Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lsref7 Wild Cat Energy Limited
Lsref7 Wild Cat Energy Limited is an active company incorporated on 19 January 2023 with the registered office located in London, Greater London. Lsref7 Wild Cat Energy Limited was registered 2 years 9 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14604504
Private limited company
Age
2 years 9 months
Incorporated
19 January 2023
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
18 January 2025
(9 months ago)
Next confirmation dated
18 January 2026
Due by
1 February 2026
(3 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Dec
⟶
31 Dec 2024
(1 year 1 month)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Lsref7 Wild Cat Energy Limited
Contact
Update Details
Address
8 Hanover Street
London
W1S 1YQ
United Kingdom
Address changed on
26 Sep 2024
(1 year 1 month ago)
Previous address was
8 Hannover Street London W1S 1YQ United Kingdom
Companies in W1S 1YQ
Telephone
Unreported
Email
Unreported
Website
Csbgroup.co.uk
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Winifred Mary Linnett
Director • Irish • Lives in UK • Born in Jan 1950
Margaret ANN Murphy
Director • British • Lives in UK • Born in Jun 1951
Hugh Patrick Murphy
Director • British • Lives in UK • Born in Dec 1948
Patrick Hugh Murphy
Director • British • Lives in UK • Born in Mar 1977
Adam Christopher James Campbell
Director • British • Lives in UK • Born in Jul 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Quintain Limited
Dean Minter is a mutual person.
Active
The East Hill Management Company Limited
Dean Minter is a mutual person.
Active
Lsvaf I Kinetic Hatfield Propco Limited
Dean Minter is a mutual person.
Active
Fusion Swansea Devco Limited
Dean Minter is a mutual person.
Active
Lsvaf I Kinetic Hatfield Holdco Limited
Dean Minter is a mutual person.
Active
Lsvaf I Kinetic Hatfield Midco Limited
Dean Minter is a mutual person.
Active
Fusion Sheff Central Limited
Dean Minter is a mutual person.
Active
Fusion Swansea Holdco Limited
Dean Minter is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period
1 Dec
⟶
31 Dec 2024
Traded for
13 months
Cash in Bank
£658.25K
Increased by £57.9K (+10%)
Turnover
£94.1K
Increased by £85.56K (+1001%)
Employees
5
Decreased by 1 (-17%)
Total Assets
£2.11M
Increased by £981.17K (+87%)
Total Liabilities
-£245.68K
Increased by £97.31K (+66%)
Net Assets
£1.86M
Increased by £883.86K (+90%)
Debt Ratio (%)
12%
Decreased by 1.51% (-11%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
21 Days Ago on 7 Oct 2025
Confirmation Submitted
9 Months Ago on 27 Jan 2025
New Charge Registered
10 Months Ago on 17 Dec 2024
Accounting Period Extended
11 Months Ago on 4 Nov 2024
Registered Address Changed
1 Year 1 Month Ago on 26 Sep 2024
Charles Street Buildings (Leicester) Limited (PSC) Appointed
1 Year 1 Month Ago on 19 Sep 2024
Davenport Developments (Leicester) Limited (PSC) Resigned
1 Year 1 Month Ago on 19 Sep 2024
Margaret Ann Murphy Resigned
1 Year 1 Month Ago on 19 Sep 2024
Patrick Hugh Murphy Resigned
1 Year 1 Month Ago on 19 Sep 2024
Mr Dean Minter Details Changed
1 Year 1 Month Ago on 19 Sep 2024
Get Alerts
Get Credit Report
Discover Lsref7 Wild Cat Energy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2024
Submitted on 7 Oct 2025
Confirmation statement made on 18 January 2025 with updates
Submitted on 27 Jan 2025
Resolutions
Submitted on 16 Jan 2025
Memorandum and Articles of Association
Submitted on 16 Jan 2025
Registration of charge 146045040001, created on 17 December 2024
Submitted on 18 Dec 2024
Certificate of change of name
Submitted on 5 Nov 2024
Current accounting period extended from 30 November 2024 to 31 December 2024
Submitted on 4 Nov 2024
Notification of Charles Street Buildings (Leicester) Limited as a person with significant control on 19 September 2024
Submitted on 30 Sep 2024
Cessation of Davenport Developments (Leicester) Limited as a person with significant control on 19 September 2024
Submitted on 30 Sep 2024
Registered office address changed from 8 Hannover Street London W1S 1YQ United Kingdom to 8 Hanover Street London W1S 1YQ on 26 September 2024
Submitted on 26 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs