Company NameLangford Solar Limited
DirectorsHelen Robinson and Christopher Hamilton Carlson
Company StatusActive
Company Number09835024
CategoryPrivate Limited Company
Incorporation Date21 October 2015(8 years, 6 months ago)

Business Activity

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

Directors

Director NameMs Helen Robinson
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleHead Of Technical Management
Country of ResidenceEngland
Correspondence AddressLevel 4 Ldn:W
3 Noble Street
London
EC2V 7EE
Director NameMr Christopher Hamilton Carlson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2022(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 4 Ldn:W
3 Noble Street
London
EC2V 7EE
Director NameMr Clive Weston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Alan Adi Yazdabadi
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDelta Place 27 Bath Road
Cheltenham
Gloucestershire
GL53 7TH
Wales
Director NameMr Stephen William Mahon
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address141-145 Curtain Road
Floor 3
London
EC2A 3BX
Director NameMr Matthew Nicholas Henry Black
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2019(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 10 April 2020)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address141-145 Curtain Road
Floor 3
London
EC2A 3BX
Director NameMr Jonathan Selwyn
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2019(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141-145 Curtain Road
Floor 3
London
EC2A 3BX
Director NameMr Jonathan Mark Hick
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2020(4 years, 5 months after company formation)
Appointment Duration11 months (resigned 12 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141-145 Curtain Road
Floor 3
London
EC2A 3BX
Director NameMr Michael John Hughes
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2021(5 years, 4 months after company formation)
Appointment Duration11 months (resigned 07 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141-145 Curtain Road
Floor 3
London
EC2A 3BX
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 October 2015(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Location

Registered AddressLevel 4 Ldn:W
3 Noble Street
London
EC2V 7EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

18 October 2019Delivered on: 18 October 2019
Persons entitled: Lucid Trustee Services Limited as Security Trustee

Classification: A registered charge
Particulars: The chargor charged by way of legal mortgage land on the south side of edworth road, langford, biggleswade registered at the land registry with title number BD295397.
Outstanding
22 December 2015Delivered on: 29 December 2015
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: The leasehold property known as land at hill farm, edworth road, langford, biggleswade SG18 9TL and registered at land registry with title number BD295397.
Outstanding

