Background WavePink WaveYellow Wave

LYNCH KNOLL WIND PARK LIMITED (03082227)

LYNCH KNOLL WIND PARK LIMITED (03082227) is an active UK company. incorporated on 20 July 1995. with registered office in Stroud. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LYNCH KNOLL WIND PARK LIMITED has been registered for 30 years. Current directors include REHMANWALA, Asif, VINCE, Dale Andrew.

Company Number
03082227
Status
active
Type
ltd
Incorporated
20 July 1995
Age
30 years
Address
Lion House, Stroud, GL5 3BY
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
REHMANWALA, Asif, VINCE, Dale Andrew
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYNCH KNOLL WIND PARK LIMITED

LYNCH KNOLL WIND PARK LIMITED is an active company incorporated on 20 July 1995 with the registered office located in Stroud. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. LYNCH KNOLL WIND PARK LIMITED was registered 30 years ago.(SIC: 35110)

Status

active

Active since 30 years ago

Company No

03082227

LTD Company

Age

30 Years

Incorporated 20 July 1995

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Lion House Rowcroft Stroud, GL5 3BY,

Previous Addresses

Beaumont House 172 Southgate Street Gloucester Gloucestershire GL1 2EZ
From: 20 July 1995To: 22 January 2018
Timeline

10 key events • 1995 - 2019

Funding Officers Ownership
Company Founded
Jul 95
Director Joined
Apr 14
Loan Secured
Mar 15
Loan Cleared
Feb 16
Loan Secured
Mar 16
Director Joined
Jan 17
Director Left
Feb 17
Director Joined
Apr 17
Director Left
Jul 17
Owner Exit
Oct 19
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

REHMANWALA, Asif

Active
Rowcroft, StroudGL5 3BY
Born December 1976
Director
Appointed 23 Jan 2017

VINCE, Dale Andrew

Active
Rowcroft, StroudGL5 3BY
Born August 1961
Director
Appointed 21 Jul 1995

CATHERALL, Philip

Resigned
Rowcroft, StroudGL5 3BY
Secretary
Appointed 14 Nov 2003
Resigned 22 Jan 2018

COWLING, Tom

Resigned
Rowcroft, StroudGL5 3BY
Secretary
Appointed 22 Jan 2018
Resigned 24 May 2019

HORRIGAN, Caroline

Resigned
6 Parliament Street, StroudGL5 1DP
Secretary
Appointed 25 Apr 2000
Resigned 01 Sept 2000

LANE, Karen

Resigned
Cornerstones 6 Church Road, StroudGL5 2PN
Secretary
Appointed 21 Jul 1995
Resigned 25 Apr 2000

TRIGG, Andrew John

Resigned
21 Byfords Road, HuntleyGL19 3EL
Secretary
Appointed 01 Sept 2000
Resigned 14 Nov 2003

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 20 Jul 1995
Resigned 21 Jul 1995

LANE, Karen

Resigned
Cornerstones 6 Church Road, StroudGL5 2PN
Born December 1964
Director
Appointed 20 Mar 1998
Resigned 05 Dec 2001

PEAGAM, Garry John

Resigned
Beaumont House, GloucesterGL1 2EZ
Born September 1956
Director
Appointed 12 Apr 2017
Resigned 06 Jul 2017

WHEATCROFT, Paul David

Resigned
Beaumont House, GloucesterGL1 2EZ
Born May 1959
Director
Appointed 02 Jan 2014
Resigned 22 Feb 2017

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 20 Jul 1995
Resigned 21 Jul 1995

Persons with significant control

2

1 Active
1 Ceased
Russell Street, StroudGL5 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as trust
Notified 20 Jul 2016
Ceased 20 Jul 2016
Rowcroft, StroudGL5 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2026
AAAnnual Accounts
Legacy
30 January 2026
PARENT_ACCPARENT_ACC
Legacy
30 January 2026
GUARANTEE2GUARANTEE2
Legacy
30 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2025
AAAnnual Accounts
Legacy
23 January 2025
PARENT_ACCPARENT_ACC
Legacy
23 January 2025
GUARANTEE2GUARANTEE2
Legacy
23 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2024
AAAnnual Accounts
Legacy
31 January 2024
PARENT_ACCPARENT_ACC
Legacy
31 January 2024
AGREEMENT2AGREEMENT2
Legacy
31 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2023
AAAnnual Accounts
Legacy
2 February 2023
PARENT_ACCPARENT_ACC
Legacy
2 February 2023
GUARANTEE2GUARANTEE2
Legacy
2 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2022
AAAnnual Accounts
Legacy
21 February 2022
PARENT_ACCPARENT_ACC
Legacy
21 February 2022
GUARANTEE2GUARANTEE2
Legacy
21 February 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 May 2021
AAAnnual Accounts
Legacy
4 May 2021
PARENT_ACCPARENT_ACC
Legacy
4 May 2021
GUARANTEE2GUARANTEE2
Legacy
4 May 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2020
AAAnnual Accounts
Legacy
9 March 2020
GUARANTEE2GUARANTEE2
Legacy
24 February 2020
PARENT_ACCPARENT_ACC
Legacy
24 February 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
29 October 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 October 2019
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
24 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2019
AAAnnual Accounts
Legacy
18 January 2019
PARENT_ACCPARENT_ACC
Legacy
18 January 2019
GUARANTEE2GUARANTEE2
Legacy
10 January 2019
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 January 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
20 April 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 June 2016
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Resolution
15 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Full
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Full
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Full
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Accounts With Accounts Type Small
17 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Legacy
5 August 2009
363aAnnual Return
Legacy
5 August 2009
288cChange of Particulars
Accounts With Accounts Type Small
4 November 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Small
12 October 2007
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Legacy
31 October 2006
288cChange of Particulars
Accounts With Accounts Type Small
12 September 2006
AAAnnual Accounts
Legacy
7 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2006
AAAnnual Accounts
Resolution
21 November 2005
RESOLUTIONSResolutions
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2005
AAAnnual Accounts
Legacy
10 December 2004
287Change of Registered Office
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2004
AAAnnual Accounts
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
363sAnnual Return (shuttle)
Legacy
30 December 2002
288cChange of Particulars
Accounts With Accounts Type Small
18 December 2002
AAAnnual Accounts
Legacy
28 August 2002
225Change of Accounting Reference Date
Legacy
9 August 2002
363sAnnual Return (shuttle)
Legacy
11 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 August 2001
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 September 2000
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 August 1999
AAAnnual Accounts
Legacy
23 August 1999
363sAnnual Return (shuttle)
Legacy
24 February 1999
287Change of Registered Office
Legacy
23 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1998
AAAnnual Accounts
Legacy
3 April 1998
363sAnnual Return (shuttle)
Legacy
3 April 1998
88(2)R88(2)R
Legacy
30 March 1998
288aAppointment of Director or Secretary
Legacy
30 March 1998
225Change of Accounting Reference Date
Legacy
21 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 May 1997
AAAnnual Accounts
Resolution
20 May 1997
RESOLUTIONSResolutions
Legacy
11 December 1996
88(2)R88(2)R
Legacy
5 December 1996
395Particulars of Mortgage or Charge
Legacy
18 September 1996
363sAnnual Return (shuttle)
Legacy
13 June 1996
287Change of Registered Office
Legacy
26 July 1995
288288
Legacy
26 July 1995
288288
Legacy
26 July 1995
287Change of Registered Office
Incorporation Company
20 July 1995
NEWINCIncorporation