-
LAUREL HILL SOLAR LIMITED - Unit 4 The Legacy Building Catalyst Inc, Queens Road, Belfast, BT3 9DT, United Kingdom
Company Information
- Company registration number
- NI618977
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 4 The Legacy Building Catalyst Inc
- Queens Road
- Belfast
- BT3 9DT
- Northern Ireland Unit 4 The Legacy Building Catalyst Inc, Queens Road, Belfast, BT3 9DT, Northern Ireland UK
Management
- Managing Directors
- JOSHI, Sajeel Pradip
- KERLE, Jamie Darren
- MOSCOVITCH, Lee Shamai
- NASH, Ralph Simon Fleetwood
- YARD, Matthew James
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-06-20
- Age Of Company 2013-06-20 10 years
- SIC/NACE
- 35110
Ownership
- Beneficial Owners
- -
- -
- Sious Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- BNRG NORTHERN POWER LIMITED
- Legal Entity Identifier (LEI)
- 213800NGW9Q2J46JTF77
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-04-15
- Last Date: 2023-04-01
-
LAUREL HILL SOLAR LIMITED Company Description
- LAUREL HILL SOLAR LIMITED is a ltd registered in United Kingdom with the Company reg no NI618977. Its current trading status is "live". It was registered 2013-06-20. It was previously called BNRG NORTHERN POWER LIMITED. It has declared SIC or NACE codes as "35110". It has 5 directors The latest accounts are filed up to 2022-12-31.It can be contacted at Unit 4 The Legacy Building Catalyst Inc .
Get LAUREL HILL SOLAR LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Laurel Hill Solar Limited - Unit 4 The Legacy Building Catalyst Inc, Queens Road, Belfast, BT3 9DT, United Kingdom
- 2013-06-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LAUREL HILL SOLAR LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
memorandum-articles (2023-03-07) - MA
-
appoint-person-director-company-with-name-date (2023-03-03) - AP01
-
termination-director-company-with-name-termination-date (2023-03-03) - TM01
-
change-account-reference-date-company-previous-extended (2023-02-14) - AA01
-
resolution (2023-03-07) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2023-04-14) - CS01
-
change-to-a-person-with-significant-control (2023-05-15) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2023-05-18) - AD01
-
accounts-with-accounts-type-small (2023-08-18) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-04-26) - AA
-
confirmation-statement-with-no-updates (2022-04-01) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-06-28) - AA
-
confirmation-statement-with-no-updates (2021-04-06) - CS01
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-07-01) - MR04
-
accounts-with-accounts-type-total-exemption-full (2020-02-25) - AA
-
confirmation-statement-with-no-updates (2020-04-01) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-01) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-03) - MR01
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-12-09) - CH01
-
change-corporate-director-company-with-change-date (2019-11-21) - CH02
-
confirmation-statement-with-no-updates (2019-04-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-04-02) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-04-05) - CS01
-
resolution (2018-04-16) - RESOLUTIONS
-
accounts-with-accounts-type-unaudited-abridged (2018-03-29) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-31) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-23) - AD01
-
resolution (2018-11-19) - RESOLUTIONS
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-10-03) - TM01
-
notification-of-a-person-with-significant-control (2017-07-04) - PSC01
-
accounts-with-accounts-type-total-exemption-small (2017-04-10) - AA
-
termination-director-company-with-name-termination-date (2017-07-04) - TM01
-
confirmation-statement-with-no-updates (2017-07-04) - CS01
-
appoint-person-secretary-company-with-name-date (2017-07-11) - AP03
-
appoint-person-director-company-with-name-date (2017-10-03) - AP01
-
termination-secretary-company-with-name-termination-date (2017-07-11) - TM02
-
appoint-corporate-director-company-with-name-date (2017-10-03) - AP02
-
cessation-of-a-person-with-significant-control (2017-10-03) - PSC07
-
notification-of-a-person-with-significant-control (2017-10-03) - PSC02
-
termination-secretary-company-with-name-termination-date (2017-10-03) - TM02
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-18) - AR01
-
accounts-with-accounts-type-small (2016-03-30) - AA
keyboard_arrow_right 2015
-
appoint-person-secretary-company-with-name-date (2015-12-18) - AP03
-
accounts-with-accounts-type-small (2015-03-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-17) - AR01
-
termination-secretary-company-with-name-termination-date (2015-12-18) - TM02
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-07-17) - AP01
-
termination-director-company-with-name-termination-date (2014-07-17) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-17) - AR01
keyboard_arrow_right 2013
-
incorporation-company (2013-06-20) - NEWINC