Background WavePink WaveYellow Wave

LANGER LANE SOLAR FARM LIMITED (13793286)

LANGER LANE SOLAR FARM LIMITED (13793286) is an active UK company. incorporated on 10 December 2021. with registered office in Exeter. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LANGER LANE SOLAR FARM LIMITED has been registered for 4 years. Current directors include REDPATH, Timothy Giles, WHITEFORD, Stuart.

Company Number
13793286
Status
active
Type
ltd
Incorporated
10 December 2021
Age
4 years
Address
Unit 9 Dunchideock, Exeter, EX2 9UA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
REDPATH, Timothy Giles, WHITEFORD, Stuart
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANGER LANE SOLAR FARM LIMITED

LANGER LANE SOLAR FARM LIMITED is an active company incorporated on 10 December 2021 with the registered office located in Exeter. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. LANGER LANE SOLAR FARM LIMITED was registered 4 years ago.(SIC: 35110)

Status

active

Active since 4 years ago

Company No

13793286

LTD Company

Age

4 Years

Incorporated 10 December 2021

Size

N/A

Accounts

ARD: 31/3

Overdue

2 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

Unit 9 Dunchideock Exeter, EX2 9UA,

Previous Addresses

Waterside Park Cheney Manor Industrial Estate Darby Close Swindon Wiltshire SN2 2PN United Kingdom
From: 10 December 2021To: 17 April 2023
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Mar 23
Director Joined
Mar 23
Owner Exit
Apr 23
Director Left
Dec 23
Loan Secured
Apr 24
Owner Exit
Apr 24
Director Left
Nov 25
Loan Cleared
Nov 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

REDPATH, Timothy Giles

Active
Woodington Road, RomseySO51 6DQ
Born April 1965
Director
Appointed 23 Jan 2023

WHITEFORD, Stuart

Active
Dunchideock, ExeterEX2 9UA
Born March 1981
Director
Appointed 23 Jan 2023

BIRCH, Alistair

Resigned
Dunchideock, ExeterEX2 9UA
Born April 1974
Director
Appointed 10 Dec 2021
Resigned 01 Dec 2023

CAINS, Stephen Daniel

Resigned
Dunchideock, ExeterEX2 9UA
Born July 1975
Director
Appointed 13 Dec 2022
Resigned 29 Oct 2025

SLOAN, Cheryl Louise

Resigned
Cheney Manor Industrial Estate, SwindonSN2 2PN
Born December 1977
Director
Appointed 10 Dec 2021
Resigned 13 Dec 2022

Persons with significant control

4

2 Active
2 Ceased
Dunchideock Barton, ExeterEX2 9UA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2024
Dunchideock, ExeterEX2 9UA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2023
Ceased 28 Mar 2024
Dunchideock, ExeterEX2 9UA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2023
Cheney Manor Industrial Estate, SwindonSN2 2PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2021
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
10 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2025
AAAnnual Accounts
Legacy
3 January 2025
PARENT_ACCPARENT_ACC
Legacy
3 January 2025
AGREEMENT2AGREEMENT2
Legacy
3 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2024
AAAnnual Accounts
Legacy
26 March 2024
PARENT_ACCPARENT_ACC
Legacy
26 March 2024
GUARANTEE2GUARANTEE2
Legacy
26 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
31 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 July 2023
AAAnnual Accounts
Resolution
26 June 2023
RESOLUTIONSResolutions
Memorandum Articles
26 June 2023
MAMA
Change To A Person With Significant Control
14 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
13 March 2023
MAMA
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
8 March 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Incorporation Company
10 December 2021
NEWINCIncorporation