LEVEN POWER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLEVEN POWER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05440338
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LEVEN POWER LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is LEVEN POWER LIMITED located?

    Registered Office Address
    First Floor 500 Pavilion Drive
    NN4 7YJ Northampton Business Park
    Northampton
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LEVEN POWER LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRST ENERGY (REDDITCH) LIMITEDApr 29, 2005Apr 29, 2005

    What are the latest accounts for LEVEN POWER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for LEVEN POWER LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for LEVEN POWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    24 pagesAA

    legacy

    53 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Mr Bruce Michael Heppenstall on Oct 09, 2025

    2 pagesCH01

    Director's details changed for Mr Bruce Michael Heppenstall on Oct 09, 2025

    2 pagesCH01

    Appointment of Mr Bruce Michael Heppenstall as a director on Jun 02, 2025

    2 pagesAP01

    Termination of appointment of Stephen Shane Pickering as a director on May 30, 2025

    1 pagesTM01

    Confirmation statement made on Mar 31, 2025 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    22 pagesAA

    legacy

    51 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    20 pagesAA

    legacy

    51 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    24 pagesAA

    Confirmation statement made on Apr 29, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    24 pagesAA

    Confirmation statement made on Apr 29, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facilities agreement 20/01/2021
    RES13

    Registration of charge 054403380007, created on Jan 25, 2021

    64 pagesMR01

    Who are the officers of LEVEN POWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LONG, Jacqueline
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    United Kingdom
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    United Kingdom
    246285190001
    HEPPENSTALL, Bruce Michael
    NN4 7YJ Northampton Business Park
    First Floor 500 Pavilion Drive
    Northampton
    United Kingdom
    Director
    NN4 7YJ Northampton Business Park
    First Floor 500 Pavilion Drive
    Northampton
    United Kingdom
    United KingdomBritish286826670003
    MILNE, James Huxley
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Director
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    United KingdomBritish220566330001
    REID, Keith Alan
    NN4 7YJ Northampton Business Park
    First Floor 500 Pavilion Drive
    Northampton
    United Kingdom
    Director
    NN4 7YJ Northampton Business Park
    First Floor 500 Pavilion Drive
    Northampton
    United Kingdom
    United KingdomBritish179486220003
    GOALBY, Stephen Vincent
    High Street
    NG21 9PR Edwinstowe
    Edwinstowe House
    Nottinghamshire
    Uk
    Secretary
    High Street
    NG21 9PR Edwinstowe
    Edwinstowe House
    Nottinghamshire
    Uk
    British189616200001
    KINCAID, Melanie Jane
    5 Beck Court, Cardiff Gate Business Park
    CF23 8RP Cardiff
    Ground Floor Tuscan House
    Secretary
    5 Beck Court, Cardiff Gate Business Park
    CF23 8RP Cardiff
    Ground Floor Tuscan House
    British132180840009
    LAMBIE, Alexander Scott
    Eton Avenue
    NW3 3HJ London
    34 Eton Court
    Secretary
    Eton Avenue
    NW3 3HJ London
    34 Eton Court
    British159025270001
    LLEWELLYN, Paul
    Ty'N Y Berllan
    Rudry
    CF83 3DF Caerphilly
    Secretary
    Ty'N Y Berllan
    Rudry
    CF83 3DF Caerphilly
    British126431650001
    LLOYD EVANS, Natalie Jane
    43 Yew Tree Bottom Road
    KT17 3NQ Epsom
    Surrey
    Secretary
    43 Yew Tree Bottom Road
    KT17 3NQ Epsom
    Surrey
    British67566970001
    NEWELL, Kevin John
    Flat 2 Down House 77 High Street
    Hurstpierpoint
    BN6 9RE Hassocks
    West Sussex
    Secretary
    Flat 2 Down House 77 High Street
    Hurstpierpoint
    BN6 9RE Hassocks
    West Sussex
    British49655390001
    PAGET, Karen
    18 Park Place
    CF10 3DQ Cardiff
    First Floor
    Secretary
    18 Park Place
    CF10 3DQ Cardiff
    First Floor
    British162453080001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    BOWERS, Nigel Colin
    4 Wesley Way
    Broughton
