Background WavePink WaveYellow Wave

LEEMING SOLAR FARM LIMITED (12679116)

LEEMING SOLAR FARM LIMITED (12679116) is an active UK company. incorporated on 18 June 2020. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LEEMING SOLAR FARM LIMITED has been registered for 5 years. Current directors include MASON, Stephen John, MENON, Dhruv.

Company Number
12679116
Status
active
Type
ltd
Incorporated
18 June 2020
Age
5 years
Address
14b, Tower 42 25 Old Broad Street, London, EC2N 1HN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
MASON, Stephen John, MENON, Dhruv
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEEMING SOLAR FARM LIMITED

LEEMING SOLAR FARM LIMITED is an active company incorporated on 18 June 2020 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. LEEMING SOLAR FARM LIMITED was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

12679116

LTD Company

Age

5 Years

Incorporated 18 June 2020

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 15 May 2025 (10 months ago)
Period: 1 July 2024 - 31 December 2024(7 months)
Type: Audit Exemption (Subsidiary)

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 16 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

14b, Tower 42 25 Old Broad Street London, EC2N 1HN,

Previous Addresses

1st Floor 25 King Street Bristol BS1 4PB United Kingdom
From: 10 August 2022To: 2 October 2024
C/O Bluefield Services 3 Temple Quay 3 Temple Back East Bristol BS1 6DZ United Kingdom
From: 18 June 2020To: 10 August 2022
Timeline

13 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
Director Left
Jul 24
Director Joined
Jul 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Nov 24
Loan Secured
Dec 24
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MASON, Stephen John

Active
25 Old Broad Street, LondonEC2N 1HN
Born September 1964
Director
Appointed 30 Sept 2024

MENON, Dhruv

Active
25 Old Broad Street, LondonEC2N 1HN
Born March 1978
Director
Appointed 30 Sept 2024

BIEDKA, Marius

Resigned
New Street Square, LondonEC4A 3BF
Born August 1991
Director
Appointed 18 Jul 2024
Resigned 30 Sept 2024

DAVIES, Benjamin Paul

Resigned
25 Old Broad Street, LondonEC2N 1HN
Born June 1983
Director
Appointed 18 Jun 2020
Resigned 30 Sept 2024

ROBERTS, Luke James Brandon

Resigned
25 King Street, BristolBS1 4PB
Born April 1976
Director
Appointed 18 Jun 2020
Resigned 18 Jul 2024

SOWERBUTTS, Christopher John

Resigned
25 Old Broad Street, LondonEC2N 1HN
Born June 1982
Director
Appointed 18 Jun 2020
Resigned 30 Sept 2024

WOOD, Neil Anthony

Resigned
25 Old Broad Street, LondonEC2N 1HN
Born December 1980
Director
Appointed 18 Jun 2020
Resigned 30 Sept 2024

Persons with significant control

4

1 Active
3 Ceased
25 Old Broad Street, LondonEC2N 1HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2024
25 Old Broad Street, LondonEC2N 1HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2024
Ceased 25 Nov 2024
Upper Pemberton, AshfordTN25 4AZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jun 2020
Ceased 30 Sept 2024
3 Temple Quay, BristolBS1 6DZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 Jun 2020
Ceased 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 May 2025
AAAnnual Accounts
Legacy
15 May 2025
PARENT_ACCPARENT_ACC
Legacy
15 May 2025
GUARANTEE2GUARANTEE2
Legacy
15 May 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Memorandum Articles
29 November 2024
MAMA
Resolution
29 November 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 November 2024
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
25 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
8 October 2024
MAMA
Resolution
8 October 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
3 October 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Incorporation Company
18 June 2020
NEWINCIncorporation