LM WIND POWER UK LIMITED

LM WIND POWER UK LIMITED

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

    Company NameLM WIND POWER UK LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 06242328
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of LM WIND POWER UK LIMITED?

    • Manufacture of engines and turbines, except aircraft, vehicle and cycle engines (28110) / Manufacturing
    • Engineering design activities for industrial process and production (71121) / Professional, scientific and technical activities
    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is LM WIND POWER UK LIMITED located?

    Registered Office Address
    12 Wellington Place
    LS1 4AP Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of LM WIND POWER UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLADE DYNAMICS LIMITEDJul 25, 2007Jul 25, 2007
    COMPOSITE TECHNOLOGIES LIMITEDMay 10, 2007May 10, 2007

    What are the latest accounts for LM WIND POWER UK LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for LM WIND POWER UK LIMITED?

    Last Confirmation Statement Made Up ToMay 10, 2026
    Next Confirmation Statement DueMay 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 10, 2025
    OverdueNo

    What are the latest filings for LM WIND POWER UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Unit D Omega Enterprise Park Chandlers Ford Eastleigh Hampshire SO53 4SE United Kingdom to 12 Wellington Place Leeds LS1 4AP on Jan 06, 2026

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 22, 2025

    LRESSP

    Termination of appointment of Hanif Mashal as a director on Sep 30, 2025

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Aug 15, 2025

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 10, 2025 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 31, 2023 to Jun 30, 2024

    1 pagesAA01

    Full accounts made up to Dec 31, 2022

    133 pagesAA

    Appointment of Stuart James Bage as a director on Jun 30, 2024

    2 pagesAP01

    Termination of appointment of Andrew Stephen Bellamy as a director on Jun 30, 2024

    1 pagesTM01

    Notification of Ge Vernova Inc. as a person with significant control on Apr 02, 2024

    2 pagesPSC02

    Cessation of General Electric Company as a person with significant control on Apr 02, 2024

    1 pagesPSC07

    Confirmation statement made on May 10, 2024 with no updates

    3 pagesCS01

    Change of details for General Electric Company as a person with significant control on May 17, 2023

    2 pagesPSC05

    Notification of General Electric Company as a person with significant control on Jun 14, 2021

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jun 05, 2023

    2 pagesPSC09

    Confirmation statement made on May 10, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    131 pagesAA

