Background WavePink WaveYellow Wave

LANCHESTER ENERGY LIMITED (08619720)

LANCHESTER ENERGY LIMITED (08619720) is an active UK company. incorporated on 22 July 2013. with registered office in Annfield Plain. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LANCHESTER ENERGY LIMITED has been registered for 12 years. Current directors include CLEARY, Alexandra Louise, CLEARY, Anthony Austin, CLEARY, Benjamin William Andrew and 2 others.

Company Number
08619720
Status
active
Type
ltd
Incorporated
22 July 2013
Age
12 years
Address
Greencroft Estate, Annfield Plain, DH9 7XP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CLEARY, Alexandra Louise, CLEARY, Anthony Austin, CLEARY, Benjamin William Andrew, CLEARY, Caroline Robyn, CLEARY, Veronica Anne
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANCHESTER ENERGY LIMITED

LANCHESTER ENERGY LIMITED is an active company incorporated on 22 July 2013 with the registered office located in Annfield Plain. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. LANCHESTER ENERGY LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08619720

LTD Company

Age

12 Years

Incorporated 22 July 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Greencroft Estate Greencroft Parkway Annfield Plain, DH9 7XP,

Previous Addresses

Greencroft Estate Tower Road Annfield Plain Stanley Co Durham DH9 7XP
From: 22 July 2013To: 23 June 2023
Timeline

7 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jul 13
Funding Round
Apr 14
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Jul 23
Capital Reduction
Dec 23
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

CLEARY, Alexandra Louise

Active
Greencroft Parkway, Annfield PlainDH9 7XP
Born July 1986
Director
Appointed 01 Nov 2017

CLEARY, Anthony Austin

Active
Tower Road, StanleyDH9 7XP
Born December 1952
Director
Appointed 22 Jul 2013

CLEARY, Benjamin William Andrew

Active
Tower Road, StanleyDH9 7XP
Born November 1988
Director
Appointed 01 Nov 2017

CLEARY, Caroline Robyn

Active
Greencroft Parkway, Annfield PlainDH9 7XP
Born December 1990
Director
Appointed 01 Nov 2017

CLEARY, Veronica Anne

Active
Tower Road, StanleyDH9 7XP
Born March 1954
Director
Appointed 22 Jul 2013

BLACK, Adam Richard

Resigned
Tower Road, StanleyDH9 7XP
Born June 1968
Director
Appointed 22 Jul 2013
Resigned 30 Jun 2023

Persons with significant control

2

Mr Anthony Austin Cleary

Active
Greencroft Parkway, Annfield PlainDH9 7XP
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016

Mrs Veronica Anne Cleary

Active
Greencroft Parkway, Annfield PlainDH9 7XP
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Capital Cancellation Shares
21 December 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Second Filing Of Director Appointment With Name
20 December 2017
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Capital Allotment Shares
11 April 2014
SH01Allotment of Shares
Resolution
11 April 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
26 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
22 July 2013
NEWINCIncorporation