Background WavePink WaveYellow Wave

LEICESTER DISTRICT ENERGY COMPANY LIMITED (05847251)

LEICESTER DISTRICT ENERGY COMPANY LIMITED (05847251) is an active UK company. incorporated on 15 June 2006. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. LEICESTER DISTRICT ENERGY COMPANY LIMITED has been registered for 19 years. Current directors include O'NEIL, Paul, RAYMOND, Mark Charles, ROGER-LUND, Suzanne.

Company Number
05847251
Status
active
Type
ltd
Incorporated
15 June 2006
Age
19 years
Address
5 Clarnico Lane, London, E15 2HG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
O'NEIL, Paul, RAYMOND, Mark Charles, ROGER-LUND, Suzanne
SIC Codes
35110, 42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEICESTER DISTRICT ENERGY COMPANY LIMITED

LEICESTER DISTRICT ENERGY COMPANY LIMITED is an active company incorporated on 15 June 2006 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. LEICESTER DISTRICT ENERGY COMPANY LIMITED was registered 19 years ago.(SIC: 35110, 42220)

Status

active

Active since 19 years ago

Company No

05847251

LTD Company

Age

19 Years

Incorporated 15 June 2006

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

RESIDENTIAL HEAT AND POWER LIMITED
From: 15 June 2006To: 12 January 2011
Contact
Address

5 Clarnico Lane London, E15 2HG,

Previous Addresses

Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom
From: 16 December 2024To: 2 January 2026
4th Floor, the Peak Wilton Road London SW1V 1AN United Kingdom
From: 3 January 2024To: 16 December 2024
First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU England
From: 11 October 2022To: 3 January 2024
Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX
From: 5 May 2015To: 11 October 2022
Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA
From: 10 April 2014To: 5 May 2015
C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England
From: 15 June 2012To: 10 April 2014
C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England
From: 15 June 2011To: 15 June 2012
C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA United Kingdom
From: 21 June 2010To: 15 June 2011
Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England
From: 8 May 2010To: 21 June 2010
Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England
From: 8 May 2010To: 8 May 2010
Garrett House, Manor Royal Crawley West Sussex RH10 9UT
From: 15 June 2006To: 8 May 2010
Timeline

43 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
Jan 11
Director Joined
Jan 11
Funding Round
Jan 12
Director Joined
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Aug 13
Director Left
Apr 14
Director Left
Jun 14
Director Left
Sept 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Sept 18
Director Joined
Aug 21
Director Left
Dec 21
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Jul 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Loan Secured
Feb 24
Director Left
Nov 24
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Oct 25
Director Joined
Nov 25
1
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

CHRISTIAN, Emma

Active
Clarnico Lane, LondonE15 2HG
Secretary
Appointed 20 May 2025

O'NEIL, Paul

Active
Clarnico Lane, LondonE15 2HG
Born March 1970
Director
Appointed 12 Nov 2025

RAYMOND, Mark Charles

Active
Clarnico Lane, LondonE15 2HG
Born June 1970
Director
Appointed 31 Dec 2023

ROGER-LUND, Suzanne

Active
Clarnico Lane, LondonE15 2HG
Born February 1970
Director
Appointed 20 May 2025

BOOTH, Michael Andrew

Resigned
Wimbushes, WokinghamRG40 4XG
Secretary
Appointed 15 Nov 2011
Resigned 31 Mar 2014

CHIODINI, James Peter

Resigned
84 Eccleston Square, LondonSW1V 1PX
Secretary
Appointed 31 Dec 2023
Resigned 14 Feb 2025

GREGORY, Sarah

Resigned
Q3 Office, Benton LaneNE12 8EX
Secretary
Appointed 01 May 2015
Resigned 15 Jul 2022

MOENS, Pieter Marie Gustaaf

Resigned
Q10 Quorum Business Park, Newcastle Upon TyneNE12 8BU
Secretary
Appointed 16 Jul 2022
Resigned 31 Dec 2023

PECK, Geoffrey Michael

Resigned
Kempston Mill Hill, EdenbridgeTN8 5DQ
Secretary
Appointed 15 Jun 2006
Resigned 30 Apr 2010

RAWSON, Paul

Resigned
Coronation Road, High WycombeHP12 3TA
Secretary
Appointed 30 Apr 2010
Resigned 15 Nov 2011

TUDOR, Simone

Resigned
Coronation Road, High WycombeHP12 3TA
Secretary
Appointed 31 Mar 2014
Resigned 05 Jan 2015

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 15 Jun 2006
Resigned 15 Jun 2006

BLUMBERGER, Richard John

Resigned
Q3 Office, Benton LaneNE12 8EX
Born January 1975
Director
Appointed 16 Dec 2014
Resigned 31 Jan 2016

