Background WavePink WaveYellow Wave

LUSCOTT BARTON SOLAR LIMITED (08158027)

LUSCOTT BARTON SOLAR LIMITED (08158027) is an active UK company. incorporated on 26 July 2012. with registered office in Faversham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LUSCOTT BARTON SOLAR LIMITED has been registered for 13 years. Current directors include O'KANE, Patrick Jude, SUDECK, Katharina Annalotte.

Company Number
08158027
Status
active
Type
ltd
Incorporated
26 July 2012
Age
13 years
Address
The Goods Shed, Faversham, ME13 8GD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
O'KANE, Patrick Jude, SUDECK, Katharina Annalotte
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUSCOTT BARTON SOLAR LIMITED

LUSCOTT BARTON SOLAR LIMITED is an active company incorporated on 26 July 2012 with the registered office located in Faversham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. LUSCOTT BARTON SOLAR LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08158027

LTD Company

Age

13 Years

Incorporated 26 July 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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

SUNSAVE 7 (LUSCOTT BARTON) LTD
From: 26 July 2012To: 7 March 2017
Contact
Address

The Goods Shed Jubilee Way Faversham, ME13 8GD,

Previous Addresses

2 Jubilee Way Faversham Kent ME13 8GD United Kingdom
From: 2 May 2019To: 3 August 2023
Mall House the Mall Faversham Kent ME13 8JL England
From: 5 April 2017To: 2 May 2019
Unit 21/22 Newhaven Enterprise Centre, Denton Island Newhaven BN9 9BA United Kingdom
From: 27 June 2016To: 5 April 2017
14 High Cross Truro Cornwall TR1 2AJ
From: 26 July 2012To: 27 June 2016
Timeline

21 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Aug 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Dec 13
Director Joined
Jan 14
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

O'KANE, Patrick Jude

Active
Jubilee Way, FavershamME13 8GD
Born January 1970
Director
Appointed 07 Mar 2025

SUDECK, Katharina Annalotte

Active
Jubilee Way, FavershamME13 8GD
Born June 1988
Director
Appointed 20 Feb 2024

MURRELL ASSOCIATES LIMITED

Resigned
High Cross, TruroTR1 2AJ
Corporate secretary
Appointed 26 Jul 2012
Resigned 23 May 2016

HAUSMANN, Martin Andreas

Resigned
High Cross, TruroTR1 2AJ
Born August 1965
Director
Appointed 26 Jul 2012
Resigned 09 Sept 2013

HOGG, David Robin

Resigned
Helmholtzstrasse, Berlin10587
Born December 1958
Director
Appointed 31 Jul 2013
Resigned 16 Dec 2013

KOMPAUER, Jens Achim

Resigned
High Cross, TruroTR1 2AJ
Born August 1978
Director
Appointed 26 Jul 2012
Resigned 09 Sept 2013

MILNER, Charles Anton

Resigned
High Cross, TruroTR1 2AJ
Born February 1961
Director
Appointed 26 Jul 2012
Resigned 23 May 2016

O'KANE, Patrick Jude

Resigned
FavershamME13 8GD
Born January 1970
Director
Appointed 10 Apr 2018
Resigned 04 Nov 2019

PACE, James Bedford

Resigned
High Cross, TruroTR1 2AJ
Born September 1970
Director
Appointed 26 Jul 2012
Resigned 23 May 2016

RAFTERY, Peter George, Mr.

Resigned
The Mall, FavershamME13 8JL
Born December 1968
Director
Appointed 23 May 2016
Resigned 10 Apr 2018

REID, Charles Desmond Kyle

Resigned
The Mall, FavershamME13 8JL
Born March 1981
Director
Appointed 23 May 2016
Resigned 10 Apr 2018

RHODES-JOURNEAY, Julia Katharine, Ms.

Resigned
Jubilee Way, FavershamME13 8GD
Born April 1971
Director
Appointed 04 Nov 2019
Resigned 08 Feb 2024

TETOT, Stephane Christophe

Resigned
Jubilee Way, FavershamME13 8GD
Born August 1981
Director
Appointed 10 Apr 2018
Resigned 28 Feb 2025

VON BRAUN, Carl Friedrich Edler

Resigned
- 9, Berlin10587
Born July 1965
Director
Appointed 06 Jan 2014
Resigned 23 May 2016

Persons with significant control

1

Throgmorton Avenue, LondonEC2N 2DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2023
AAAnnual Accounts
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Accounts With Accounts Type Small
18 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Resolution
7 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 February 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Resolution
11 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Incorporation Company
26 July 2012
NEWINCIncorporation