Background WavePink WaveYellow Wave

LEAMINGTON DOG FIELDS LIMITED (10447246)

LEAMINGTON DOG FIELDS LIMITED (10447246) is an active UK company. incorporated on 26 October 2016. with registered office in Leamington Spa. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LEAMINGTON DOG FIELDS LIMITED has been registered for 9 years. Current directors include EVANS, Emlyn Thomas, EVANS, Leslie Gareth.

Company Number
10447246
Status
active
Type
ltd
Incorporated
26 October 2016
Age
9 years
Address
Squab Hall Harbury Lane, Leamington Spa, CV33 9QB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
EVANS, Emlyn Thomas, EVANS, Leslie Gareth
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEAMINGTON DOG FIELDS LIMITED

LEAMINGTON DOG FIELDS LIMITED is an active company incorporated on 26 October 2016 with the registered office located in Leamington Spa. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. LEAMINGTON DOG FIELDS LIMITED was registered 9 years ago.(SIC: 35110)

Status

active

Active since 9 years ago

Company No

10447246

LTD Company

Age

9 Years

Incorporated 26 October 2016

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 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

LEAMINGTON DOG WALKING FIELDS LIMITED
From: 11 March 2025To: 13 March 2025
SQUAB ENERGY LIMITED
From: 26 October 2016To: 11 March 2025
Contact
Address

Squab Hall Harbury Lane Bishops Tachbrook Leamington Spa, CV33 9QB,

Timeline

3 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Oct 16
New Owner
Oct 18
New Owner
Oct 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

EVANS, Emlyn Thomas

Active
Harbury Lane, Leamington SpaCV33 9QB
Secretary
Appointed 26 Oct 2016

EVANS, Emlyn Thomas

Active
Harbury Lane, Leamington SpaCV33 9QB
Born June 1979
Director
Appointed 26 Oct 2016

EVANS, Leslie Gareth

Active
Harbury Lane, Leamington SpaCV33 9QB
Born June 1961
Director
Appointed 26 Oct 2016

Persons with significant control

2

Mr Emlyn Thomas Evans

Active
Harbury Lane, Leamington SpaCV33 9QB
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Oct 2018

Mr Leslie Gareth Evans

Active
Harbury Lane, Leamington SpaCV33 9QB
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2018
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Certificate Change Of Name Company
13 March 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 March 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
11 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
11 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2019
PSC04Change of PSC Details
Withdrawal Of A Person With Significant Control Statement
29 October 2018
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
29 October 2018
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
26 October 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
26 October 2018
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
26 October 2018
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
26 October 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 October 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
26 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
13 November 2017
PSC09Update to PSC Statements
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
26 October 2016
NEWINCIncorporation