Background WavePink WaveYellow Wave

LINCOLNSHIRE ENERGY DEVELOPMENT LIMITED (07485821)

LINCOLNSHIRE ENERGY DEVELOPMENT LIMITED (07485821) is an active UK company. incorporated on 7 January 2011. with registered office in Lincoln. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LINCOLNSHIRE ENERGY DEVELOPMENT LIMITED has been registered for 15 years. Current directors include BUCKLEY, Andrew, HARRISON, Peter David, POWELL, Charlotte.

Company Number
07485821
Status
active
Type
ltd
Incorporated
7 January 2011
Age
15 years
Address
Lincolnshire Showground, Lincoln, LN2 2NA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BUCKLEY, Andrew, HARRISON, Peter David, POWELL, Charlotte
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINCOLNSHIRE ENERGY DEVELOPMENT LIMITED

LINCOLNSHIRE ENERGY DEVELOPMENT LIMITED is an active company incorporated on 7 January 2011 with the registered office located in Lincoln. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. LINCOLNSHIRE ENERGY DEVELOPMENT LIMITED was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

07485821

LTD Company

Age

15 Years

Incorporated 7 January 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

BETTERBELIEVE LIMITED
From: 7 January 2011To: 17 November 2011
Contact
Address

Lincolnshire Showground Grange-De-Lings Lincoln, LN2 2NA,

Previous Addresses

Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW
From: 16 November 2011To: 25 February 2026
White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
From: 7 January 2011To: 16 November 2011
Timeline

18 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Funding Round
Jan 12
Funding Round
Feb 12
Loan Secured
May 14
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Joined
Mar 21
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Feb 25
Director Left
Feb 25
2
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BUCKLEY, Andrew

Active
Grange-De-Lings, LincolnLN2 2NA
Born December 1964
Director
Appointed 24 Mar 2021

HARRISON, Peter David

Active
Manor Cliff, Market RasenLN8 2HA
Born June 1964
Director
Appointed 18 Feb 2025

POWELL, Charlotte

Active
Grange-De-Lings, LincolnLN2 2NA
Born June 1988
Director
Appointed 21 Nov 2024

FOWLER, Ambrose Eric John

Resigned
Scotter, GainsboroughDN21 3HY
Born May 1955
Director
Appointed 10 Nov 2011
Resigned 07 Jul 2020

HOWARD, Christopher Edward Newsum

Resigned
Burton-By-Lincoln, LincolnLN1 2RB
Born October 1938
Director
Appointed 10 Nov 2011
Resigned 07 Jul 2020

PRICE, Andrew Harding

Resigned
Grange-De-Lings, LincolnLN2 2NA
Born July 1961
Director
Appointed 07 Jul 2020
Resigned 18 Feb 2025

ROUND, Jonathon Charles

Resigned
28a York Place, LeedsLS1 2EZ
Born February 1959
Director
Appointed 07 Jan 2011
Resigned 10 Nov 2011

SLEIGHT, Timothy John

Resigned
Grange-De-Lings, LincolnLN2 2NA
Born October 1980
Director
Appointed 07 Jul 2020
Resigned 15 Nov 2024

Persons with significant control

3

1 Active
2 Ceased
Grange-De-Lings, LincolnLN2 2NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2020

Mr Christopher Edward Newsum Howard

Ceased
Lucy Tower Street, LincolnLN1 1XW
Born October 1938

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Jul 2020

Mr Ambrose Eric John Fowler

Ceased
Lucy Tower Street, LincolnLN1 1XW
Born May 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Jul 2020
Fundings
Financials
Latest Activities

Filing History

58

Change Registered Office Address Company With Date Old Address New Address
25 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Notification Of A Person With Significant Control
22 July 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
22 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number
21 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 March 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 February 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Capital Allotment Shares
30 January 2012
SH01Allotment of Shares
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Certificate Change Of Name Company
17 November 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 November 2011
AD01Change of Registered Office Address
Memorandum Articles
25 February 2011
MEM/ARTSMEM/ARTS
Resolution
18 February 2011
RESOLUTIONSResolutions
Incorporation Company
7 January 2011
NEWINCIncorporation