Background WavePink WaveYellow Wave

LANDFILL GAS GENERATION LIMITED (NI068077)

LANDFILL GAS GENERATION LIMITED (NI068077) is an active UK company. incorporated on 18 February 2008. with registered office in Larne. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35210). LANDFILL GAS GENERATION LIMITED has been registered for 18 years. Current directors include HARVEY, Robert Ian.

Company Number
NI068077
Status
active
Type
ltd
Incorporated
18 February 2008
Age
18 years
Address
5 Willowbank Road, Larne, BT40 2SF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35210)
Directors
HARVEY, Robert Ian
SIC Codes
35210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDFILL GAS GENERATION LIMITED

LANDFILL GAS GENERATION LIMITED is an active company incorporated on 18 February 2008 with the registered office located in Larne. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35210). LANDFILL GAS GENERATION LIMITED was registered 18 years ago.(SIC: 35210)

Status

active

Active since 18 years ago

Company No

NI068077

LTD Company

Age

18 Years

Incorporated 18 February 2008

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 22 September 2025 (7 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

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

L&B (NO 154) LIMITED
From: 18 February 2008To: 29 February 2008
Contact
Address

5 Willowbank Road Millbrook Industrial Estate Larne, BT40 2SF,

Previous Addresses

19 Point Street Larne County Antrim BT40 1HY
From: 18 February 2008To: 2 April 2019
Timeline

2 key events • 2008 - 2014

Funding Officers Ownership
Company Founded
Feb 08
Funding Round
Sept 14
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HARVEY, Robert Ian

Active
11 Wyncairn Drive, Co AntrimBT40 2EA
Secretary
Appointed 02 Feb 2009

HARVEY, Robert Ian

Active
11 Wyncairn Drive, Co AntrimBT40 2EA
Born May 1953
Director
Appointed 02 Feb 2009

L&B SECRETARIAL LIMITED

Resigned
Arnott House, BelfastBT1 1LS
Corporate secretary
Appointed 18 Feb 2008
Resigned 02 Feb 2009

GRAY, Richard John

Resigned
8 Green RoadBT5 6SA
Born February 1966
Director
Appointed 18 Feb 2008
Resigned 02 Feb 2009

MCBRIDE, Paul

Resigned
60 Bristow ParkBT9 6TJ
Born July 1966
Director
Appointed 18 Feb 2008
Resigned 02 Feb 2009

Persons with significant control

1

Mr Robert Ian Harvey

Active
Willowbank Road, LarneBT40 2SF
Born May 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Aug 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Capital Allotment Shares
29 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Dormant
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Dormant
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Dormant
5 November 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Secretary Company With Change Date
30 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Legacy
1 May 2009
371SR(NI)371SR(NI)
Legacy
30 March 2009
AC(NI)AC(NI)
Legacy
8 March 2009
371S(NI)371S(NI)
Legacy
28 February 2009
233(NI)233(NI)
Legacy
26 February 2009
296(NI)296(NI)
Legacy
26 February 2009
296(NI)296(NI)
Legacy
26 February 2009
296(NI)296(NI)
Legacy
26 February 2009
296(NI)296(NI)
Legacy
12 May 2008
295(NI)295(NI)
Legacy
2 March 2008
UDM+A(NI)UDM+A(NI)
Legacy
29 February 2008
CNRES(NI)CNRES(NI)
Legacy
29 February 2008
CERTC(NI)CERTC(NI)
Incorporation Company
18 February 2008
NEWINCIncorporation