ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Llyn Lort Ii Energy Park Limited

Llyn Lort Ii Energy Park Limited is an active company incorporated on 3 August 2022 with the registered office located in Cardiff, South Glamorgan. Llyn Lort Ii Energy Park Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14273760
Private limited company
Age
3 years
Incorporated 3 August 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 August 2025 (1 month ago)
Next confirmation dated 2 August 2026
Due by 16 August 2026 (11 months remaining)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Hodge House
Guildhall Place
Cardiff
CF10 1DY
United Kingdom
Address changed on 7 Jul 2024 (1 year 2 months ago)
Previous address was The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1987
Director • Engineer • British • Lives in UK • Born in Feb 1971
Director • British • Lives in UK • Born in Dec 1985
Director • British • Lives in Scotland • Born in Aug 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cilfynydd Bess Limited
Reed Smith Corporate Services Limited, , and 3 more are mutual people.
Active
Twyn Hywel Energy Park Limited
Lawson Douglas Steele, Oliver James Millican, and 3 more are mutual people.
Active
Banc Du Energy Park Limited
Lawson Douglas Steele, Oliver James Millican, and 3 more are mutual people.
Active
Rhiwlas Energy Park Limited
Lawson Douglas Steele, Oliver James Millican, and 3 more are mutual people.
Active
Bute Energy (Cambria) Limited
Lawson Douglas Steele, Oliver James Millican, and 3 more are mutual people.
Active
Aberedw Energy Park Limited
Lawson Douglas Steele, Oliver James Millican, and 3 more are mutual people.
Active
Moelfre Energy Park Limited
Lawson Douglas Steele, Oliver James Millican, and 3 more are mutual people.
Active
Moel CHWA Energy Park Limited
Lawson Douglas Steele, Oliver James Millican, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.31K
Decreased by £289 (-11%)
Total Liabilities
-£27.47K
Increased by £11.72K (+74%)
Net Assets
-£25.16K
Decreased by £12K (+91%)
Debt Ratio (%)
1188%
Increased by 582.41% (+96%)
Latest Activity
Confirmation Submitted
29 Days Ago on 8 Aug 2025
Stuart Allan George Resigned
1 Month Ago on 1 Aug 2025
Micro Accounts Submitted
8 Months Ago on 19 Dec 2024
Confirmation Submitted
1 Year Ago on 16 Aug 2024
Inspection Address Changed
1 Year 2 Months Ago on 7 Jul 2024
Reed Smith Corporate Services Limited Details Changed
1 Year 2 Months Ago on 5 Jul 2024
Lawson Douglas Steele Resigned
1 Year 3 Months Ago on 7 Jun 2024
Derek Nicholas Hastings Appointed
1 Year 3 Months Ago on 7 Jun 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 20 Dec 2023
Confirmation Submitted
2 Years 1 Month Ago on 8 Aug 2023
Get Credit Report
Discover Llyn Lort Ii Energy Park Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 August 2025 with no updates
Submitted on 8 Aug 2025
Termination of appointment of Stuart Allan George as a director on 1 August 2025
Submitted on 6 Aug 2025
Resolutions
Submitted on 9 Jun 2025
Memorandum and Articles of Association
Submitted on 9 Jun 2025
Micro company accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Confirmation statement made on 2 August 2024 with no updates
Submitted on 16 Aug 2024
Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS
Submitted on 7 Jul 2024
Secretary's details changed for Reed Smith Corporate Services Limited on 5 July 2024
Submitted on 5 Jul 2024
Appointment of Derek Nicholas Hastings as a director on 7 June 2024
Submitted on 13 Jun 2024
Termination of appointment of Lawson Douglas Steele as a director on 7 June 2024
Submitted on 13 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year