Background WavePink WaveYellow Wave

LEGAVALLON WIND LIMITED (NI666213)

LEGAVALLON WIND LIMITED (NI666213) is an active UK company. incorporated on 2 December 2019. with registered office in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LEGAVALLON WIND LIMITED has been registered for 6 years. Current directors include ALI, Mohammed Raza, MALESEVIC, Zorica.

Company Number
NI666213
Status
active
Type
ltd
Incorporated
2 December 2019
Age
6 years
Address
Unit 409 Moat House, Belfast, BT5 5AD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ALI, Mohammed Raza, MALESEVIC, Zorica
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGAVALLON WIND LIMITED

LEGAVALLON WIND LIMITED is an active company incorporated on 2 December 2019 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. LEGAVALLON WIND LIMITED was registered 6 years ago.(SIC: 35110)

Status

active

Active since 6 years ago

Company No

NI666213

LTD Company

Age

6 Years

Incorporated 2 December 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Unit 409 Moat House 54 Bloomfield Avenue Belfast, BT5 5AD,

Previous Addresses

2nd Floor (Killultagh), the Linenhall, 32 - 38 Linenhall Street Belfast BT2 8BG United Kingdom
From: 2 December 2019To: 24 April 2020
Timeline

10 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Dec 19
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Owner Exit
Apr 20
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ALI, Mohammed Raza

Active
Euston Road, LondonNW1 3BG
Born September 1981
Director
Appointed 18 May 2023

MALESEVIC, Zorica

Active
Euston Road, LondonNW1 3BG
Born April 1981
Director
Appointed 18 May 2023

BOYD, Brendan Peter Edward

Resigned
Moat House, BelfastBT5 5AD
Born June 1985
Director
Appointed 02 Dec 2019
Resigned 23 Apr 2020

BOYD, Fiona Michelle

Resigned
Moat House, BelfastBT5 5AD
Born January 1981
Director
Appointed 02 Dec 2019
Resigned 23 Apr 2020

DEVON-LOWE, Karl Phillip

Resigned
Moat House, BelfastBT5 5AD
Born June 1965
Director
Appointed 23 Apr 2020
Resigned 18 May 2023

MORGAN, William Laugharne

Resigned
Moat House, BelfastBT5 5AD
Born March 1975
Director
Appointed 23 Apr 2020
Resigned 18 May 2023

Persons with significant control

1

0 Active
1 Ceased
32 - 38 Linenhall Street, BelfastBT2 8BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2019
Ceased 23 Apr 2020
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Resolution
23 February 2021
RESOLUTIONSResolutions
Memorandum Articles
23 February 2021
MAMA
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 June 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
24 April 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
11 December 2019
AA01Change of Accounting Reference Date
Incorporation Company
2 December 2019
NEWINCIncorporation