BOOTH, Michael Andrew

Resigned
Coronation Road, High WycombeHP12 3TA
Born September 1974
Director
Appointed 24 Nov 2010
Resigned 31 Mar 2014

BURRELL, Richard

Resigned
84 Eccleston Square, LondonSW1V 1PX
Born March 1966
Director
Appointed 31 Dec 2023
Resigned 02 May 2025

GRAHAM, James Peter Hamilton

Resigned
Q10 Quorum Business Park, Newcastle Upon TyneNE12 8BU
Born May 1986
Director
Appointed 05 Aug 2021
Resigned 31 Dec 2023

HALE, Colin Stephen

Resigned
Coronation Road, High WycombeHP12 3TA
Born November 1956
Director
Appointed 24 Nov 2010
Resigned 16 Dec 2014

HARDMAN, Steven

Resigned
84 Eccleston Square, LondonSW1V 1PX
Born May 1968
Director
Appointed 20 May 2025
Resigned 20 Oct 2025

HART, Andrew David

Resigned
Q3 Office, Benton LaneNE12 8EX
Born June 1969
Director
Appointed 01 Jan 2018
Resigned 30 Nov 2021

KITCHEN, Lee John

Resigned
Q3 Office, Benton LaneNE12 8EX
Born September 1979
Director
Appointed 01 Jan 2018
Resigned 31 Dec 2021

KYRIACOS, David William

Resigned
Wilton Road, LondonSW1V 1AN
Born September 1976
Director
Appointed 31 Dec 2023
Resigned 21 Nov 2024

LAIDLAW, Paul

Resigned
Coronation Road, High WycombeHP12 3TA
Born December 1966
Director
Appointed 18 Jun 2012
Resigned 16 Dec 2014

LALA, Bilal Hashim

Resigned
Q10 Quorum Business Park, Newcastle Upon TyneNE12 8BU
Born June 1963
Director
Appointed 01 Mar 2022
Resigned 30 Jun 2023

PECK, Geoffrey Michael

Resigned
Kempston Mill Hill, EdenbridgeTN8 5DQ
Born June 1952
Director
Appointed 15 Jun 2006
Resigned 30 Apr 2010

PROCTOR, Gary

Resigned
Q3 Office, Benton LaneNE12 8EX
Born September 1966
Director
Appointed 01 Jan 2016
Resigned 09 Jan 2018

RAWSON, Paul Edwin

Resigned
Q3 Office, Benton LaneNE12 8EX
Born June 1975
Director
Appointed 16 Dec 2014
Resigned 09 Jan 2018

RAWSON, Paul Edwin

Resigned
Coronation Road, High WycombeHP12 3TA
Born June 1975
Director
Appointed 30 Apr 2010
Resigned 18 Jul 2013

SHERIDAN, David Anthony

Resigned
Q3 Office, Benton LaneNE12 8EX
Born December 1962
Director
Appointed 01 Jan 2018
Resigned 30 Sept 2018

THOMAS, Luke Martyn

Resigned
Coronation Road, High WycombeHP12 3TA
Born March 1977
Director
Appointed 18 Jun 2012
Resigned 16 Dec 2014

WATTS, Benjamin

Resigned
Coronation Road, High WycombeHP12 3TA
Born December 1974
Director
Appointed 18 Jun 2012
Resigned 09 Sept 2014

WOODWARD, Simon Mark

Resigned
25 Lucastes Road, Haywards HeathRH16 1JN
Born July 1966
Director
Appointed 15 Jun 2006
Resigned 30 Jun 2014

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 15 Jun 2006
Resigned 15 Jun 2006

Persons with significant control

1

Clarnico Lane, LondonE15 2HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Change To A Person With Significant Control
14 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 May 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 March 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 November 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Change To A Person With Significant Control
25 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Memorandum Articles
25 February 2024
MAMA
Resolution
25 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
14 January 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 January 2024
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
4 January 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
3 January 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Change To A Person With Significant Control
16 November 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 May 2022
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Change Sail Address Company With Old Address New Address
30 October 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
6 October 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
5 October 2021
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
5 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 October 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 May 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 May 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 April 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
10 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
10 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
8 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 June 2012
AD01Change of Registered Office Address
Capital Allotment Shares
26 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 June 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 January 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Termination Secretary Company With Name
10 May 2010
TM02Termination of Secretary
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
10 May 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
8 May 2010
AD01Change of Registered Office Address
Termination Director Company With Name
8 May 2010
TM01Termination of Director
Change Account Reference Date Company Current Shortened
8 May 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 May 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 September 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 July 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 November 2007
AAAnnual Accounts
Legacy
9 August 2007
363aAnnual Return
Legacy
23 June 2006
225Change of Accounting Reference Date
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Incorporation Company
15 June 2006
NEWINCIncorporation