Background WavePink WaveYellow Wave

LYNT FARM SOLAR LIMITED (08805578)

LYNT FARM SOLAR LIMITED (08805578) is an active UK company. incorporated on 6 December 2013. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LYNT FARM SOLAR LIMITED has been registered for 12 years. Current directors include BHASKAR, Suresh, Mr., FABRITIUS, Thomas.

Company Number
08805578
Status
active
Type
ltd
Incorporated
6 December 2013
Age
12 years
Address
Broadgate Tower Floor 4, London, EC2A 2EW
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BHASKAR, Suresh, Mr., FABRITIUS, Thomas
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYNT FARM SOLAR LIMITED

LYNT FARM SOLAR LIMITED is an active company incorporated on 6 December 2013 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. LYNT FARM SOLAR LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08805578

LTD Company

Age

12 Years

Incorporated 6 December 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 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Broadgate Tower Floor 4 20 Primrose Street London, EC2A 2EW,

Previous Addresses

Broadgate Tower 4th Floor 20 Primrose Street London EC2A 2ES England
From: 12 May 2025To: 18 June 2025
Suite 7 Baywa R.E. Operation Services Limited Suite 7, Aurora House, Deltic Avenue, Rooksley Milton Keynes MK13 8LW United Kingdom
From: 6 December 2024To: 12 May 2025
C/O Great Lakes Insurance Se Uk Branch 10 Fenchurch Avenue London EC3M 5BN United Kingdom
From: 25 November 2020To: 6 December 2024
10 Fenchurch Avenue London EC3M 5BN England
From: 15 October 2020To: 25 November 2020
10 10 Fenchurch Avenue London EC3M 5BN England
From: 15 October 2020To: 15 October 2020
10 C/O Great Lakes Insurance Se Uk Branch 10 Fenchurch Avenue London EC3M 5BN England
From: 7 September 2020To: 15 October 2020
Great Lakes Insurance Se Plantation Place 30 Fenchurch Street London EC3M 3AJ England
From: 14 December 2018To: 7 September 2020
Great Lakes Reinsurance (Uk) Se Plantation Place 30 Fenchurch Street London EC3M 3AJ United Kingdom
From: 1 September 2016To: 14 December 2018
C/O Great Lakes Reinsurance (Uk) Plc 30 Fenchurch Street Plantation Place London EC3M 3AJ
From: 29 February 2016To: 1 September 2016
22 Chancery Lane London WC2A 1LS
From: 17 March 2015To: 29 February 2016
Woodington House Woodington Road East Wellow Romsey Hampshire SO51 6DQ
From: 6 December 2013To: 17 March 2015
Timeline

31 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Feb 16
Director Joined
Feb 16
Funding Round
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Capital Update
Dec 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Apr 18
Director Joined
Apr 18
Capital Update
Dec 18
Owner Exit
Feb 21
Capital Update
Jun 21
Director Left
Mar 22
Director Joined
Apr 22
Owner Exit
Sept 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Owner Exit
May 25
4
Funding
23
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

ANDERSON, Neil

Active
Broadgate Tower, 4th Floor, LondonEC2A 2ES
Secretary
Appointed 30 Apr 2025

BHASKAR, Suresh, Mr.

Active
Broadgate Tower, 4th Floor, LondonEC2A 2ES
Born January 1973
Director
Appointed 30 Apr 2025

FABRITIUS, Thomas

Active
Broadgate Tower, 4th Floor, LondonEC2A 2ES
Born April 1984
Director
Appointed 30 Apr 2025

BEATTIE, Stuart

Resigned
Ainslie Place, EdinburghEH3 6AJ
Secretary
Appointed 19 Aug 2019
Resigned 28 Aug 2020

HARRIS, Morgan Leafe Jacqueline

Resigned
4th Floor, LondonEC2A 2ES
Secretary
Appointed 25 Nov 2024
Resigned 30 Apr 2025

