appointment of Peter Michael Johnson as a director on 26 June 2014 (2 pages)
19 September 2014Director's details changed for Mr Philip John Davies on 26 June 2014 (3 pages)
19 September 2014Registered office address changed from 3 Roseberry Court Stokesley Business Park Stokesley Middlesbrough TS9 5QT United Kingdom to 86 Jermyn Street St James London SW1Y 6JD on 19 September 2014 (2 pages)
19 September 2014Registered office address changed from 3 Roseberry Court Stokesley Business Park Stokesley Middlesbrough TS9 5QT United Kingdom to 86 Jermyn Street St James London SW1Y 6JD on 19 September 2014 (2 pages)
19 September 2014Director's details changed for Mr Philip John Davies on 26 June 2014 (3 pages)
25 June 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
25 June 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
25 June 2014Incorporation
Statement of capital on 2014-06-25
  • GBP 2
(23 pages)
25 June 2014Incorporation
Statement of capital on 2014-06-25
  • GBP 2
(23 pages)