Filing History

18 January 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
19 October 2023Confirmation statement made on 17 October 2023 with updates (4 pages)
19 October 2023Change of details for Uk Pv as a person with significant control on 15 May 2023 (2 pages)
19 May 2023Registered office address changed from 141-145 Curtain Road Floor 3 London EC2A 3BX England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 19 May 2023 (1 page)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
18 October 2022Confirmation statement made on 17 October 2022 with updates (4 pages)
7 February 2022Termination of appointment of Michael John Hughes as a director on 7 February 2022 (1 page)
7 February 2022Appointment of Mr Christopher Hamilton Carlson as a director on 7 February 2022 (2 pages)
1 February 2022Appointment of Ms Helen Robinson as a director on 1 February 2022 (2 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
4 November 2021Notification of Uk Pv as a person with significant control on 6 April 2016 (2 pages)
4 November 2021Cessation of Michael John Hughes as a person with significant control on 4 November 2021 (1 page)
30 October 2021Change of details for Mr Michael John Hughes as a person with significant control on 16 October 2021 (2 pages)
28 October 2021Change of details for Mr Michael John Hughes as a person with significant control on 16 October 2021 (2 pages)
28 October 2021Director's details changed for Mr Michael John Hughes on 16 October 2021 (2 pages)
28 October 2021Registered office address changed (1 page)
28 October 2021Confirmation statement made on 17 October 2021 with updates (4 pages)
16 August 2021Notification of Michael John Hughes as a person with significant control on 10 August 2021 (2 pages)
16 August 2021Cessation of Uk Pv Limited as a person with significant control on 10 August 2021 (1 page)
12 March 2021Termination of appointment of Jonathan Mark Hick as a director on 12 March 2021 (1 page)
12 March 2021Appointment of Mr Michael John Hughes as a director on 12 March 2021 (2 pages)
30 October 2020Confirmation statement made on 17 October 2020 with updates (4 pages)
15 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
8 October 2020Director's details changed for Mr Jonathan Mark Hick on 2 October 2020 (2 pages)
24 July 2020Termination of appointment of Jonathan Selwyn as a director on 22 July 2020 (1 page)
20 April 2020Appointment of Mr Jonathan Mark Hick as a director on 10 April 2020 (2 pages)
20 April 2020Termination of appointment of Matthew Nicholas Henry Black as a director on 10 April 2020 (1 page)
12 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
24 October 2019Satisfaction of charge 098350240001 in full (1 page)
18 October 2019Director's details changed for Mr Matthew Nicholas Henry Black on 1 October 2019 (2 pages)
18 October 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
18 October 2019Registration of charge 098350240002, created on 18 October 2019 (90 pages)
2 April 2019Termination of appointment of Stephen William Mahon as a director on 28 March 2019 (1 page)
2 April 2019Appointment of Mr Jonathan Selwyn as a director on 28 March 2019 (2 pages)
2 April 2019Termination of appointment of Michael John Hughes as a director on 28 March 2019 (1 page)
2 April 2019Appointment of Mr Matthew Nicholas Henry Black as a director on 28 March 2019 (2 pages)
22 February 2019Director's details changed for Mr Stephen William Mahon on 22 February 2019 (2 pages)
11 December 2018Registered office address changed from , Delta Place 27 Bath Road, Cheltenham, Gloucestershire, GL53 7th, England to 9 Farnborough Avenue South Croydon CR2 8HE on 11 December 2018 (1 page)
11 December 2018Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to 141-145 Curtain Road Floor 3 London EC2A 3BX on 11 December 2018 (1 page)
5 December 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
5 December 2018Memorandum and Articles of Association (8 pages)
7 November 2018Accounts for a small company made up to 31 March 2018 (8 pages)
17 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
31 July 2018Appointment of Mr Michael John Hughes as a director on 31 July 2018 (2 pages)
30 July 2018Termination of appointment of Alan Adi Yazdabadi as a director on 30 July 2018 (1 page)
8 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
19 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
3 March 2017Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
3 March 2017Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
21 December 2016Accounts for a small company made up to 30 April 2016 (6 pages)
21 December 2016Accounts for a small company made up to 30 April 2016 (6 pages)
7 November 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
26 September 2016Previous accounting period shortened from 31 October 2016 to 30 April 2016 (1 page)
26 September 2016Previous accounting period shortened from 31 October 2016 to 30 April 2016 (1 page)
29 December 2015Registration of charge 098350240001, created on 22 December 2015 (43 pages)
29 December 2015Registration of charge 098350240001, created on 22 December 2015 (43 pages)
21 October 2015Termination of appointment of Clive Weston as a director on 21 October 2015 (1 page)
21 October 2015Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 21 October 2015 (1 page)
21 October 2015Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 21 October 2015 (1 page)
21 October 2015Appointment of Mr Alan Adi Yazdabadi as a director on 21 October 2015 (2 pages)
21 October 2015Appointment of Mr Stephen William Mahon as a director on 21 October 2015 (2 pages)
21 October 2015Appointment of Mr Stephen William Mahon as a director on 21 October 2015 (2 pages)
21 October 2015Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 21 October 2015 (1 page)
21 October 2015Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 21 October 2015 (1 page)
21 October 2015Appointment of Mr Alan Adi Yazdabadi as a director on 21 October 2015 (2 pages)
21 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-21
  • GBP 1
(16 pages)
21 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-21
  • GBP 1
(16 pages)
21 October 2015Registered office address changed from , 3 More London Riverside, London, SE1 2AQ, United Kingdom to 9 Farnborough Avenue South Croydon CR2 8HE on 21 October 2015 (1 page)
21 October 2015Termination of appointment of Clive Weston as a director on 21 October 2015 (1 page)