Background WavePink WaveYellow Wave

SLIEVE DIVENA WIND FARM NO. 2 LIMITED (NI063631)

SLIEVE DIVENA WIND FARM NO. 2 LIMITED (NI063631) is an active UK company. incorporated on 15 March 2007. with registered office in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SLIEVE DIVENA WIND FARM NO. 2 LIMITED has been registered for 19 years.

Company Number
NI063631
Status
active
Type
ltd
Incorporated
15 March 2007
Age
19 years
Address
Unit 4, The Legacy Building, Belfast, BT3 9DT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLIEVE DIVENA WIND FARM NO. 2 LIMITED

SLIEVE DIVENA WIND FARM NO. 2 LIMITED is an active company incorporated on 15 March 2007 with the registered office located in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SLIEVE DIVENA WIND FARM NO. 2 LIMITED was registered 19 years ago.(SIC: 35110)

Status

active

Active since 19 years ago

Company No

NI063631

LTD Company

Age

19 Years

Incorporated 15 March 2007

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 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

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

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

L&B (NO 134) LIMITED
From: 15 March 2007To: 11 July 2007
Contact
Address

Unit 4, The Legacy Building Queens Road Belfast, BT3 9DT,

Previous Addresses

The Innovation Centre Unit 18 Queens Road Belfast BT3 9DT Northern Ireland
From: 1 April 2020To: 20 August 2021
Millennium House 25 Great Victoria Street Belfast BT2 7AQ Northern Ireland
From: 1 November 2019To: 1 April 2020
3rd Floor Millennium House 19-25 Great Victoria Street Belfast BT2 7AQ Northern Ireland
From: 26 September 2018To: 1 November 2019
Millennium House 19-25 Great Victoria Street Belfast BT2 7AQ Northern Ireland
From: 26 September 2018To: 26 September 2018
Millennium House 17-25 Great Victoria Street Belfast BT2 7AQ Northern Ireland
From: 21 September 2016To: 26 September 2018
Millenium House 17-25 Great Victoria Street Belfast BT2 7AQ
From: 8 October 2014To: 21 September 2016
Millenium House 25 Great Victoria Street Belfast BT2 7AQ United Kingdom
From: 24 September 2014To: 8 October 2014
2Nd Floor 83-85 Great Victoria Street Belfast Northern Ireland BT2 7AF
From: 15 March 2007To: 24 September 2014
Timeline

37 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Jun 11
Director Left
Jul 12
Director Left
Oct 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Sept 14
Director Left
Dec 14
Director Joined
Jun 17
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Left
May 22
Director Joined
May 22
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Funding Round
Nov 24
Capital Update
Dec 24
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
2
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Full
19 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
30 December 2024
SH19Statement of Capital
Legacy
30 December 2024
SH20SH20
Legacy
30 December 2024
CAP-SSCAP-SS
Resolution
30 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2024
SH01Allotment of Shares
Resolution
25 November 2024
RESOLUTIONSResolutions
Resolution
25 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2023
CH01Change of Director Details
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 October 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
26 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
1 July 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 March 2021
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
6 November 2020
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
21 October 2020
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 April 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 April 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
31 March 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
31 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 November 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
7 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 August 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
26 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 September 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Full
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Full
5 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Resolution
27 July 2012
RESOLUTIONSResolutions
Memorandum Articles
17 July 2012
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
17 July 2012
CC04CC04
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 December 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2010
AAAnnual Accounts
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Legacy
4 September 2009
233(NI)233(NI)
Legacy
16 July 2009
295(NI)295(NI)
Legacy
16 July 2009
296(NI)296(NI)
Legacy
16 July 2009
296(NI)296(NI)
Legacy
16 July 2009
296(NI)296(NI)
Legacy
16 July 2009
296(NI)296(NI)
Legacy
16 July 2009
296(NI)296(NI)
Legacy
16 July 2009
296(NI)296(NI)
Legacy
16 July 2009
296(NI)296(NI)
Legacy
16 July 2009
296(NI)296(NI)
Legacy
16 July 2009
296(NI)296(NI)
Legacy
16 July 2009
296(NI)296(NI)
Legacy
8 May 2009
296(NI)296(NI)
Legacy
19 March 2009
371A(NI)371A(NI)
Legacy
7 August 2008
AC(NI)AC(NI)
Legacy
20 May 2008
371A(NI)371A(NI)
Legacy
26 September 2007
296(NI)296(NI)
Legacy
19 July 2007
295(NI)295(NI)
Legacy
19 July 2007
UDM+A(NI)UDM+A(NI)
Legacy
19 July 2007
296(NI)296(NI)
Legacy
19 July 2007
296(NI)296(NI)
Legacy
19 July 2007
296(NI)296(NI)
Legacy
11 July 2007
CNRES(NI)CNRES(NI)
Legacy
11 July 2007
CERTC(NI)CERTC(NI)
Legacy
9 July 2007
233(NI)233(NI)
Incorporation Company
15 March 2007
NEWINCIncorporation