Background WavePink WaveYellow Wave

NORTH LANARKSHIRE WIND ENERGY LIMITED (08746074)

NORTH LANARKSHIRE WIND ENERGY LIMITED (08746074) is an active UK company. incorporated on 24 October 2013. with registered office in Newcastle Upon Tyne. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. NORTH LANARKSHIRE WIND ENERGY LIMITED has been registered for 12 years.

Company Number
08746074
Status
active
Type
ltd
Incorporated
24 October 2013
Age
12 years
Address
First Floor, Neon Q10 Quorum Business Park, Newcastle Upon Tyne, NE12 8BU
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
N

NORTH LANARKSHIRE WIND ENERGY LIMITED

NORTH LANARKSHIRE WIND ENERGY LIMITED is an active company incorporated on 24 October 2013 with the registered office located in Newcastle Upon Tyne. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. NORTH LANARKSHIRE WIND ENERGY LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08746074

LTD Company

Age

12 Years

Incorporated 24 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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 24 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne, NE12 8BU,

Previous Addresses

Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle-upon-Tyne NE12 8EX England
From: 7 October 2021To: 11 October 2022
Mynydd Awel Mold Business Park Maes Gwern Mold CH7 1XN
From: 24 October 2013To: 7 October 2021
Timeline

18 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Funding Round
Nov 14
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Aug 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Feb 21
Director Left
Jan 22
Funding Round
Mar 22
Owner Exit
May 22
Director Joined
Jul 23
Director Left
Jul 23
2
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
29 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Second Filing Capital Allotment Shares
7 July 2023
RP04SH01RP04SH01
Accounts With Accounts Type Audit Exemption Subsiduary
14 June 2023
AAAnnual Accounts
Legacy
14 June 2023
PARENT_ACCPARENT_ACC
Legacy
14 June 2023
AGREEMENT2AGREEMENT2
Legacy
14 June 2023
GUARANTEE2GUARANTEE2
Legacy
17 May 2023
AGREEMENT2AGREEMENT2
Legacy
17 May 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2022
AAAnnual Accounts
Legacy
7 September 2022
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
17 August 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 August 2022
AP03Appointment of Secretary
Legacy
9 August 2022
PARENT_ACCPARENT_ACC
Legacy
9 August 2022
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
5 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 March 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Change Sail Address Company With Old Address New Address
24 November 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
7 October 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 October 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Legacy
27 July 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
6 July 2021
AAAnnual Accounts
Legacy
6 July 2021
PARENT_ACCPARENT_ACC
Legacy
6 July 2021
AGREEMENT2AGREEMENT2
Legacy
12 June 2021
GUARANTEE2GUARANTEE2
Legacy
12 June 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Legacy
10 November 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
17 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2019
AAAnnual Accounts
Legacy
17 October 2019
PARENT_ACCPARENT_ACC
Legacy
17 October 2019
AGREEMENT2AGREEMENT2
Legacy
17 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2018
AAAnnual Accounts
Legacy
9 October 2018
PARENT_ACCPARENT_ACC
Legacy
9 October 2018
AGREEMENT2AGREEMENT2
Legacy
9 October 2018
GUARANTEE2GUARANTEE2
Accounts Amended With Accounts Type Audit Exemption Subsiduary
6 November 2017
AAMDAAMD
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Legacy
18 October 2017
PARENT_ACCPARENT_ACC
Legacy
18 October 2017
GUARANTEE2GUARANTEE2
Legacy
18 October 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2016
AAAnnual Accounts
Legacy
5 October 2016
PARENT_ACCPARENT_ACC
Legacy
5 October 2016
AGREEMENT2AGREEMENT2
Legacy
5 October 2016
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
12 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Change Person Director Company With Change Date
2 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2015
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2015
AAAnnual Accounts
Legacy
30 September 2015
PARENT_ACCPARENT_ACC
Legacy
30 September 2015
AGREEMENT2AGREEMENT2
Legacy
30 September 2015
GUARANTEE2GUARANTEE2
Auditors Resignation Company
12 June 2015
AUDAUD
Change Account Reference Date Company Previous Shortened
13 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Capital Allotment Shares
1 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
12 May 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Termination Secretary Company With Name
9 April 2014
TM02Termination of Secretary
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Incorporation Company
24 October 2013
NEWINCIncorporation