Background WavePink WaveYellow Wave

HILL OF LYBSTER WIND TURBINES LLP (OC393610)

HILL OF LYBSTER WIND TURBINES LLP (OC393610) is an active UK company. incorporated on 5 June 2014. with registered office in Mirfield. HILL OF LYBSTER WIND TURBINES LLP has been registered for 11 years.

Company Number
OC393610
Status
active
Type
llp
Incorporated
5 June 2014
Age
11 years
Address
9 Knowl Road, Mirfield, WF14 8DQ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILL OF LYBSTER WIND TURBINES LLP

HILL OF LYBSTER WIND TURBINES LLP is an active company incorporated on 5 June 2014 with the registered office located in Mirfield. HILL OF LYBSTER WIND TURBINES LLP was registered 11 years ago.

Status

active

Active since 11 years ago

Company No

OC393610

LLP Company

Age

11 Years

Incorporated 5 June 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 July 2024 - 31 March 2025(10 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

9 Knowl Road Mirfield, WF14 8DQ,

Timeline

No significant events found

Capital Table
People

Officers

7

6 Active
1 Resigned

CHAPPELL, Thomas Benedict

Active
MirfieldWF14 8DQ
Born September 1979
Llp designated member
Appointed 05 Jun 2014

LATIMER, Jolyon

Active
MirfieldWF14 8DQ
Born May 1978
Llp designated member
Appointed 05 Jun 2014

LATIMER, Stephen Reid

Active
MirfieldWF14 8DQ
Born July 1950
Llp designated member
Appointed 05 Jun 2014

PERKINS, James Lawrence

Active
MirfieldWF14 8DQ
Born September 1977
Llp designated member
Appointed 05 Jun 2014

SURMAN, Jacob William Harford

Active
MirfieldWF14 8DQ
Born April 1974
Llp designated member
Appointed 05 Jun 2014

SURMAN, Thomas Samuel Pascoe

Active
MirfieldWF14 8DQ
Born June 1978
Llp designated member
Appointed 05 Jun 2014

GRIERSON, Daniel

Resigned
77 Huddersfield Road, MirfieldWF14 8BL
Born March 1969
Llp designated member
Appointed 05 Jun 2014
Resigned 08 Apr 2022
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
17 March 2025
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Current Shortened
11 February 2025
LLAA01LLAA01
Change Person Member Limited Liability Partnership With Name Change Date
5 December 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
5 December 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
5 December 2024
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
4 December 2024
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
4 December 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
4 December 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
4 December 2024
LLCH01LLCH01
Confirmation Statement With No Updates
1 July 2024
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
8 July 2022
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
1 March 2022
LLAD01LLAD01
Accounts With Accounts Type Micro Entity
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
22 June 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
22 June 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
22 June 2021
LLCH01LLCH01
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
29 July 2020
LLCH01LLCH01
Accounts With Accounts Type Micro Entity
17 March 2020
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
8 October 2019
LLCH01LLCH01
Confirmation Statement With No Updates
17 June 2019
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
17 June 2019
LLCH01LLCH01
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
22 September 2018
LLCH01LLCH01
Confirmation Statement With No Updates
21 June 2018
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
21 June 2018
LLCH01LLCH01
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Previous Shortened
30 March 2017
LLAA01LLAA01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
6 March 2017
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
5 July 2016
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
15 February 2016
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Limited Liability Partnership With Made Up Date
1 October 2015
LLAR01LLAR01
Gazette Notice Compulsory
29 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
23 September 2014
LLAD01LLAD01
Incorporation Limited Liability Partnership
5 June 2014
LLIN01LLIN01