LENHAM SOLAR LIMITED
LONDON KS SPV 7 LIMITED

Hellopages » Greater London » Tower Hamlets » E14 9GE

Company number 07404688
Status Active
Incorporation Date 12 October 2010
Company Type Private Limited Company
Address SUITE C, THIRD FLOOR 3 HARBOUR EXCHANGE SQUARE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 9GE
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Director's details changed for Ms Katrina Anne Shenton on 1 March 2017; Appointment of Sarah Mary Grant as a director on 12 December 2016; Termination of appointment of Joanna Leigh as a director on 12 December 2016. The most likely internet sites of LENHAM SOLAR LIMITED are www.lenhamsolar.co.uk, and www.lenham-solar.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Lenham Solar Limited is a Private Limited Company. The company registration number is 07404688. Lenham Solar Limited has been working since 12 October 2010. The present status of the company is Active. The registered address of Lenham Solar Limited is Suite C Third Floor 3 Harbour Exchange Square Canary Wharf London United Kingdom E14 9ge. . GRANT, Sarah Mary is a Director of the company. LATHAM, Paul Stephen is a Director of the company. SHENTON, Katrina Anne is a Director of the company. Secretary BOARD, Nicola has been resigned. Secretary LUDLOW, Sharna has been resigned. Secretary WARD, Karen has been resigned. Director ARCACHE, Alexander, Dr has been resigned. Director ARTHUR, Timothy has been resigned. Director BURKHARDT, Ingo has been resigned. Director EITLE, Thorsten has been resigned. Director HULATT, Christopher Robert has been resigned. Director LA LOGGIA, Giuseppe has been resigned. Director LEE, James Anthony has been resigned. Director LEIGH, Joanna has been resigned. Director ROSSER, Thomas has been resigned. Director SHEPPEE, Matthew has been resigned. Director OCS SERVICES LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Director
GRANT, Sarah Mary
Appointed Date: 12 December 2016
52 years old

Director
LATHAM, Paul Stephen
Appointed Date: 20 June 2016
68 years old

Director
SHENTON, Katrina Anne
Appointed Date: 20 June 2016
54 years old

Resigned Directors

Secretary
BOARD, Nicola
Resigned: 01 May 2015
Appointed Date: 14 November 2013

Secretary
LUDLOW, Sharna
Resigned: 11 October 2016
Appointed Date: 16 May 2016

Secretary
WARD, Karen
Resigned: 16 May 2016
Appointed Date: 01 May 2015

Director
ARCACHE, Alexander, Dr
Resigned: 17 January 2013
Appointed Date: 12 October 2010
51 years old

Director
ARTHUR, Timothy
Resigned: 21 July 2015
Appointed Date: 21 March 2014
63 years old

Director
BURKHARDT, Ingo
Resigned: 14 November 2013
Appointed Date: 17 January 2013
52 years old

Director
EITLE, Thorsten
Resigned: 14 November 2013
Appointed Date: 17 January 2013
52 years old

Director
HULATT, Christopher Robert
Resigned: 18 August 2015
Appointed Date: 14 November 2013
49 years old

Director
LA LOGGIA, Giuseppe
Resigned: 20 June 2016
Appointed Date: 24 August 2015
50 years old

Director
LEE, James Anthony
Resigned: 21 March 2014
Appointed Date: 14 November 2013
54 years old

Director
LEIGH, Joanna
Resigned: 12 December 2016
Appointed Date: 20 June 2016
42 years old

Director
ROSSER, Thomas
Resigned: 20 June 2016
Appointed Date: 23 February 2016
40 years old

Director
SHEPPEE, Matthew
Resigned: 23 February 2016
Appointed Date: 21 July 2015
43 years old

Director
OCS SERVICES LIMITED
Resigned: 24 August 2015
Appointed Date: 18 August 2015

Persons With Significant Control

Viners Energy Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LENHAM SOLAR LIMITED Events

02 Mar 2017
Director's details changed for Ms Katrina Anne Shenton on 1 March 2017
10 Jan 2017
Appointment of Sarah Mary Grant as a director on 12 December 2016
10 Jan 2017
Termination of appointment of Joanna Leigh as a director on 12 December 2016
13 Dec 2016
Full accounts made up to 30 June 2016
20 Oct 2016
Confirmation statement made on 12 October 2016 with updates
...
... and 60 more events
13 Dec 2011
Previous accounting period shortened from 31 October 2011 to 31 December 2010
17 Oct 2011
Annual return made up to 12 October 2011 with full list of shareholders
18 Mar 2011
Statement of capital following an allotment of shares on 6 January 2011
  • GBP 1

20 Jan 2011
Resolutions
  • RES10 ‐ Resolution of allotment of securities

12 Oct 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

LENHAM SOLAR LIMITED Charges

2 October 2015
Charge code 0740 4688 0002
Delivered: 12 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Trustee
Description: Land at the east side of boughton road, sandway, maidstone…
2 October 2015
Charge code 0740 4688 0001
Delivered: 12 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: None…