Background WavePink WaveYellow Wave

LORA SOLAR LIMITED (07932140)

LORA SOLAR LIMITED (07932140) is an active UK company. incorporated on 1 February 2012. with registered office in Bristol. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LORA SOLAR LIMITED has been registered for 14 years. Current directors include BURGESS, Benjamin Michael, CARTER, Julia, WOOD, Neil Anthony.

Company Number
07932140
Status
active
Type
ltd
Incorporated
1 February 2012
Age
14 years
Address
1st Floor 25 King Street, Bristol, BS1 4PB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BURGESS, Benjamin Michael, CARTER, Julia, WOOD, Neil Anthony
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LORA SOLAR LIMITED

LORA SOLAR LIMITED is an active company incorporated on 1 February 2012 with the registered office located in Bristol. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. LORA SOLAR LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07932140

LTD Company

Age

14 Years

Incorporated 1 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

1st Floor 25 King Street Bristol, BS1 4PB,

Previous Addresses

First Floor 1 Finsbury Avenue London EC2M 2PF United Kingdom
From: 5 February 2024To: 13 February 2025
7th Floor 33 Holborn London EC1N 2HU England
From: 29 June 2015To: 5 February 2024
7th Floor 33 Holborn London England EC1N 2HT England
From: 5 June 2015To: 29 June 2015
6th Floor 33 Holborn London England EC1N 2HT
From: 15 December 2014To: 5 June 2015
4Th Floor 20 Old Bailey London EC4M 7AN
From: 25 May 2012To: 15 December 2014
20 Old Bailey London EC4M 7AN United Kingdom
From: 1 February 2012To: 25 May 2012
Timeline

46 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Dec 12
Funding Round
Apr 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Funding Round
May 15
Loan Secured
May 15
Loan Secured
May 15
Director Left
Jun 15
Director Joined
Jun 15
Loan Secured
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Secured
Dec 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 21
Director Joined
May 22
Director Joined
May 22
Director Left
Jun 22
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Aug 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
2
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

BURGESS, Benjamin Michael

Active
First Floor, LondonEC2M 2PF
Born July 1982
Director
Appointed 01 Oct 2025

CARTER, Julia

Active
First Floor, LondonEC2M 2PF
Born December 1991
Director
Appointed 01 Oct 2025

WOOD, Neil Anthony

Active
LondonEC4A 3BF
Born December 1980
Director
Appointed 24 Jan 2024

BOARD, Nicola

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 07 Aug 2013
Resigned 21 May 2015

SPEVACK, Tracey Jane

Resigned
Old Bailey, LondonEC4M 7AN
Secretary
Appointed 22 Nov 2012
Resigned 07 Aug 2013

ARA, Adele

Resigned
33 Holborn, LondonEC1N 2HU
Born October 1981
Director
Appointed 01 Dec 2017
Resigned 05 Oct 2020

ARTHUR, Timothy

Resigned
33 Holborn, LondonEC1N 2HU
Born June 1962
Director
Appointed 07 Apr 2015
Resigned 05 Oct 2016

BORG, Caroline

Resigned
33 Holborn, LondonEC1N 2HU
Born June 1974
Director
Appointed 05 Oct 2020
Resigned 30 Sept 2021

BOYLE, Nicholas Thomson

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1966
Director
Appointed 24 Jul 2012
Resigned 07 Apr 2015

CARTER, Julia Mary

Resigned
1 Finsbury Avenue, LondonEC2M 2PF
Born December 1991
Director
Appointed 24 Jan 2024
Resigned 23 Aug 2024

COOPER, William James

Resigned
33 Holborn, LondonEC1N 2HU
Born April 1973
Director
Appointed 05 Oct 2016
Resigned 30 Nov 2017

FRICOT, Olivier Jean Yves

Resigned
1 Finsbury Avenue, LondonEC2M 2PF
Born February 1973
Director
Appointed 17 May 2022
Resigned 24 Jan 2024

HULATT, Christopher Robert

Resigned
33 Holborn, LondonEC1N 2HT
Born August 1976
Director
Appointed 24 Jul 2012
Resigned 07 Apr 2015

KLEIBERGEN, Martijn Christian

Resigned
Old Bailey, LondonEC4M 7AN
Born December 1972
Director
Appointed 22 Nov 2012
Resigned 30 Oct 2014

LA LOGGIA, Giuseppe

Resigned
33 Holborn, LondonEC1N 2HT
Born October 1975
Director
Appointed 30 Oct 2014
Resigned 07 Apr 2015

LATHAM, Paul Stephen

Resigned
20 Old Bailey, LondonEC4M 7AN
Born December 1956
Director
Appointed 01 Feb 2012
Resigned 24 Jul 2012

LINGARD, Jason Robert

Resigned
1 Finsbury Avenue, LondonEC2M 2PF
Born April 1970
Director
Appointed 05 Oct 2020
Resigned 24 Jan 2024

MCCARTIE, Paul

Resigned
33 Holborn, LondonEC1N 2HU
Born February 1976
Director
Appointed 21 May 2015
Resigned 10 Jun 2022

ORD, Jonathan Nicholas

Resigned
1 Finsbury Avenue, LondonEC2M 2PF
Born April 1983
Director
Appointed 24 Jan 2024
Resigned 01 Oct 2025

PAUL, Asli Guner

Resigned
1 Finsbury Avenue, LondonEC2M 2PF
Born December 1983
Director
Appointed 17 May 2022
Resigned 24 Jan 2024

OCS SERVICES LIMITED

Resigned
33 Holborn, LondonEC1N 2HT
Corporate director
Appointed 07 Apr 2015
Resigned 21 May 2015

OCS SERVICES LIMITED

Resigned
Old Bailey, LondonEC4M 7AN
Corporate director
Appointed 01 Feb 2012
Resigned 24 Jul 2012

Persons with significant control

1

25 King Street, BristolBS1 4PB

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

110

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
18 September 2025
PARENT_ACCPARENT_ACC
Legacy
18 September 2025
GUARANTEE2GUARANTEE2
Legacy
18 September 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2024
AAAnnual Accounts
Legacy
13 November 2024
PARENT_ACCPARENT_ACC
Legacy
13 November 2024
AGREEMENT2AGREEMENT2
Legacy
25 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2023
AAAnnual Accounts
Legacy
28 October 2023
PARENT_ACCPARENT_ACC
Legacy
28 October 2023
AGREEMENT2AGREEMENT2
Legacy
28 October 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Change Person Director Company With Change Date
26 February 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
5 January 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2015
MR01Registration of a Charge
Resolution
26 October 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 October 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 October 2015
SH10Notice of Particulars of Variation
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 June 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Capital Allotment Shares
20 May 2015
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
9 April 2015
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2014
AP01Appointment of Director
Accounts With Accounts Type Small
24 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Resolution
25 April 2014
RESOLUTIONSResolutions
Resolution
25 April 2014
RESOLUTIONSResolutions
Capital Allotment Shares
24 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Termination Secretary Company With Name
8 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 August 2013
AP03Appointment of Secretary
Accounts With Accounts Type Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
25 January 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
10 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 May 2012
AD01Change of Registered Office Address
Incorporation Company
1 February 2012
NEWINCIncorporation