LONGBURN WIND FARM LIMITED

Register to unlock more data on OkredoRegister

LONGBURN WIND FARM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07735135

Incorporation date

09/08/2011

Size

Dormant

Contacts

Registered address

Registered address

C/O Tmf Group, 13th Floor, One Angel Court, London EC2R 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2011)
dot icon12/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon28/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon25/03/2025
Change of details for Erg Uk Holding Ltd as a person with significant control on 2024-07-11
dot icon12/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon09/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon12/07/2024
Director's details changed for Ms Lynette Katherine Hamilton Purves on 2024-06-26
dot icon09/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon07/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon27/07/2023
Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24
dot icon24/07/2023
Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24
dot icon14/12/2022
Director's details changed for Lynette Katherine Hamilton Purves on 2022-04-28
dot icon17/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon09/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon04/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon09/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon31/03/2021
Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes MK5 8FR United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2021-03-31
dot icon10/08/2020
Confirmation statement made on 2020-08-09 with updates
dot icon15/05/2020
Accounts for a dormant company made up to 2020-03-31
dot icon29/04/2020
Director's details changed
dot icon16/04/2020
Termination of appointment of Mark Stanton Evans as a director on 2020-04-15
dot icon16/04/2020
Appointment of Lynette Katherine Hamilton Purves as a director on 2020-04-15
dot icon14/04/2020
Registered office address changed from 1 Seebeck House, Seebeck Place Knowlhill Milton Keynes MK5 8FR United Kingdom to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes MK5 8FR on 2020-04-14
dot icon09/04/2020
Registered office address changed from 1 Seebeck House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to 1 Seebeck House, Seebeck Place Knowlhill Milton Keynes MK5 8FR on 2020-04-09
dot icon01/04/2020
Change of details for Erg Uk Holding Ltd as a person with significant control on 2020-02-03
dot icon13/02/2020
Cessation of Erg S.P.A. as a person with significant control on 2020-01-01
dot icon13/02/2020
Notification of Erg Uk Holding Ltd as a person with significant control on 2020-01-01
dot icon29/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon08/10/2019
Termination of appointment of Andrea Ferrando as a director on 2019-09-27
dot icon08/10/2019
Termination of appointment of Alastair James Hamilton as a director on 2019-09-27
dot icon13/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon08/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon02/11/2018
Appointment of Mr Alastair James Hamilton as a director on 2018-10-24
dot icon02/11/2018
Termination of appointment of Sergio Chiericoni as a director on 2018-10-24
dot icon02/11/2018
Termination of appointment of Enrico Oddone as a director on 2018-10-24
dot icon02/11/2018
Termination of appointment of Moreno Bisio as a director on 2018-10-24
dot icon02/11/2018
Appointment of Mr Andrea Ferrando as a director on 2018-10-24
dot icon02/11/2018
Appointment of Mr Mark Stanton Evans as a director on 2018-10-24
dot icon30/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon10/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon26/10/2017
Change of details for Erg S.P.A. as a person with significant control on 2016-04-06
dot icon28/09/2017
Termination of appointment of Fabrizio Tortora as a director on 2017-09-28
dot icon28/09/2017
Appointment of Mr Sergio Chiericoni as a director on 2017-09-28
dot icon21/09/2017
Change of details for Erg S.P.A. as a person with significant control on 2017-08-11
dot icon22/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon10/08/2017
Cessation of Burcote General Partner Limited as a person with significant control on 2016-12-31
dot icon10/08/2017
Cessation of Hotbed General Partner Limited as a person with significant control on 2016-12-31
dot icon23/05/2017
Accounts for a dormant company made up to 2017-03-31
dot icon17/03/2017
Appointment of Tmf Corporate Administration Services Limited as a secretary on 2017-01-01
dot icon13/01/2017
Termination of appointment of Emw Secretaries Limited as a secretary on 2016-12-31
dot icon19/12/2016
