Get an alert when LEICESTER DISTRICT ENERGY COMPANY 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

2025-12-31

Overdue

Confirmation statement due

2026-06-29 (in 1mo)

Last made up 2025-06-15

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. LEICESTER DISTRICT ENERGY COMPANY LIMITED 2011-01-12 → present
  2. RESIDENTIAL HEAT AND POWER LIMITED 2006-06-15 → 2011-01-12

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have, at the time of approving the financial statements, an expectation that the Company has adequate resources to continue in operational existence for the period to 31 August 2026. Thus, they continue to adopt the going concern basis of accounting 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

4 active · 28 resigned

Name Role Appointed Born Nationality
CHRISTIAN, Emma Secretary 2025-05-20
O'NEIL, Paul Director 2025-11-12 Mar 1970 British
RAYMOND, Mark Charles Director 2023-12-31 Jun 1970 British
ROGER-LUND, Suzanne Director 2025-05-20 Feb 1970 British
Show 28 resigned officers
Name Role Appointed Resigned
BOOTH, Michael Andrew Secretary 2011-11-15 2014-03-31
CHIODINI, James Peter Secretary 2023-12-31 2025-02-14
GREGORY, Sarah Secretary 2015-05-01 2022-07-15
MOENS, Pieter Marie Gustaaf Secretary 2022-07-16 2023-12-31
PECK, Geoffrey Michael Secretary 2006-06-15 2010-04-30
RAWSON, Paul Secretary 2010-04-30 2011-11-15
TUDOR, Simone Secretary 2014-03-31 2015-01-05
M W DOUGLAS & COMPANY LIMITED Corporate Nominee Secretary 2006-06-15 2006-06-15
BLUMBERGER, Richard John Director 2014-12-16 2016-01-31
BOOTH, Michael Andrew Director 2010-11-24 2014-03-31
BURRELL, Richard Director 2023-12-31 2025-05-02
GRAHAM, James Peter Hamilton Director 2021-08-05 2023-12-31
HALE, Colin Stephen Director 2010-11-24 2014-12-16
HARDMAN, Steven Director 2025-05-20 2025-10-20
HART, Andrew David Director 2018-01-01 2021-11-30
KITCHEN, Lee John Director 2018-01-01 2021-12-31
KYRIACOS, David William Director 2023-12-31 2024-11-21
LAIDLAW, Paul Director 2012-06-18 2014-12-16
LALA, Bilal Hashim Director 2022-03-01 2023-06-30
PECK, Geoffrey Michael Director 2006-06-15 2010-04-30
PROCTOR, Gary Director 2016-01-01 2018-01-09
RAWSON, Paul Edwin Director 2014-12-16 2018-01-09
RAWSON, Paul Edwin Director 2010-04-30 2013-07-18
SHERIDAN, David Anthony Director 2018-01-01 2018-09-30
THOMAS, Luke Martyn Director 2012-06-18 2014-12-16
WATTS, Benjamin Director 2012-06-18 2014-09-09
WOODWARD, Simon Mark Director 2006-06-15 2014-06-30
DOUGLAS NOMINEES LIMITED Corporate Nominee Director 2006-06-15 2006-06-15

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Bring Energy Services Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 135 total filings

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

  • 2024-02-25 MA Memorandum articles
  • 2024-02-25 RESOLUTIONS Resolution
Date Type Category Description
2026-02-14 PSC05 persons-with-significant-control Change to a person with significant control PDF
2026-01-02 AD01 address Change registered office address company with date old address new address PDF
2025-11-13 AP01 officers Appoint person director company with name date PDF
2025-10-21 TM01 officers Termination director company with name termination date PDF
2025-09-02 AA accounts Accounts with accounts type full
2025-07-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-21 AP01 officers Appoint person director company with name date PDF
2025-05-21 AP03 officers Appoint person secretary company with name date PDF
2025-05-21 AP01 officers Appoint person director company with name date PDF
2025-05-20 TM01 officers Termination director company with name termination date PDF
2025-03-19 TM02 officers Termination secretary company with name termination date PDF
2024-12-16 AD01 address Change registered office address company with date old address new address PDF
2024-11-28 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-11-25 TM01 officers Termination director company with name termination date PDF
2024-11-25 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-06-26 CS01 confirmation-statement Confirmation statement with updates PDF
2024-02-25 MA incorporation Memorandum articles
2024-02-25 RESOLUTIONS resolution Resolution
2024-02-06 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-01-14 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

last 12 months

Capital events
0

last 24 months

Officers appointed
3

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