Background WavePink WaveYellow Wave

SKEGNESS SOLAR PARK LIMITED (08741795)

SKEGNESS SOLAR PARK LIMITED (08741795) is an active UK company. incorporated on 21 October 2013. with registered office in Exeter. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SKEGNESS SOLAR PARK LIMITED has been registered for 12 years. Current directors include STEBBING, Connor, THESIGER, Justin Michael.

Company Number
08741795
Status
active
Type
ltd
Incorporated
21 October 2013
Age
12 years
Address
Oxygen House Grenadier Road, Exeter, EX1 3LH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
STEBBING, Connor, THESIGER, Justin Michael
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKEGNESS SOLAR PARK LIMITED

SKEGNESS SOLAR PARK LIMITED is an active company incorporated on 21 October 2013 with the registered office located in Exeter. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SKEGNESS SOLAR PARK LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08741795

LTD Company

Age

12 Years

Incorporated 21 October 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 27 September 2025 (6 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

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 27 December 2025 (3 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

LC PROJECT COMPANY 24 LIMITED
From: 21 October 2013To: 9 December 2013
Contact
Address

Oxygen House Grenadier Road Exeter Business Park Exeter, EX1 3LH,

Previous Addresses

2nd Floor 13 Berkeley Street London W1J 8DU
From: 21 October 2013To: 21 September 2020
Timeline

21 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jul 15
Director Joined
Sept 15
Loan Secured
Sept 15
Funding Round
Nov 15
Share Issue
Nov 15
Director Joined
Sept 17
Director Left
Sept 17
Owner Exit
Nov 17
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Nov 24
Director Left
Nov 24
Director Left
May 25
Director Joined
May 25
2
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

STEBBING, Connor

Active
Carlton Gardens, LondonSW1Y 5AD
Born June 1995
Director
Appointed 25 Mar 2025

THESIGER, Justin Michael

Active
Grenadier Road, ExeterEX1 3LH
Born May 1970
Director
Appointed 25 Sept 2017

ALFONSO, Juan Martin

Resigned
Grenadier Road, ExeterEX1 3LH
Born January 1975
Director
Appointed 04 Jun 2015
Resigned 20 Jun 2022

BEDLOW, Roy Barry

Resigned
Floor, LondonW1J 8DU
Born May 1968
Director
Appointed 11 Sept 2015
Resigned 25 Jun 2018

COLE, John Patrick

Resigned
Floor, LondonW1J 8DU
Born September 1970
Director
Appointed 21 Oct 2013
Resigned 04 Jun 2015

HUNTER, Steven Paul

Resigned
Floor, LondonW1J 8DU
Born June 1971
Director
Appointed 10 Jun 2015
Resigned 30 Jul 2015

KULENDRAN, Senthurgan

Resigned
Grenadier Road, ExeterEX1 3LH
Born October 1990
Director
Appointed 15 Nov 2024
Resigned 25 Mar 2025

MACK, Steven Andrew

Resigned
Floor, LondonW1J 8DU
Born July 1977
Director
Appointed 21 Oct 2013
Resigned 25 Sept 2017

PICKARD, Christopher Martin

Resigned
Floor, LondonW1J 8DU
Born December 1955
Director
Appointed 04 Jun 2015
Resigned 25 Jun 2018

WOOLFSON, Philip John

Resigned
Grenadier Road, ExeterEX1 3LH
Born April 1980
Director
Appointed 20 Jun 2022
Resigned 17 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Grenadier Road, ExeterEX1 3LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2017
13 Berkeley Street, LondonW1J 8DU

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
Ceased 27 Jun 2017
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
27 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Second Filing Of Director Appointment With Name
27 November 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2024
AAAnnual Accounts
Legacy
26 September 2024
PARENT_ACCPARENT_ACC
Legacy
26 September 2024
AGREEMENT2AGREEMENT2
Legacy
26 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Legacy
20 September 2023
PARENT_ACCPARENT_ACC
Legacy
20 September 2023
GUARANTEE2GUARANTEE2
Legacy
20 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Legacy
14 September 2022
PARENT_ACCPARENT_ACC
Legacy
14 September 2022
GUARANTEE2GUARANTEE2
Legacy
14 September 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Legacy
24 August 2021
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Legacy
24 August 2021
GUARANTEE2GUARANTEE2
Legacy
24 August 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 September 2020
AAAnnual Accounts
Legacy
5 September 2020
PARENT_ACCPARENT_ACC
Legacy
5 September 2020
GUARANTEE2GUARANTEE2
Legacy
5 September 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2019
AAAnnual Accounts
Legacy
11 September 2019
PARENT_ACCPARENT_ACC
Legacy
11 September 2019
AGREEMENT2AGREEMENT2
Legacy
11 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2018
AAAnnual Accounts
Legacy
29 August 2018
AGREEMENT2AGREEMENT2
Legacy
29 August 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2017
AAAnnual Accounts
Legacy
11 October 2017
PARENT_ACCPARENT_ACC
Legacy
11 October 2017
AGREEMENT2AGREEMENT2
Legacy
11 October 2017
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2016
AAAnnual Accounts
Legacy
22 September 2016
PARENT_ACCPARENT_ACC
Legacy
22 September 2016
AGREEMENT2AGREEMENT2
Legacy
22 September 2016
GUARANTEE2GUARANTEE2
Resolution
13 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
13 November 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 November 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
13 November 2015
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 July 2015
AAAnnual Accounts
Legacy
27 July 2015
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Legacy
24 June 2015
GUARANTEE2GUARANTEE2
Legacy
24 June 2015
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
8 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Certificate Change Of Name Company
9 December 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 October 2013
NEWINCIncorporation