Termination of appointment of Bernard John Dale as a director on 2016-11-25
dot icon19/12/2016
Termination of appointment of Graham Martin Brown as a director on 2016-11-25
dot icon19/12/2016
Appointment of Mr Enrico Oddone as a director on 2016-11-25
dot icon31/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon11/07/2016
Director's details changed for Mr Bernard John Dale on 2016-06-06
dot icon15/06/2016
Accounts for a dormant company made up to 2016-03-31
dot icon28/09/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon07/07/2015
Resolutions
dot icon01/07/2015
Sub-division of shares on 2015-06-19
dot icon01/07/2015
Resolutions
dot icon26/06/2015
Accounts for a dormant company made up to 2015-03-31
dot icon25/06/2015
Appointment of Fabrizio Tortora as a director on 2015-06-19
dot icon23/06/2015
Termination of appointment of Larry John Hannam as a director on 2015-06-19
dot icon23/06/2015
Appointment of Moreno Bisio as a director on 2015-06-19
dot icon23/06/2015
Termination of appointment of John Alexander Ritchie as a director on 2015-06-19
dot icon23/06/2015
Satisfaction of charge 1 in full
dot icon24/12/2014
Termination of appointment of Alan Stevenson as a director on 2014-12-11
dot icon24/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon12/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon11/03/2014
Termination of appointment of Andrew Taylor as a director
dot icon17/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon30/09/2013
Director's details changed for Mr Bernard John Dale on 2013-09-30
dot icon28/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon13/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon30/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon10/08/2012
Appointment of Mr Bernard John Dale as a director
dot icon10/08/2012
Appointment of Mr Andrew Kirton Taylor as a director
dot icon09/08/2012
Termination of appointment of Michael Hewitt as a director
dot icon02/05/2012
Director's details changed for Alan Stevenson on 2012-05-01
dot icon14/03/2012
Certificate of change of name
dot icon14/02/2012
Termination of appointment of Mark Lauber as a director
dot icon09/02/2012
Registered office address changed from Lakeside Shirwell Crescent Furzton Milton Keynes Buckinghamshire MK4 1GA on 2012-02-09
dot icon09/02/2012
Termination of appointment of Hotbed Directors One Limited as a director
dot icon31/01/2012
Appointment of Hotbed Directors One Limited as a director
dot icon25/10/2011
Appointment of Alan Stevenson as a director
dot icon25/10/2011
Appointment of Mr Mark Karl Lauber as a director
dot icon24/10/2011
Appointment of Mr Michael Roger Hewitt as a director
dot icon13/10/2011
Appointment of John Alexander Ritchie as a director
dot icon13/10/2011
Appointment of Emw Secretaries Limited as a secretary
dot icon13/10/2011
Appointment of Graham Martin Brown as a director
dot icon13/10/2011
Current accounting period shortened from 2012-08-31 to 2012-03-31
dot icon13/10/2011
Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 2011-10-13
dot icon13/10/2011
Statement of capital following an allotment of shares on 2011-10-11
dot icon13/10/2011
Termination of appointment of Gateley Secretaries Limited as a secretary
dot icon13/10/2011
Termination of appointment of Gateley Incorporations Limited as a director
dot icon13/10/2011
Termination of appointment of Michael Ward as a director
dot icon13/10/2011
Appointment of Mr Larry John Hannam as a director
dot icon23/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon09/08/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
2.00
-
0.00
2.00
-
2023
-
2.00
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
01/01/2017 - Present
1142
Ward, Michael James
Director
09/08/2011 - 11/10/2011
1148
Purves, Lynette Katherine Hamilton
Director
15/04/2020 - Present
24

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONGBURN WIND FARM LIMITED

LONGBURN WIND FARM LIMITED is an(a) Active company incorporated on 09/08/2011 with the registered office located at C/O Tmf Group, 13th Floor, One Angel Court, London EC2R 7HJ. There are currently 2 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 LONGBURN WIND FARM LIMITED?

toggle

LONGBURN WIND FARM LIMITED is currently Active. It was registered on 09/08/2011 .

Where is LONGBURN WIND FARM LIMITED located?

toggle

LONGBURN WIND FARM LIMITED is registered at C/O Tmf Group, 13th Floor, One Angel Court, London EC2R 7HJ.

What does LONGBURN WIND FARM LIMITED do?

toggle

LONGBURN WIND FARM LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LONGBURN WIND FARM LIMITED?

toggle

The latest filing was on 12/08/2025: Confirmation statement made on 2025-08-09 with no updates.