Background WavePink WaveYellow Wave

LEL BILBO SOLAR LIMITED (11296012)

LEL BILBO SOLAR LIMITED (11296012) is an active UK company. incorporated on 6 April 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LEL BILBO SOLAR LIMITED has been registered for 8 years. Current directors include KNEEN, Thomas Edward Rufus, SPARROW, Christopher.

Company Number
11296012
Status
active
Type
ltd
Incorporated
6 April 2018
Age
8 years
Address
5 Hanover Square, London, W1S 1HE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
KNEEN, Thomas Edward Rufus, SPARROW, Christopher
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEL BILBO SOLAR LIMITED

LEL BILBO SOLAR LIMITED is an active company incorporated on 6 April 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LEL BILBO SOLAR LIMITED was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

11296012

LTD Company

Age

8 Years

Incorporated 6 April 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

GEA BILBO LIMITED
From: 6 April 2018To: 18 May 2022
Contact
Address

5 Hanover Square 5th Floor London, W1S 1HE,

Previous Addresses

5 Hanover Square 5 Hanover Square 5th Floor London W1S 1HE England
From: 25 July 2023To: 25 July 2023
33 Cavendish Square London W1G 0PG England
From: 6 April 2022To: 25 July 2023
Unit 9 Dunchideock Barton Dunchideock Exeter EX2 9UA England
From: 8 September 2021To: 6 April 2022
Trinity House Newby Road Hazel Grove Stockport Cheshire SK7 5DA
From: 11 June 2019To: 8 September 2021
Unit 2 Rectory Court Old Rectory Lane Alvechurch Birmingham B48 7SX United Kingdom
From: 6 April 2018To: 11 June 2019
Timeline

19 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Apr 18
Director Left
Jul 19
Owner Exit
Jul 19
Loan Secured
Aug 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Owner Exit
Dec 21
Loan Secured
Dec 21
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Owner Exit
Apr 22
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Director Joined
Mar 26
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KNEEN, Thomas Edward Rufus

Active
Dunchideock Barton, ExeterEX2 9UA
Born October 1984
Director
Appointed 16 Aug 2021

SPARROW, Christopher

Active
5 Hanover Square, LondonW1S 1HE
Born April 1985
Director
Appointed 16 Jan 2026

BELL, Arthur Herbert

Resigned
Dunchideock Barton, ExeterEX2 9UA
Born November 1954
Director
Appointed 06 Apr 2018
Resigned 14 Apr 2021

BELL, Arthur

Resigned
Newby Road, StockportSK7 5DA
Born November 1954
Director
Appointed 06 Apr 2018
Resigned 16 Aug 2021

JESSAMINE, Edmund Damien

Resigned
Newby Road, StockportSK7 5DA
Born March 1967
Director
Appointed 06 Apr 2018
Resigned 03 Jul 2019

Persons with significant control

4

1 Active
3 Ceased
5th Floor, LondonW1S 1HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2022
Dunchideock, ExeterEX2 9UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2021
Ceased 31 Mar 2022

Green Energy International Limited

Ceased
Newby Road, StockportSK7 5DA

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2018
Ceased 16 Aug 2021

Aspen Infrastructure Limited

Ceased
Old Rectory Lane, BirminghamB48 7SX

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2018
Ceased 21 May 2019
Fundings
Financials
Latest Activities

Filing History

54

Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Memorandum Articles
19 May 2023
MAMA
Resolution
19 May 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Resolution
19 May 2022
RESOLUTIONSResolutions
Memorandum Articles
19 May 2022
MAMA
Certificate Change Of Name Company
18 May 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
26 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
6 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
11 March 2022
AAAnnual Accounts
Resolution
29 December 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
21 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
27 May 2021
RP04CS01RP04CS01
Accounts Amended With Accounts Type Dormant
19 May 2021
AAMDAAMD
Accounts Amended With Accounts Type Dormant
19 May 2021
AAMDAAMD
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
17 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Incorporation Company
6 April 2018
NEWINCIncorporation