Background WavePink WaveYellow Wave

LONG NEWNTON SOLAR FARM LIMITED (08711561)

LONG NEWNTON SOLAR FARM LIMITED (08711561) is an active UK company. incorporated on 30 September 2013. with registered office in Hove. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LONG NEWNTON SOLAR FARM LIMITED has been registered for 12 years.

Company Number
08711561
Status
active
Type
ltd
Incorporated
30 September 2013
Age
12 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONG NEWNTON SOLAR FARM LIMITED

LONG NEWNTON SOLAR FARM LIMITED is an active company incorporated on 30 September 2013 with the registered office located in Hove. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. LONG NEWNTON SOLAR FARM LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08711561

LTD Company

Age

12 Years

Incorporated 30 September 2013

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 29 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

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

ANESCO ASSET MANAGEMENT EIGHT LIMITED
From: 30 September 2013To: 18 November 2014
Contact
Address

168 Church Road Hove, BN3 2DL,

Previous Addresses

C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP United Kingdom
From: 15 February 2023To: 26 February 2024
C/O Toucan Energy 1 Long Lane London SE1 4PG United Kingdom
From: 10 June 2022To: 15 February 2023
C/O Quintas Energy Uk Ltd 8th Floor 3 Harbour Exchange Square London E14 9GE United Kingdom
From: 16 October 2020To: 10 June 2022
C/O Quintas Energy Uk Ltd Suite C, 3rd Floor 3 Harbour Exchange Square London E14 9GE
From: 26 June 2015To: 16 October 2020
, C/O Quintas Energy, 16 Hanover Square, Mayfair, London, W1S 1HT
From: 14 November 2014To: 26 June 2015
, 15 Golden Square, London, W1F 9JG
From: 25 April 2014To: 14 November 2014
, the Green Easter Park, Silchester, Reading, RG7 2PQ, United Kingdom
From: 30 September 2013To: 25 April 2014
Timeline

42 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Nov 13
Loan Cleared
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Funding Round
Jul 15
Loan Secured
Jul 16
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Loan Secured
Jan 18
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Aug 20
Director Joined
Jul 22
Director Left
Nov 22
Director Joined
Feb 23
Director Left
Nov 23
Loan Secured
Feb 24
Loan Cleared
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Loan Cleared
Mar 24
Loan Cleared
Jul 24
Owner Exit
Jul 24
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
1
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

97

Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
4 July 2024
MR04Satisfaction of Charge
Memorandum Articles
2 March 2024
MAMA
Mortgage Satisfy Charge Full
2 March 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Resolution
25 February 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2023
AAAnnual Accounts
Accounts With Accounts Type Small
13 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 May 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 April 2022
TM02Termination of Secretary
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 October 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
19 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Resolution
12 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Change Corporate Secretary Company With Change Date
22 December 2015
CH04Change of Corporate Secretary Details
Second Filing Of Form With Form Type Made Up Date
14 August 2015
RP04RP04
Second Filing Of Form With Form Type
14 August 2015
RP04RP04
Capital Allotment Shares
21 July 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 June 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Full
10 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Certificate Change Of Name Company
18 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 November 2014
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name Termination Date
14 November 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
14 November 2014
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
14 November 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
20 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
25 April 2014
TM02Termination of Secretary
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 April 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 March 2014
MR04Satisfaction of Charge
Resolution
27 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
22 November 2013
MR01Registration of a Charge
Incorporation Company
30 September 2013
NEWINCIncorporation