    Confirmation statement made on May 10, 2022 with updates

    4 pagesCS01

    Statement of capital on Feb 03, 2022

    • Capital: GBP 5,578,479.00
    3 pagesSH19

    legacy

    1 pagesSH20

    Who are the officers of LM WIND POWER UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    BAGE, Stuart James
    Wellington Place
    LS1 4AP Leeds
    12
    Director
    Wellington Place
    LS1 4AP Leeds
    12
    United KingdomBritish251558880001
    BOTHA, Theo
    Shore Road
    PO31 8LB Cowes
    9
    Isle Of Wight
    Secretary
    Shore Road
    PO31 8LB Cowes
    9
    Isle Of Wight
    British133724320001
    RUDLING, Jenny Joan
    The Old Rectory
    The Green, Calbourne
    PO30 4JE Newport
    Isle Of Wight
    Secretary
    The Old Rectory
    The Green, Calbourne
    PO30 4JE Newport
    Isle Of Wight
    British121335430001
    SMITH, Adrian Holmes
    St. Ives Park
    Ashley Heath
    BH24 2JX Ringwood
    57
    Hampshire
    United Kingdom
    Secretary
    St. Ives Park
    Ashley Heath
    BH24 2JX Ringwood
    57
    Hampshire
    United Kingdom
    153606670001
    BELLAMY, Andrew Stephen
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish193890400002
    BOTHA, Theo
    Shore Road
    PO31 8LB Cowes
    9
    Isle Of Wight
    Director
    Shore Road
    PO31 8LB Cowes
    9
    Isle Of Wight
    United KingdomBritish133724320001
    CARNEVALE, Giuseppe
    Zurich
    Stauffacherstrasse 37
    8004
    Switzerland
    Director
    Zurich
    Stauffacherstrasse 37
    8004
    Switzerland
    SwitzerlandItalian168718570001
    COLLETT, John Robert
    Jackson Road
    01434 4020 Devens
    64
    Massachusetts
    Director
    Jackson Road
    01434 4020 Devens
    64
    Massachusetts
    United States Of AmericaBritish154266910001
    EVERETT, Peter Daryl
    Downshire Way
    RG12 1PU Bracknell
    2 The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    2 The Arena
    Berkshire
    United Kingdom
    EnglandBritish127244240001
    FISCHER, Martin Paul
    Lakeside B08
    9020 Klagenfurt
    Amsc Austria Gmbh
    Austria
    Director
    Lakeside B08
    9020 Klagenfurt
    Amsc Austria Gmbh
    Austria
    AustriaDutch166056350001
    FUENTES, Richard
    Dow Center
    48674 Midland
    2020
    Michigan
    Usa
    Director
    Dow Center
    48674 Midland
    2020
    Michigan
    Usa
    United StatesAmerican172107920001
    HAYDEN, Paul Trevor
    Omega Enterprise Park
    Chandlers Ford
    SO53 4SE Eastleigh
    Unit D
    Hampshire
    United Kingdom
    Director
    Omega Enterprise Park
    Chandlers Ford
    SO53 4SE Eastleigh
    Unit D
    Hampshire
    United Kingdom
    United KingdomBritish205832590001
    HAYDEN, Paul
    Westhill Road
    PO31 7SF Cowes
    4 Corinthian Court
    Isle Of Wight
    Director
    Westhill Road
    PO31 7SF Cowes
    4 Corinthian Court
    Isle Of Wight
    United KingdomBritish133724250002
    HENRY, David Alan
    Jackson Road
    01434 Devens
    64
    Worcester
    Usa
    Director
    Jackson Road
    01434 Devens
    64
    Worcester
    Usa
    United StatesUnited States137680970001
    HILL, Timothy Robert
    Downshire Way
    RG12 1PU Bracknell
    2 The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    2 The Arena
    Berkshire
    United Kingdom
    EnglandBritish201741960001
    KENDALL, Charles
    1320 Waldo Avenue
    48642 Midland
    The Dow Chemical Company
    Michigan
    Usa
    Director
    1320 Waldo Avenue
    48642 Midland
    The Dow Chemical Company
    Michigan
    Usa
    United StatesUsa184369820001
    KINCAID, William Leo
    1881 West Oak Parkway
    30062 Marietta
    The Dow Chemical Company
    Georgia
    Usa
    Director
    1881 West Oak Parkway
    30062 Marietta
    The Dow Chemical Company
    Georgia
    Usa
    UsaAmerican153621000001
    KIRBY, George
    Jackson Road
    01434-4020 Devens
    64
    Massachusetts
    Usa
    Director
    Jackson Road
    01434-4020 Devens
    64
    Massachusetts
    Usa
    United StatesUsa162408680001
    LOBO, Roger
    River Road
    10580 Schenectady
    1
    New York
    United States
    Director
    River Road
    10580 Schenectady
    1
    New York
    United States
    United StatesAmerican205896370001
    MASHAL, Hanif
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    GermanyAmerican267030200002
    MCELGUNN, Kevin
    Dow Center
    48674 Midland
    2020
    Michigan
    Usa
    Director
    Dow Center
    48674 Midland
    2020
    Michigan
    Usa
    United StatesAmerican177597550001
    POOR, Timothy
    Murphy Drive
    53562 Middleton, Dane
    8401
    Wisconsin
    Usa
    Director
    Murphy Drive
    53562 Middleton, Dane
    8401
    Wisconsin
    Usa
    United StatesAmerican172588100001
    ROGERS, David Gerald
    Everitt Drive
    Knowle
    B93 9EP Solihull
    8
    West Midlands
    United Kingdom
    Director
    Everitt Drive
    Knowle
    B93 9EP Solihull
    8
    West Midlands
    United Kingdom
    United KingdomBritish101981780001
    RUDLING, Paul James
    6021 Russell
    Whakapara Road
    0272 Bay Of Islands
    Uruti Farm
    New Zealand
    Director
    6021 Russell
    Whakapara Road
    0272 Bay Of Islands
    Uruti Farm
    New Zealand
    New ZealandBritish8942050007
    SANDERS, Robert Braith Charles
    Omega Enterprise Park
    Chandlers Ford
    SO53 4SE Eastleigh
    Unit D
    Hampshire
    United Kingdom
    Director
    Omega Enterprise Park
    Chandlers Ford
    SO53 4SE Eastleigh
    Unit D
    Hampshire
    United Kingdom
    United KingdomBritish70944840001
    SMITH, Adrian Holmes
    57 St Ives Park
    Ashley Heath
    BH24 2JX Ringwood
    Hampshire
    Director
    57 St Ives Park
    Ashley Heath
    BH24 2JX Ringwood
    Hampshire
    United KingdomBritish51302090001

    Who are the persons with significant control of LM WIND POWER UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ge Vernova Inc.
    Charles Street
    02141 Cambridge
    58
    Massachusetts
    United States
    Apr 02, 2024
    Charles Street
    02141 Cambridge
    58
    Massachusetts
    United States
    No
    Legal FormPublic Corporation
    Legal AuthorityUnited States, Delaware
    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.
    General Electric Company
    Suite 3700
    02111 Boston
    One Financial Center
    Massachusetts
    United States
    Jun 14, 2021
    Suite 3700
    02111 Boston
    One Financial Center
    Massachusetts
    United States
    Yes
    Legal FormPublic Limited Company
    Legal AuthorityUnited States, New York
    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.
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Apr 06, 2016
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number880172
    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.

    What are the latest statements on persons with significant control for LM WIND POWER UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 14, 2021Jun 14, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    May 10, 2017Dec 01, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does LM WIND POWER UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 22, 2025Commencement of winding up
    Dec 22, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Trevor Oates
    12 Wellington Place
    LS1 4AP Leeds
    United Kingdom
    practitioner
    12 Wellington Place
    LS1 4AP Leeds
    United Kingdom
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh

    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