HARRIS, Morgan Leafe Jacqueline

Resigned
Aurora House, Milton KeynesMK13 8LW
Secretary
Appointed 01 Aug 2022
Resigned 25 Nov 2024

KUMAR, Natasha

Resigned
5 Thistle Street, EdinburghEH2 1DF
Secretary
Appointed 01 Sept 2020
Resigned 01 Aug 2022

DURUKAN, David Samuel, Dr

Resigned
Baywa R.E. Operation Services Limited, Milton KeynesMK13 8LW
Born July 1991
Director
Appointed 01 Apr 2022
Resigned 28 Nov 2024

GENTLES, Ian Thomas

Resigned
Baywa R.E. Operation Services Limited, Milton KeynesMK13 8LW
Born April 1966
Director
Appointed 08 Feb 2016
Resigned 28 Nov 2024

HARRIS, Morgan Leafe Jacqueline

Resigned
4th Floor, LondonEC2A 2ES
Born March 1992
Director
Appointed 28 Nov 2024
Resigned 30 Apr 2025

HOLZMAIR, Stefan Michael

Resigned
10 Fenchurch Avenue, LondonEC3M 5BN
Born September 1985
Director
Appointed 19 Apr 2018
Resigned 01 Apr 2022

JELICIC, Hrvoje

Resigned
Oskar-Von-Miller-Ring, Munchen
Born March 1978
Director
Appointed 01 Jan 2016
Resigned 28 Feb 2017

KLATT, Nils

Resigned
Oskar-Von-Miller-Ring, Munchen
Born July 1974
Director
Appointed 01 Jan 2016
Resigned 19 Apr 2018

MCKENZIE, Michael

Resigned
4th Floor, LondonEC2A 2ES
Born March 1982
Director
Appointed 28 Nov 2024
Resigned 30 Apr 2025

ORTMANN, Benedikt Burchard Maria, Dr.

Resigned
Chancery Lane, LondonWC2A 1LS
Born May 1967
Director
Appointed 16 Jan 2015
Resigned 01 Jan 2016

REDPATH, Timothy Giles

Resigned
Chancery Lane, LondonWC2A 1LS
Born April 1965
Director
Appointed 06 Dec 2013
Resigned 16 Jan 2015

SCHAETZ, Florian

Resigned
Chancery Lane, LondonWC2A 1LS
Born November 1973
Director
Appointed 16 Jan 2015
Resigned 01 Jan 2016

STEGNER, Achim Karl-Heinz, Dr

Resigned
30 Fenchurch Street, LondonEC3M 3AJ
Born April 1968
Director
Appointed 08 Feb 2016
Resigned 28 Feb 2017

Persons with significant control

4

1 Active
3 Ceased
Floor 4, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2025
Königinstrasse, 80802, Munich

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2023
Ceased 30 Apr 2025
107 Königinstrasse, Munich

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2020
Ceased 01 Jun 2023
80802, Munich

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Second Filing Cessation Of A Person With Significant Control
30 May 2025
RP04PSC07RP04PSC07
Second Filing Notification Of A Person With Significant Control
22 May 2025
RP04PSC02RP04PSC02
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 May 2025
AP03Appointment of Secretary
Notification Of A Person With Significant Control
12 May 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
12 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 April 2025
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Director Appointment With Name
10 January 2025
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
10 January 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 December 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 December 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
2 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
2 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
22 February 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
15 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2021
AAAnnual Accounts
Legacy
2 June 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 June 2021
SH19Statement of Capital
Legacy
2 June 2021
CAP-SSCAP-SS
Resolution
2 June 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
8 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 August 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
31 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
18 December 2018
SH19Statement of Capital
Legacy
18 December 2018
SH20SH20
Legacy
18 December 2018
CAP-SSCAP-SS
Resolution
18 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Resolution
30 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Legacy
20 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 December 2016
SH19Statement of Capital
Legacy
20 December 2016
CAP-SSCAP-SS
Resolution
20 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Capital Allotment Shares
5 February 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Incorporation Company
6 December 2013
NEWINCIncorporation