    DN20 0NZ Brigg
    Dunlance
    North Lincolnshire
    Director
    4 Wesley Way
    Broughton
    DN20 0NZ Brigg
    Dunlance
    North Lincolnshire
    EnglandBritish129423890001
    FRASER, Alastair Douglas
    18 Park Place
    CF10 3DQ Cardiff
    First Floor
    Director
    18 Park Place
    CF10 3DQ Cardiff
    First Floor
    EnglandBritish122810850001
    GOALBY, Stephen Vincent
    High Street
    NG21 9PR Edwinstowe
    Edwinstowe House
    Nottinghamshire
    Director
    High Street
    NG21 9PR Edwinstowe
    Edwinstowe House
    Nottinghamshire
    EnglandBritish13716150001
    HOLTON, Michael Damien
    NN4 7YJ Northampton Business Park
    First Floor 500 Pavilion Drive
    Northampton
    United Kingdom
    Director
    NN4 7YJ Northampton Business Park
    First Floor 500 Pavilion Drive
    Northampton
    United Kingdom
    EnglandBritish220533770001
    JACKSON, Brian
    High Street
    NG21 9PR Edwinstowe
    Edwinstowe House
    Nottinghamshire
    Director
    High Street
    NG21 9PR Edwinstowe
    Edwinstowe House
    Nottinghamshire
    EnglandBritish91793350002
    JENKINSON, Paul Thomas Hardman
    High Street
    NG21 9PR Edwinstowe
    Edwinstowe House
    Nottinghamshire
    Director
    High Street
    NG21 9PR Edwinstowe
    Edwinstowe House
    Nottinghamshire
    EnglandBritish85391510001
    KAMEEN, Carl Stuart
    High Street
    NG21 9PR Edwinstowe
    Edwinstowe House
    Nottinghamshire
    Uk
    Director
    High Street
    NG21 9PR Edwinstowe
    Edwinstowe House
    Nottinghamshire
    Uk
    United KingdomBritish192392340001
    LAMBIE, Alexander Scott
    18 Park Place
    CF10 3DQ Cardiff
    First Floor
    Director
    18 Park Place
    CF10 3DQ Cardiff
    First Floor
    United KingdomBritish123592860001
    LAND, Stephen David
    High Street
    NG21 9PR Edwinstowe
    Edwinstowe House
    Nottinghamshire
    Director
    High Street
    NG21 9PR Edwinstowe
    Edwinstowe House
    Nottinghamshire
    EnglandBritish181339810001
    LEWIS, David John
    46 Sutherland Avenue
    Petts Wood
    BR5 1RB Orpington
    Kent
    Director
    46 Sutherland Avenue
    Petts Wood
    BR5 1RB Orpington
    Kent
    EnglandBritish45359210001
    LLOYD EVANS, Richard Norman
    43 Yew Tree Bottom Road
    KT17 3NQ Epsom
    Surrey
    Director
    43 Yew Tree Bottom Road
    KT17 3NQ Epsom
    Surrey
    British37540880001
    O'BRIEN, Neil Christopher
    High Street
    NG21 9PR Edwinstowe
    Edwinstowe House
    Nottinghamshire
    Uk
    Director
    High Street
    NG21 9PR Edwinstowe
    Edwinstowe House
    Nottinghamshire
    Uk
    United KingdomBritish58219210002
    PICKERING, Stephen Shane
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Director
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    United KingdomBritish198076630001
    SHED, Frank Richard
    Berwick House
    Shoreham Road
    TN14 5RN Otford
    Kent
    Director
    Berwick House
    Shoreham Road
    TN14 5RN Otford
    Kent
    United KingdomBritish127839130001
    STOKES, Phillip Anthony
    Doctors Lane
    TS15 0EQ Yarm
    The Retreat
    North Yorkshire
    Director
    Doctors Lane
    TS15 0EQ Yarm
    The Retreat
    North Yorkshire
    British128615710001
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001
    TRUSSLER, Peter John
    18 Park Place
    CF10 3DQ Cardiff
    First Floor
    Director
    18 Park Place
    CF10 3DQ Cardiff
    First Floor
    EnglandBritish265845430001
    TUCKER, Matthew
    18 Park Place
    CF10 3DQ Cardiff
    First Floor
    Director
    18 Park Place
    CF10 3DQ Cardiff
    First Floor
    WalesBritish148675080002

    Who are the persons with significant control of LEVEN POWER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alkane Energy Limited
    High Street
    Edwinstowe
    NG21 9PR Mansfield
    Edwinstowe House
    Nottinghamshire
    England
    Apr 06, 2016
    High Street
    Edwinstowe
    NG21 9PR Mansfield
    Edwinstowe House
    Nottinghamshire
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number02966946
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Regent Park Energy Limited
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500
    England
    Apr 06, 2016
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEnglish Companies Act 2006
    Place RegisteredEngland
    Registration Number4557422
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0