Background WavePink WaveYellow Wave

LC ENERGY LIMITED (06296861)

LC ENERGY LIMITED (06296861) is an active UK company. incorporated on 29 June 2007. with registered office in Guildford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46120) and 1 other business activities. LC ENERGY LIMITED has been registered for 18 years. Current directors include CLARK, Lucy Nicola, LEBUS, Mark Benjamin, MACLEAN, James Alexander and 1 others.

Company Number
06296861
Status
active
Type
ltd
Incorporated
29 June 2007
Age
18 years
Address
The Hay Barn, 4 Birtley Courtyard Birtley Road, Guildford, GU5 0LA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46120)
Directors
CLARK, Lucy Nicola, LEBUS, Mark Benjamin, MACLEAN, James Alexander, MELHUISH, Richard Edward Fitzharding
SIC Codes
46120, 71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LC ENERGY LIMITED

LC ENERGY LIMITED is an active company incorporated on 29 June 2007 with the registered office located in Guildford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46120) and 1 other business activity. LC ENERGY LIMITED was registered 18 years ago.(SIC: 46120, 71122)

Status

active

Active since 18 years ago

Company No

06296861

LTD Company

Age

18 Years

Incorporated 29 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

The Hay Barn, 4 Birtley Courtyard Birtley Road Bramley Guildford, GU5 0LA,

Previous Addresses

Netley House Shere Road Gomshall Guildford Surrey GU5 9QA
From: 24 September 2014To: 8 August 2023
Weston Yard the Street Albury Guildford Surrey GU5 9AF
From: 29 June 2007To: 24 September 2014
Timeline

7 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Dec 17
Loan Secured
Sept 19
Loan Cleared
Nov 19
Loan Cleared
Dec 19
Loan Secured
Dec 19
Loan Secured
Jun 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

MUBATA, Lovemore

Active
Birtley Road, GuildfordGU5 0LA
Secretary
Appointed 08 Sept 2023

CLARK, Lucy Nicola

Active
Birtley Road, GuildfordGU5 0LA
Born May 1966
Director
Appointed 01 Dec 2017

LEBUS, Mark Benjamin

Active
Birtley Road, GuildfordGU5 0LA
Born March 1966
Director
Appointed 29 Jun 2007

MACLEAN, James Alexander

Active
Birtley Road, GuildfordGU5 0LA
Born February 1969
Director
Appointed 29 Jun 2007

MELHUISH, Richard Edward Fitzharding

Active
Birtley Road, GuildfordGU5 0LA
Born September 1946
Director
Appointed 29 Jun 2007

BROWNING, Roger

Resigned
Weston Yard, GuildfordGU5 9AF
Secretary
Appointed 20 May 2013
Resigned 22 Jun 2017

HOPKINS, Nicola Zoe Mary

Resigned
Birtley Road, GuildfordGU5 0LA
Secretary
Appointed 22 Jun 2017
Resigned 08 Sept 2023

MELHUISH, Jeremy Piers

Resigned
Midtown House The Flood, SalisburySP5 1QT
Secretary
Appointed 29 Jun 2007
Resigned 20 May 2013

MELHUISH, Jeremy Piers

Resigned
Midtown House The Flood, SalisburySP5 1QT
Secretary
Appointed 29 Jun 2007
Resigned 29 Jun 2007

RM REGISTRARS LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate secretary
Appointed 29 Jun 2007
Resigned 29 Jun 2007

MACLEAN, James Alexander

Resigned
Farm, ThursleyGU8 6QH
Born February 1969
Director
Appointed 29 Jun 2007
Resigned 29 Jun 2007

MELHUISH, Richard Edward Fitzharding

Resigned
Powder Mills Cottage, GuildfordGU4 8NL
Born September 1946
Director
Appointed 29 Jun 2007
Resigned 29 Jun 2007

RM NOMINEES LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate director
Appointed 29 Jun 2007
Resigned 29 Jun 2007

Persons with significant control

1

Mr Mark Benjamin Lebus

Active
Birtley Road, GuildfordGU5 0LA
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Memorandum Articles
15 January 2024
MAMA
Resolution
14 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 September 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 September 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 August 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 February 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 June 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Move Registers To Sail Company With New Address
10 February 2016
AD03Change of Location of Company Records
Change Account Reference Date Company Current Extended
13 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
9 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 June 2013
TM02Termination of Secretary
Capital Name Of Class Of Shares
7 February 2013
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
7 February 2013
CC04CC04
Resolution
7 February 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Sail Address Company
13 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Legacy
9 October 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
14 July 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
6 July 2009
353353
Legacy
15 June 2009
88(2)Return of Allotment of Shares
Legacy
21 April 2009
287Change of Registered Office
Legacy
7 January 2009
88(2)Return of Allotment of Shares
Legacy
23 December 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
11 August 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
18 December 2007
225Change of Accounting Reference Date
Legacy
5 December 2007
287Change of Registered Office
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Incorporation Company
29 June 2007
NEWINCIncorporation