LEVEN POWER LIMITED
Overview
| Company Name | LEVEN POWER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05440338 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LEVEN POWER LIMITED?
| Company Name | From | Until |
|---|---|---|
| FIRST ENERGY (REDDITCH) LIMITED | Apr 29, 2005 | Apr 29, 2005 |
What are the latest accounts for LEVEN POWER LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LEVEN POWER LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for LEVEN POWER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 24 pages | AA | ||||||||||
legacy | 53 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Director's details changed for Mr Bruce Michael Heppenstall on Oct 09, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Bruce Michael Heppenstall on Oct 09, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mr Bruce Michael Heppenstall as a director on Jun 02, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Shane Pickering as a director on May 30, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 31, 2025 with updates | 5 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 22 pages | AA | ||||||||||
legacy | 51 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 20 pages | AA | ||||||||||
legacy | 51 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 24 pages | AA | ||||||||||
Confirmation statement made on Apr 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 24 pages | AA | ||||||||||
Confirmation statement made on Apr 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 054403380007, created on Jan 25, 2021 | 64 pages | MR01 | ||||||||||
Who are the officers of LEVEN POWER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LONG, Jacqueline | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor 500 Pavilion Drive United Kingdom | 246285190001 | |||||||
| HEPPENSTALL, Bruce Michael | Director | NN4 7YJ Northampton Business Park First Floor 500 Pavilion Drive Northampton United Kingdom | United Kingdom | British | 286826670003 | |||||
| MILNE, James Huxley | Director | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | United Kingdom | British | 220566330001 | |||||
| REID, Keith Alan | Director | NN4 7YJ Northampton Business Park First Floor 500 Pavilion Drive Northampton United Kingdom | United Kingdom | British | 179486220003 | |||||
| GOALBY, Stephen Vincent | Secretary | High Street NG21 9PR Edwinstowe Edwinstowe House Nottinghamshire Uk | British | 189616200001 | ||||||
| KINCAID, Melanie Jane | Secretary | 5 Beck Court, Cardiff Gate Business Park CF23 8RP Cardiff Ground Floor Tuscan House | British | 132180840009 | ||||||
| LAMBIE, Alexander Scott | Secretary | Eton Avenue NW3 3HJ London 34 Eton Court | British | 159025270001 | ||||||
| LLEWELLYN, Paul | Secretary | Ty'N Y Berllan Rudry CF83 3DF Caerphilly | British | 126431650001 | ||||||
| LLOYD EVANS, Natalie Jane | Secretary | 43 Yew Tree Bottom Road KT17 3NQ Epsom Surrey | British | 67566970001 | ||||||
| NEWELL, Kevin John | Secretary | Flat 2 Down House 77 High Street Hurstpierpoint BN6 9RE Hassocks West Sussex | British | 49655390001 | ||||||
| PAGET, Karen | Secretary | 18 Park Place CF10 3DQ Cardiff First Floor | British | 162453080001 | ||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
| BOWERS, Nigel Colin | Director | 4 Wesley Way Broughton DN20 0NZ Brigg Dunlance North Lincolnshire | England | British | 129423890001 | |||||
| FRASER, Alastair Douglas | Director | 18 Park Place CF10 3DQ Cardiff First Floor | England | British | 122810850001 | |||||
| GOALBY, Stephen Vincent | Director | High Street NG21 9PR Edwinstowe Edwinstowe House Nottinghamshire | England | British | 13716150001 | |||||
| HOLTON, Michael Damien | Director | NN4 7YJ Northampton Business Park First Floor 500 Pavilion Drive Northampton United Kingdom | England | British | 220533770001 | |||||
| JACKSON, Brian | Director | High Street NG21 9PR Edwinstowe Edwinstowe House Nottinghamshire | England | British | 91793350002 | |||||
| JENKINSON, Paul Thomas Hardman | Director | High Street NG21 9PR Edwinstowe Edwinstowe House Nottinghamshire | England | British | 85391510001 | |||||
| KAMEEN, Carl Stuart | Director | High Street NG21 9PR Edwinstowe Edwinstowe House Nottinghamshire Uk | United Kingdom | British | 192392340001 | |||||
| LAMBIE, Alexander Scott | Director | 18 Park Place CF10 3DQ Cardiff First Floor | United Kingdom | British | 123592860001 | |||||
| LAND, Stephen David | Director | High Street NG21 9PR Edwinstowe Edwinstowe House Nottinghamshire | England | British | 181339810001 | |||||
| LEWIS, David John | Director | 46 Sutherland Avenue Petts Wood BR5 1RB Orpington Kent | England | British | 45359210001 | |||||
| LLOYD EVANS, Richard Norman | Director | 43 Yew Tree Bottom Road KT17 3NQ Epsom Surrey | British | 37540880001 | ||||||
| O'BRIEN, Neil Christopher | Director | High Street NG21 9PR Edwinstowe Edwinstowe House Nottinghamshire Uk | United Kingdom | British | 58219210002 | |||||
| PICKERING, Stephen Shane | Director | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | United Kingdom | British | 198076630001 | |||||
| SHED, Frank Richard | Director | Berwick House Shoreham Road TN14 5RN Otford Kent | United Kingdom | British | 127839130001 | |||||
| STOKES, Phillip Anthony | Director | Doctors Lane TS15 0EQ Yarm The Retreat North Yorkshire | British | 128615710001 | ||||||
| TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 | |||||
| TRUSSLER, Peter John | Director | 18 Park Place CF10 3DQ Cardiff First Floor | England | British | 265845430001 | |||||
| TUCKER, Matthew | Director | 18 Park Place CF10 3DQ Cardiff First Floor | Wales | British | 148675080002 |
Who are the persons with significant control of LEVEN POWER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Alkane Energy Limited | Apr 06, 2016 | High Street Edwinstowe NG21 9PR Mansfield Edwinstowe House Nottinghamshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Regent Park Energy Limited | Apr 06, 2016 | Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor, 500 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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