Company NameLanes Farm Energy Limited
DirectorsTelhat Sultan and Dean Peter Bullen
Company StatusActive
Company Number10036182
CategoryPrivate Limited Company
Incorporation Date1 March 2016(8 years, 1 month ago)
Previous NameNorwood Energy Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Telhat Sultan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Leeds Road
Tadcaster
LS24 9LA
Director NameMr Dean Peter Bullen
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(5 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLink 606 Office Park Staithgate Lane
Bradford
BD6 1YA
Director NameMr Paul Massey
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Leeds Road
Tadcaster
LS24 9LA
Director NameMr Dean Peter Bullen
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 October 2020)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressLink 606 Office Park Staithgate Lane
Bradford
BD6 1YA
Director NameMr Andrew Michael Vernau
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLink 606 Office Park Staithgate Lane
Bradford
BD6 1YA

Location

Registered AddressHope Park
Trevor Foster Way
Bradford
BD5 8HB
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

8 April 2020Delivered on: 16 April 2020
Persons entitled: Privilege Project Finance 2 Limited

Classification: A registered charge
Particulars: Land at lanes farm, pontefract road, ackworth, pontefract WF7 7DX (title number: YY111798). Land at lanes farm, pontefract road, ackworth, pontefract WF7 7DX (title number: YY124132).
Outstanding
22 October 2018Delivered on: 24 October 2018
Persons entitled: Privilege Project Finance 2 Limited

Classification: A registered charge
Particulars: Leasehold property at lanes farm, pontefract road, ackworth, pontefract WF7 7DX as more particularly described in a lease dated the date of this deed (granted out of title number WYK799628) and made between (1) robert attwood as landlord and (2) lanes farm energy limited as tenant.
Outstanding

Filing History

2 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
13 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
10 February 2023Registered office address changed from Link 606 Office Park Staithgate Lane Bradford BD6 1YA England to Hope Park Trevor Foster Way Bradford BD5 8HB on 10 February 2023 (1 page)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
16 May 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
9 February 2022Termination of appointment of Andrew Michael Vernau as a director on 28 January 2022 (1 page)
9 February 2022Appointment of Mr Dean Peter Bullen as a director on 31 January 2022 (2 pages)
22 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
7 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
19 August 2021Memorandum and Articles of Association (26 pages)
19 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
6 November 2020Termination of appointment of Dean Peter Bullen as a director on 31 October 2020 (1 page)
6 November 2020Appointment of Mr Andrew Michael Vernau as a director on 1 November 2020 (2 pages)
1 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
16 April 2020Registration of charge 100361820002, created on 8 April 2020 (26 pages)
14 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
30 September 2019Confirmation statement made on 24 September 2019 with updates (4 pages)
30 September 2019Cessation of Privilege Holdings 2 Limited as a person with significant control on 24 September 2019 (1 page)
30 September 2019Notification of Privilege Investments 2 Limited as a person with significant control on 24 September 2019 (2 pages)
20 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 February 2019Confirmation statement made on 7 February 2019 with updates (6 pages)
31 October 2018Sub-division of shares on 22 October 2018 (4 pages)
31 October 2018Particulars of variation of rights attached to shares (3 pages)
31 October 2018Change of share class name or designation (2 pages)
31 October 2018Resolutions
  • RES13 ‐ Subdivided 19/10/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
24 October 2018Registration of charge 100361820001, created on 22 October 2018 (42 pages)
23 October 2018Statement of capital following an allotment of shares on 22 October 2018
  • GBP 200
(4 pages)
23 October 2018Notification of Privilege Holdings 2 Limited as a person with significant control on 22 October 2018 (2 pages)
23 October 2018Change of details for Aqua Consultants Ad Limited as a person with significant control on 22 October 2018 (2 pages)
22 October 2018Appointment of Mr Dean Peter Bullen as a director on 22 October 2018 (2 pages)
10 August 2018Termination of appointment of Paul Massey as a director on 7 August 2018 (1 page)
2 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 June 2018Registered office address changed from Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH England to Link 606 Office Park Staithgate Lane Bradford BD6 1YA on 11 June 2018 (1 page)
12 April 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
22 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-21
(3 pages)
22 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-21
(3 pages)
11 April 2016Registered office address changed from 87 Leeds Road Tadcaster LS24 9LA United Kingdom to Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH on 11 April 2016 (1 page)
11 April 2016Registered office address changed from 87 Leeds Road Tadcaster LS24 9LA United Kingdom to Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH on 11 April 2016 (1 page)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
1 March 2016Incorporation
Statement of capital on 2016-03-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
1 March 2016Incorporation
Statement of capital on 2016-03-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)