LM WIND POWER UK LIMITED
Overview
| Company Name | LM WIND POWER UK LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 06242328 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LM WIND POWER UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLADE DYNAMICS LIMITED | Jul 25, 2007 | Jul 25, 2007 |
| COMPOSITE TECHNOLOGIES LIMITED | May 10, 2007 | May 10, 2007 |
What are the latest accounts for LM WIND POWER UK LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2024 |
| Next Accounts Due On | Jun 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for LM WIND POWER UK LIMITED?
| Last Confirmation Statement Made Up To | May 10, 2026 |
|---|---|
| Next Confirmation Statement Due | May 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 10, 2025 |
| Overdue | No |
What are the latest filings for LM WIND POWER UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Hanif Mashal as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Aug 15, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 31, 2023 to Jun 30, 2024 | 1 pages | AA01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 133 pages | AA | ||||||||||
Appointment of Stuart James Bage as a director on Jun 30, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Stephen Bellamy as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||
Notification of Ge Vernova Inc. as a person with significant control on Apr 02, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of General Electric Company as a person with significant control on Apr 02, 2024 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on May 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for General Electric Company as a person with significant control on May 17, 2023 | 2 pages | PSC05 | ||||||||||
Notification of General Electric Company as a person with significant control on Jun 14, 2021 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Jun 05, 2023 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on May 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 131 pages | AA | ||||||||||
Confirmation statement made on May 10, 2022 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Feb 03, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Who are the officers of LM WIND POWER UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| BAGE, Stuart James | Director | Wellington Place LS1 4AP Leeds 12 | United Kingdom | British | 251558880001 | |||||||||
| BOTHA, Theo | Secretary | Shore Road PO31 8LB Cowes 9 Isle Of Wight | British | 133724320001 | ||||||||||
| RUDLING, Jenny Joan | Secretary | The Old Rectory The Green, Calbourne PO30 4JE Newport Isle Of Wight | British | 121335430001 | ||||||||||
| SMITH, Adrian Holmes | Secretary | St. Ives Park Ashley Heath BH24 2JX Ringwood 57 Hampshire United Kingdom | 153606670001 | |||||||||||
| BELLAMY, Andrew Stephen | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 193890400002 | |||||||||
| BOTHA, Theo | Director | Shore Road PO31 8LB Cowes 9 Isle Of Wight | United Kingdom | British | 133724320001 | |||||||||
| CARNEVALE, Giuseppe | Director | Zurich Stauffacherstrasse 37 8004 Switzerland | Switzerland | Italian | 168718570001 | |||||||||
| COLLETT, John Robert | Director | Jackson Road 01434 4020 Devens 64 Massachusetts | United States Of America | British | 154266910001 | |||||||||
| EVERETT, Peter Daryl | Director | Downshire Way RG12 1PU Bracknell 2 The Arena Berkshire United Kingdom | England | British | 127244240001 | |||||||||
| FISCHER, Martin Paul | Director | Lakeside B08 9020 Klagenfurt Amsc Austria Gmbh Austria | Austria | Dutch | 166056350001 | |||||||||
| FUENTES, Richard | Director | Dow Center 48674 Midland 2020 Michigan Usa | United States | American | 172107920001 | |||||||||
| HAYDEN, Paul Trevor | Director | Omega Enterprise Park Chandlers Ford SO53 4SE Eastleigh Unit D Hampshire United Kingdom | United Kingdom | British | 205832590001 | |||||||||
| HAYDEN, Paul | Director | Westhill Road PO31 7SF Cowes 4 Corinthian Court Isle Of Wight | United Kingdom | British | 133724250002 | |||||||||
| HENRY, David Alan | Director | Jackson Road 01434 Devens 64 Worcester Usa | United States | United States | 137680970001 | |||||||||
| HILL, Timothy Robert | Director | Downshire Way RG12 1PU Bracknell 2 The Arena Berkshire United Kingdom | England | British | 201741960001 | |||||||||
| KENDALL, Charles | Director | 1320 Waldo Avenue 48642 Midland The Dow Chemical Company Michigan Usa | United States | Usa | 184369820001 | |||||||||
| KINCAID, William Leo | Director | 1881 West Oak Parkway 30062 Marietta The Dow Chemical Company Georgia Usa | Usa | American | 153621000001 | |||||||||
| KIRBY, George | Director | Jackson Road 01434-4020 Devens 64 Massachusetts Usa | United States | Usa | 162408680001 | |||||||||
| LOBO, Roger | Director | River Road 10580 Schenectady 1 New York United States | United States | American | 205896370001 | |||||||||
| MASHAL, Hanif | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | Germany | American | 267030200002 | |||||||||
| MCELGUNN, Kevin | Director | Dow Center 48674 Midland 2020 Michigan Usa | United States | American | 177597550001 | |||||||||
| POOR, Timothy | Director | Murphy Drive 53562 Middleton, Dane 8401 Wisconsin Usa | United States | American | 172588100001 | |||||||||
| ROGERS, David Gerald | Director | Everitt Drive Knowle B93 9EP Solihull 8 West Midlands United Kingdom | United Kingdom | British | 101981780001 | |||||||||
| RUDLING, Paul James | Director | 6021 Russell Whakapara Road 0272 Bay Of Islands Uruti Farm New Zealand | New Zealand | British | 8942050007 | |||||||||
| SANDERS, Robert Braith Charles | Director | Omega Enterprise Park Chandlers Ford SO53 4SE Eastleigh Unit D Hampshire United Kingdom | United Kingdom | British | 70944840001 | |||||||||
| SMITH, Adrian Holmes | Director | 57 St Ives Park Ashley Heath BH24 2JX Ringwood Hampshire | United Kingdom | British | 51302090001 |
Who are the persons with significant control of LM WIND POWER UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ge Vernova Inc. | Apr 02, 2024 | Charles Street 02141 Cambridge 58 Massachusetts United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| General Electric Company | Jun 14, 2021 | Suite 3700 02111 Boston One Financial Center Massachusetts United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Altair Filter Technology Ltd | Apr 06, 2016 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for LM WIND POWER UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 14, 2021 | Jun 14, 2021 | The 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, 2017 | Dec 01, 2017 | The 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 Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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