Background WavePink WaveYellow Wave

LINCOLN SKEGNESS SOLAR FARM LIMITED (09234470)

LINCOLN SKEGNESS SOLAR FARM LIMITED (09234470) is an active UK company. incorporated on 25 September 2014. with registered office in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LINCOLN SKEGNESS SOLAR FARM LIMITED has been registered for 11 years.

Company Number
09234470
Status
active
Type
ltd
Incorporated
25 September 2014
Age
11 years
Address
15 Diddenham Court Lambwood Hill, Reading, RG7 1JQ
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

LINCOLN SKEGNESS SOLAR FARM LIMITED

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

Status

active

Active since 11 years ago

Company No

09234470

LTD Company

Age

11 Years

Incorporated 25 September 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

15 Diddenham Court Lambwood Hill Grazeley Reading, RG7 1JQ,

Previous Addresses

15 Lambwood Hill Grazeley Reading RG7 1JQ England
From: 13 January 2020To: 15 January 2020
Loddon Reach Reading Road Arborfield Reading RG2 9HU England
From: 3 April 2019To: 13 January 2020
C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT England
From: 19 February 2016To: 3 April 2019
40 Gracechurch Street London EC3V 0BT England
From: 10 February 2016To: 19 February 2016
Unit 9, the Green Easter Park Benyon Road Reading RG7 2PQ England
From: 17 December 2015To: 10 February 2016
Nelson House Central Boulevard Blythe Valley Park, Shirley Solihull B90 8BG
From: 25 September 2014To: 17 December 2015
Timeline

32 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Loan Secured
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Loan Secured
Mar 16
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Nov 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Jan 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

75

Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2025
AAAnnual Accounts
Legacy
21 December 2025
PARENT_ACCPARENT_ACC
Legacy
21 December 2025
GUARANTEE2GUARANTEE2
Legacy
21 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2024
AAAnnual Accounts
Legacy
19 December 2024
PARENT_ACCPARENT_ACC
Legacy
19 December 2024
AGREEMENT2AGREEMENT2
Legacy
19 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2024
AAAnnual Accounts
Legacy
7 January 2024
PARENT_ACCPARENT_ACC
Legacy
7 January 2024
GUARANTEE2GUARANTEE2
Legacy
7 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2022
AAAnnual Accounts
Legacy
28 December 2022
PARENT_ACCPARENT_ACC
Legacy
28 December 2022
GUARANTEE2GUARANTEE2
Legacy
28 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Change To A Person With Significant Control
16 May 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Resolution
18 February 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
17 February 2016
AA01Change of Accounting Reference Date
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
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Change Account Reference Date Company Current Extended
3 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
25 September 2014
NEWINCIncorporation