Background WavePink WaveYellow Wave

LYFORD RENEWABLES LIMITED (08959040)

LYFORD RENEWABLES LIMITED (08959040) is an active UK company. incorporated on 25 March 2014. with registered office in Norwich. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LYFORD RENEWABLES LIMITED has been registered for 11 years. Current directors include GUJRAL, Gurpreet Singh, ODEDRA, Bhavna, SCHULER, Gustaf Patrick.

Company Number
08959040
Status
active
Type
ltd
Incorporated
25 March 2014
Age
11 years
Address
C/O External Services Limited, Central House 20 Central Avenue, Norwich, NR7 0HR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
GUJRAL, Gurpreet Singh, ODEDRA, Bhavna, SCHULER, Gustaf Patrick
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYFORD RENEWABLES LIMITED

LYFORD RENEWABLES LIMITED is an active company incorporated on 25 March 2014 with the registered office located in Norwich. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. LYFORD RENEWABLES LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

08959040

LTD Company

Age

11 Years

Incorporated 25 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich, NR7 0HR,

Previous Addresses

C/O External Services Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN England
From: 12 April 2016To: 5 September 2019
Pond House Lyford Wantage Oxfordshire OX12 0EF England
From: 6 December 2015To: 12 April 2016
31-33 High Holborn London WC1V 6AX England
From: 10 April 2015To: 6 December 2015
Pond House Lyford Wantage Oxfordshire OX12 0EF
From: 25 March 2014To: 10 April 2015
Timeline

25 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Apr 16
Funding Round
Apr 16
Owner Exit
Aug 17
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Loan Secured
May 24
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Loan Cleared
Mar 25
Owner Exit
Apr 25
Loan Secured
Apr 25
Director Left
Jun 25
Director Joined
Oct 25
1
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

EXTERNAL OFFICER LIMITED

Active
Beeston Lane, NorwichNR10 3TN
Corporate secretary
Appointed 29 Mar 2016

GUJRAL, Gurpreet Singh

Active
20 Central Avenue, NorwichNR7 0HR
Born June 1980
Director
Appointed 17 Oct 2024

ODEDRA, Bhavna

Active
20 Central Avenue, NorwichNR7 0HR
Born July 1987
Director
Appointed 01 Oct 2025

SCHULER, Gustaf Patrick

Active
20 Central Avenue, NorwichNR7 0HR
Born July 1982
Director
Appointed 07 Nov 2024

CAIRNS, Luke Sebastian

Resigned
20 Central Avenue, NorwichNR7 0HR
Born May 1978
Director
Appointed 29 Mar 2016
Resigned 24 Feb 2021

FRENCH, Billy Anthony

Resigned
20 Central Avenue, NorwichNR7 0HR
Born September 1976
Director
Appointed 24 Feb 2021
Resigned 10 May 2024

KING, Malcolm Anthony Wallace

Resigned
Smith Square, LondonSW1P 3HZ
Born November 1975
Director
Appointed 31 Mar 2021
Resigned 10 May 2024

MARKHAM, Natalie

Resigned
King William Street, LondonEC4N 7AF
Born October 1973
Director
Appointed 10 May 2024
Resigned 07 Oct 2024

NOBLE, Steven David

Resigned
King William Street, LondonEC4N 7AF
Born October 1978
Director
Appointed 10 May 2024
Resigned 05 Sept 2024

PIETERSE, Brett Johannes Theodorus

Resigned
20 Central Avenue, NorwichNR7 0HR
Born September 1975
Director
Appointed 07 Nov 2024
Resigned 05 Jun 2025

TOWNSEND, Lara Emily

Resigned
King William Street, LondonEC4N 7AF
Born July 1977
Director
Appointed 10 May 2024
Resigned 29 Oct 2024

VILLIERS, Christopher Chris

Resigned
18 Smith Square, LondonSW1P 3HZ
Born January 1976
Director
Appointed 25 Mar 2014
Resigned 31 Mar 2021

Persons with significant control

3

1 Active
2 Ceased
18th Floor, LondonEC3M 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2025
King William Street, LondonEC4N 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2024
Ceased 02 Apr 2025
Oxford Road, AylesburyHP21 8SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Aug 2017
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 September 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
11 April 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 April 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Memorandum Articles
5 June 2024
MAMA
Resolution
5 June 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 May 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 May 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
30 August 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2016
AAAnnual Accounts
Capital Allotment Shares
25 April 2016
SH01Allotment of Shares
Resolution
25 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 April 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Incorporation Company
25 March 2014
NEWINCIncorporation