Get an alert when LANGHOPE RIG WIND FARM LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-05-15 (in 1y)

Last made up 2026-05-01

Watchouts

None on the register

Name history

Renamed 3 times since incorporation

  1. LANGHOPE RIG WIND FARM LIMITED 2017-04-03 → present
  2. EFS ANEMOI UK LIMITED 2013-01-23 → 2017-04-03
  3. IGROUP HOLDINGS LIMITED 1999-12-10 → 2013-01-23
  4. FIRSTLINE CORPORATION LIMITED 1999-10-12 → 1999-12-10

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Moore Kingston Smith LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have fully considered the risks and uncertainties of the Company's cash flow forecasts and have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future, being at least 12 months from date of signing. Accordingly, the Directors continue to adopt the going concern basis in preparing the financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 53 resigned

Name Role Appointed Born Nationality
OCORIAN ADMINISTRATION (UK) LIMITED Corporate Secretary 2018-07-26
CRAWFORD, Jason Robert Director 2025-06-03 Mar 1996 South African
SANCHO PERIS, Sara Director 2022-05-20 Aug 1979 Spanish
Show 53 resigned officers
Name Role Appointed Resigned
SHAH, Kalpna Secretary 2000-12-20 2004-11-11
FN SECRETARY LIMITED Corporate Secretary 2004-11-11 2012-12-17
NATURAL POWER SERVICES LIMITED Corporate Secretary 2017-03-24 2018-07-26
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2012-12-17 2017-03-24
OCORIAN ADMINISTRATION (UK) LIMITED Corporate Secretary 2018-07-26 2023-05-01
RUTLAND NOMINEES (NO 2) LIMITED Corporate Secretary 2000-09-29 2000-12-20
RUTLAND SECRETARIES LIMITED Corporate Secretary 1999-10-12 2000-09-29
AINSWORTH, Keith Director 2000-09-29 2001-06-12
BELLORA, Michael Richard Director 2004-05-26 2007-10-05
BERRY, Duncan Gee Director 2007-11-06 2012-10-29
BOAKES, Jeremy Edward Director 2004-02-18 2005-01-28
BRENNAN, Peter Director 2002-09-12 2004-05-26
CAMERON, Ewan Douglas Director 2007-08-14 2008-10-31
CRICHTON, Susan Elizabeth Director 2001-10-10 2002-02-26
DE RIDDER, Kimon Celicourt Macris, Dr Director 2012-02-23 2012-12-17
DEANE JOHNS, Simon Joshua Director 2002-02-26 2004-01-31
DLUTOWSKI, Joseph Arthur Director 2000-09-29 2002-02-15
EVANS, Kellie Victoria Director 2012-02-23 2012-10-29
FERGUSON, Ian George Director 2008-09-15 2012-02-22
FLYNN, William John Director 2007-07-19 2010-06-30
FUMAGALLI, Laurence Jon Director 2017-03-24 2023-05-01
GARDEN, Robert James Director 2010-06-30 2012-10-29
GUNNIGLE, Clodagh Director 2011-01-28 2012-05-31
HANSON, Mark Russell Director 2012-12-17 2017-03-24
HARRIS, Jeffrey Director 2004-05-26 2005-11-10
HARVEY, David Director 2007-11-06 2012-10-29
HARVEY, Richard John Director 2007-08-14 2009-01-30
HERNANDEZ DE RIQUER, Pablo Mariano Director 2023-05-01 2025-07-01
HUNKIN, Ricky David Director 2006-08-11 2008-07-23
JOHAR, Mandeep Singh Director 2007-12-20 2011-08-01
JOHNSON, Alec David Director 2000-10-17 2002-10-01
KAGAN, Jeffrey Allan Director 2001-10-10 2004-03-15
LEE, Constance Wing-Yin Director 2017-03-24 2021-03-25
LILLEY, Stephen Bernard Director 2017-03-24 2023-05-01
MARSDEN, Andrew Charles Rupert Director 2012-12-17 2017-03-24
MILLWARD, Keith Roger Director 2000-10-17 2001-06-12
PARROTT, Marc Richard Director 2000-10-17 2002-10-04
PICKERING, Steven Mark Director 2012-06-19 2012-10-29
PUNCH, Andrew Robert Director 2004-06-30 2008-07-11
SANDERS, Colin George Director 2000-10-17 2004-06-30
SERRANO ALONSO, Javier Francisco Director 2017-03-24 2022-05-20
SHAVE, Colin John Varnell Director 2004-05-26 2010-12-31
SHEIKH, Faheem Zaka Director 2023-05-01 2025-06-02
SIMMONS, Alison Director 2011-01-12 2011-10-01
SINCLAIR, Stuart William Director 2001-06-12 2004-11-05
STORY, Ian Graham Director 2001-06-12 2004-07-01
SULLY, Elizabeth Mary Director 2006-08-11 2007-09-28
URIA-FERNANDEZ, Manuel Director 2011-08-01 2012-12-17
WEBB, Sean Director 2004-05-26 2005-12-31
WIGHTMAN, Sally Marion Director 2008-11-20 2009-01-07
WILSON, Ian Douglas Director 2008-07-23 2009-03-02
XAVIER-PHILLIPS, Agnes, Jp Dl Director 2010-06-30 2012-11-30
RUTLAND DIRECTORS LIMITED Corporate Director 1999-10-12 2000-09-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Greencoat Uk Wind Holdco Limited Corporate entity Shares 75–100%, Voting 75–100% 2017-03-24 Active

Filing timeline

Last 20 of 262 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-12-31 RESOLUTIONS Resolution
  • 2024-11-23 RESOLUTIONS Resolution
Date Type Category Description
2026-05-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-20 AA accounts Accounts with accounts type full
2025-07-28 CH01 officers Change person director company with change date PDF
2025-07-02 TM01 officers Termination director company with name termination date PDF
2025-06-23 CH01 officers Change person director company with change date PDF
2025-06-11 AP01 officers Appoint person director company with name date PDF
2025-06-11 TM01 officers Termination director company with name termination date PDF
2025-05-02 CS01 confirmation-statement Confirmation statement with updates PDF
2025-01-22 CH01 officers Change person director company with change date PDF
2025-01-22 CH01 officers Change person director company with change date PDF
2024-12-31 SH20 capital Legacy
2024-12-31 SH19 capital Capital statement capital company with date currency figure
2024-12-31 CAP-SS insolvency Legacy
2024-12-31 RESOLUTIONS resolution Resolution
2024-11-23 RESOLUTIONS resolution Resolution
2024-11-23 SH01 capital Capital allotment shares
2024-10-10 AA accounts Accounts with accounts type full
2024-05-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-04 AD02 address Change sail address company with old address new address PDF
2024-05-04 AD02 address Change sail address company with old address new address PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
3

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page