LC ENERGY LIMITED

Register to unlock more data on OkredoRegister

LC ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06296861

Incorporation date

29/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Hay Barn, 4 Birtley Courtyard Birtley Road, Bramley, Guildford, Surrey GU5 0LACopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2007)
dot icon06/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon24/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon04/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon11/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon02/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon15/01/2024
Memorandum and Articles of Association
dot icon14/12/2023
Resolutions
dot icon04/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon08/09/2023
Appointment of Mr Lovemore Mubata as a secretary on 2023-09-08
dot icon08/09/2023
Termination of appointment of Nicola Zoe Mary Hopkins as a secretary on 2023-09-08
dot icon08/08/2023
Registered office address changed from Netley House Shere Road Gomshall Guildford Surrey GU5 9QA to The Hay Barn, 4 Birtley Courtyard Birtley Road Bramley Guildford Surrey GU5 0LA on 2023-08-08
dot icon20/06/2023
Registration of charge 062968610004, created on 2023-06-16
dot icon15/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon03/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon14/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon14/02/2022
Register inspection address has been changed from Numeric House 98 Station Road Sidcup Kent DA15 7BY to Bourne House Queen Street Gomshall Guildford GU5 9LY
dot icon06/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon15/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon08/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon12/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon20/12/2019
Registration of charge 062968610003, created on 2019-12-16
dot icon13/12/2019
Satisfaction of charge 1 in full
dot icon11/11/2019
Satisfaction of charge 062968610002 in full
dot icon01/10/2019
Registration of charge 062968610002, created on 2019-09-23
dot icon25/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon18/06/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon22/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon19/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon06/12/2017
Appointment of Ms Lucy Nicola Clark as a director on 2017-12-01
dot icon22/06/2017
Appointment of Mrs Nicola Zoe Mary Hopkins as a secretary on 2017-06-22
dot icon22/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon22/06/2017
Termination of appointment of Roger Browning as a secretary on 2017-06-22
dot icon07/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon10/02/2016
Register(s) moved to registered inspection location Numeric House 98 Station Road Sidcup Kent DA15 7BY
dot icon13/01/2016
Current accounting period extended from 2015-12-31 to 2016-06-30
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon24/09/2014
Registered office address changed from Weston Yard the Street Albury Guildford Surrey GU5 9AF to Netley House Shere Road Gomshall Guildford Surrey GU5 9QA on 2014-09-24
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon15/07/2013
Director's details changed for Mr James Alexander Maclean on 2013-06-29
dot icon15/07/2013
Director's details changed for Mark Lebus on 2013-06-29
dot icon15/07/2013
Director's details changed for Richard Edward Fitzharding Melhuish on 2013-06-29
dot icon09/06/2013
Appointment of Roger Browning as a secretary
dot icon09/06/2013
Termination of appointment of Jeremy Melhuish as a secretary
dot icon07/02/2013
Change of share class name or designation
dot icon07/02/2013
Statement of company's objects
dot icon07/02/2013
Resolutions
dot icon20/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon13/07/2010
Register inspection address has been changed
dot icon12/07/2010
Director's details changed for Mark Lebus on 2010-06-29
dot icon09/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon14/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/07/2009
Return made up to 29/06/09; full list of members
dot icon06/07/2009
Location of register of members
dot icon15/06/2009
Ad 28/05/09\gbp si 20000@1=20000\gbp ic 50000/70000\
dot icon21/04/2009
Registered office changed on 21/04/2009 from numeric house 98 station road sidcup kent DA15 7BY
dot icon07/01/2009
Ad 16/12/08\gbp si 49998@1=49998\gbp ic 2/50000\
dot icon23/12/2008
Gbp nc 1000/100000\16/12/08
dot icon11/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/07/2008
Return made up to 29/06/08; full list of members
dot icon18/12/2007
Accounting reference date shortened from 30/06/08 to 31/12/07
dot icon05/12/2007
Registered office changed on 05/12/07 from: weston yard albury surrey GU5 9AF
dot icon06/08/2007
New secretary appointed
dot icon03/08/2007
New director appointed
dot icon03/08/2007
New director appointed
dot icon03/08/2007
Director resigned
dot icon03/08/2007
Secretary resigned
dot icon03/08/2007
Director resigned
dot icon02/07/2007
New secretary appointed
dot icon02/07/2007
New director appointed
dot icon02/07/2007
New director appointed
dot icon02/07/2007
New director appointed
dot icon02/07/2007
Director resigned
dot icon02/07/2007
Secretary resigned
dot icon29/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-18 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
703.54K
-
0.00
386.89K
-
2022
18
787.32K
-
0.00
243.78K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Melhuish, Richard Edward Fitzharding
Director
29/06/2007 - 29/06/2007
30
Melhuish, Richard Edward Fitzharding
Director
29/06/2007 - Present
30
Lebus, Mark Benjamin
Director
29/06/2007 - Present
8
Maclean, James Alexander
Director
29/06/2007 - Present
38
Maclean, James Alexander
Director
29/06/2007 - 29/06/2007
38

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About LC ENERGY LIMITED

LC ENERGY LIMITED is an(a) Active company incorporated on 29/06/2007 with the registered office located at The Hay Barn, 4 Birtley Courtyard Birtley Road, Bramley, Guildford, Surrey GU5 0LA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LC ENERGY LIMITED?

toggle

LC ENERGY LIMITED is currently Active. It was registered on 29/06/2007 .

Where is LC ENERGY LIMITED located?

toggle

LC ENERGY LIMITED is registered at The Hay Barn, 4 Birtley Courtyard Birtley Road, Bramley, Guildford, Surrey GU5 0LA.

What does LC ENERGY LIMITED do?

toggle

LC ENERGY LIMITED operates in the Agents involved in the sale of fuels ores metals and industrial chemicals (46.12 - SIC 2007) sector.

What is the latest filing for LC ENERGY LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-02-01 with no updates.