Background WavePink WaveYellow Wave

LONGHILL WIND FARM HOLDINGS 2 LIMITED (12091650)

LONGHILL WIND FARM HOLDINGS 2 LIMITED (12091650) is an active UK company. incorporated on 8 July 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. LONGHILL WIND FARM HOLDINGS 2 LIMITED has been registered for 6 years. Current directors include BRIOLA, Gintare, COLES, Barney, DOWN, Helen Ruth and 2 others.

Company Number
12091650
Status
active
Type
ltd
Incorporated
8 July 2019
Age
6 years
Address
114 St Martin's Lane, London, WC2N 4BE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
BRIOLA, Gintare, COLES, Barney, DOWN, Helen Ruth, HUGHES, Paul Kevin, TEO, Wei Tong Kevin
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGHILL WIND FARM HOLDINGS 2 LIMITED

LONGHILL WIND FARM HOLDINGS 2 LIMITED is an active company incorporated on 8 July 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. LONGHILL WIND FARM HOLDINGS 2 LIMITED was registered 6 years ago.(SIC: 64202)

Status

active

Active since 6 years ago

Company No

12091650

LTD Company

Age

6 Years

Incorporated 8 July 2019

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 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

ENERGYFARM UK LO II LTD
From: 8 July 2019To: 5 March 2021
Contact
Address

114 St Martin's Lane Covent Garden London, WC2N 4BE,

Previous Addresses

Sovereign House 212-224 Shaftesbury Ave West End London WC2H 8HQ England
From: 8 March 2021To: 1 August 2022
4330 Park Approach, Thorpe Park Leeds LS15 8GB United Kingdom
From: 8 July 2019To: 8 March 2021
Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
May 22
Director Left
May 23
Director Joined
Apr 24
Director Left
Oct 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BRIOLA, Gintare

Active
Ibis Court, Centre Park, WarringtonWA1 1RL
Born August 1985
Director
Appointed 01 May 2022

COLES, Barney

Active
Ibis Court, WarringtonWA1 1RL
Born December 1984
Director
Appointed 26 Feb 2020

DOWN, Helen Ruth

Active
Ibis Court, WarringtonWA1 1RL
Born March 1979
Director
Appointed 26 Feb 2021

HUGHES, Paul Kevin

Active
Ibis Court, WarringtonWA1 1RL
Born July 1974
Director
Appointed 26 Feb 2021

TEO, Wei Tong Kevin

Active
Ibis Court, Centre Park, WarringtonWA1 1RL
Born August 1992
Director
Appointed 01 Apr 2024

CRAW, Alexander Bone

Resigned
MilngavieG62 7TN
Born April 1975
Director
Appointed 10 Feb 2020
Resigned 26 Feb 2021

EAVES, Simon Richard

Resigned
Ibis Court, WarringtonWA1 1RL
Born July 1967
Director
Appointed 26 Feb 2021
Resigned 17 May 2023

HARRISON, Peter Robert

Resigned
212-224 Shaftesbury Ave, LondonWC2H 8HQ
Born September 1969
Director
Appointed 08 Jul 2019
Resigned 26 Feb 2021

USHER, Kirsty Louise

Resigned
Ibis Court, WarringonWA1 1RL
Born May 1975
Director
Appointed 26 Feb 2021
Resigned 07 Oct 2025

WICKS, Nathan Lee

Resigned
Park Approach, Thorpe Park, LeedsLS15 8GB
Born September 1979
Director
Appointed 08 Jul 2019
Resigned 10 Feb 2020

Persons with significant control

2

1 Active
1 Ceased
Ibis Court, WarringtonWA1 1RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2021
Park Approach, Thorpe Park, LeedsLS15 8GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2019
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Resolution
5 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Resolution
9 October 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
8 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
8 July 2019
NEWINCIncorporation