Background WavePink WaveYellow Wave

LINERGY POWER LIMITED (NI068196)

LINERGY POWER LIMITED (NI068196) is an active UK company. incorporated on 21 February 2008. with registered office in Co Tyrone. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LINERGY POWER LIMITED has been registered for 18 years. Current directors include ARICO, Francesco, MULLAN, George Patrick, WAUGH, Gordon.

Company Number
NI068196
Status
active
Type
ltd
Incorporated
21 February 2008
Age
18 years
Address
Granville Industrial Estate, Co Tyrone, BT70 1NJ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ARICO, Francesco, MULLAN, George Patrick, WAUGH, Gordon
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINERGY POWER LIMITED

LINERGY POWER LIMITED is an active company incorporated on 21 February 2008 with the registered office located in Co Tyrone. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. LINERGY POWER LIMITED was registered 18 years ago.(SIC: 35110)

Status

active

Active since 18 years ago

Company No

NI068196

LTD Company

Age

18 Years

Incorporated 21 February 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 2 October 2023 - 29 September 2024(12 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 30 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

L&B (NO 161) LIMITED
From: 21 February 2008To: 28 March 2008
Contact
Address

Granville Industrial Estate Dungannon Co Tyrone, BT70 1NJ,

Timeline

15 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Mar 10
Director Joined
Aug 11
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Nov 17
Director Left
Mar 20
Director Left
Nov 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
May 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

MCCARROLL, Patricia

Active
Granville Industrial Estate, Co TyroneBT70 1NJ
Secretary
Appointed 01 Aug 2020

ARICO, Francesco

Active
Granville Industrial Estate, Co TyroneBT70 1NJ
Born January 1980
Director
Appointed 24 Mar 2017

MULLAN, George Patrick

Active
Granville Industrial Estate, Co TyroneBT70 1NJ
Born May 1964
Director
Appointed 04 Oct 2021

WAUGH, Gordon

Active
Granville Industrial Estate, Co TyroneBT70 1NJ
Born April 1975
Director
Appointed 24 Mar 2017

CHESNEY, Oonagh Catherine

Resigned
Glenavy Road, CraigavonBT67 0LT
Secretary
Appointed 30 Sept 2019
Resigned 01 Aug 2020

GRIMES, Jerome

Resigned
Granville Industrial Estate, Co TyroneBT70 1NJ
Secretary
Appointed 24 Mar 2017
Resigned 30 Sept 2019

LITTLE, John James

Resigned
26 Northland Row, Co TyroneBT71 6AP
Secretary
Appointed 10 Mar 2008
Resigned 24 Mar 2017

L&B SECRETARIAL LIMITED

Resigned
Arnott House, BelfastBT1 1LS
Corporate secretary
Appointed 21 Feb 2008
Resigned 10 Mar 2008

BEST, John Alfred

Resigned
Granville Industrial Estate, Co TyroneBT70 1NJ
Born October 1952
Director
Appointed 01 Jan 2010
Resigned 28 Feb 2020

DOBSON, James George

Resigned
98 Old English Road, Co TyroneBT71 7PG
Born January 1953
Director
Appointed 10 Mar 2008
Resigned 07 Oct 2020

DOBSON, Robert John

Resigned
Beechmount, DungannonBT71 7HG
Born July 1951
Director
Appointed 10 Mar 2008
Resigned 20 Feb 2016

EAKIN, Adrian Daniel

Resigned
29 Cyprus AvenueBT5 5NT
Born October 1970
Director
Appointed 21 Feb 2008
Resigned 10 Mar 2008

LOCKHART, Trevor William

Resigned
73 Coolmillish Road, Co ArmaghBT60 1SH
Born May 1970
Director
Appointed 10 Mar 2008
Resigned 04 Oct 2021

MAGUIRE, Gerry

Resigned
4 Forrest Hills, Co DownBT34 2FH
Born October 1959
Director
Appointed 10 Mar 2008
Resigned 20 Feb 2016

MCBRIDE, Paul Martin

Resigned
60 Bristow ParkBT9 6TJ
Born July 1966
Director
Appointed 21 Feb 2008
Resigned 10 Mar 2008

MCSHANE, John

Resigned
14 Island Road, PortadownBT62 1PB
Born February 1953
Director
Appointed 10 Mar 2008
Resigned 01 Apr 2022

MOORE, Richard Alexander Glenn

Resigned
6 Dufferin Villas, BangorBT20 5PH
Born July 1952
Director
Appointed 10 Mar 2008
Resigned 23 Oct 2017

WAUGH, Gordon Harley

Resigned
Granville Industrial Estate, Co TyroneBT70 1NJ
Born April 1975
Director
Appointed 22 Jun 2011
Resigned 20 Feb 2016

WAUGH, William George

Resigned
10 Donaghcloney Road, DromoreBT25 1JR
Born April 1953
Director
Appointed 10 Mar 2008
Resigned 24 Mar 2017

Persons with significant control

2

Sapi Spa

Active
Via Paletti, Castelnuovo Rangone (Mo)

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 May 2016
Granville Road, DungannonBT70 1NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 May 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
19 May 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
11 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Accounts With Made Up Date
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Made Up Date
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Auditors Resignation Company
9 August 2012
AUDAUD
Accounts With Accounts Type
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Accounts With Accounts Type
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type
2 July 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Made Up Date
14 December 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 November 2009
AA01Change of Accounting Reference Date
Legacy
8 March 2009
371S(NI)371S(NI)
Legacy
14 April 2008
296(NI)296(NI)
Legacy
14 April 2008
296(NI)296(NI)
Legacy
14 April 2008
296(NI)296(NI)
Legacy
14 April 2008
296(NI)296(NI)
Legacy
14 April 2008
296(NI)296(NI)
Legacy
14 April 2008
296(NI)296(NI)
Legacy
14 April 2008
296(NI)296(NI)
Legacy
14 April 2008
296(NI)296(NI)
Legacy
2 April 2008
295(NI)295(NI)
Legacy
2 April 2008
UDM+A(NI)UDM+A(NI)
Legacy
28 March 2008
CNRES(NI)CNRES(NI)
Legacy
28 March 2008
CERTC(NI)CERTC(NI)
Incorporation Company
21 February 2008
NEWINCIncorporation