Get an alert when LOWER FARM SOLAR AND BATTERY STORAGE 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

2026-10-20 (in 5mo)

Last made up 2025-10-06

Watchouts

2 items

Cash

Latest balance sheet

Net assets

-£8K

-98.8% vs 2023

Employees

0

Average over period

Profit before tax

-£4K

+1.2% vs 2023

Watchouts

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

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit
Profit before tax -£4,150-£4,100
Net profit -£4,150-£4,100
Cash
Total assets less current liabilities -£4,149-£8,249
Net assets
Equity -£4,149-£8,249
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Arnold Hill & Co LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Innova Renewables Limited has indicated its intention to continue to make available such funds as are needed by the company and that it does not intend to seek repayment of the amounts due during the going concern assessment period. Consequently, the directors are confident that the company will have sufficient funds to continue to meet its liabilities as they fall due for at least 12 months from the date of approval of the financial statements and therefore have prepared the financial statements on a going concern basis.”

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

People

4 active · 5 resigned

Name Role Appointed Born Nationality
GETHING, Daniel Robert Director 2026-02-16 Dec 1968 British
HUSSAIN, Wajeeha Gul Director 2026-02-16 Apr 1981 British
MCNEILL, Nichola Director 2026-02-16 Aug 1983 British
SNOWDON, Stephen William Director 2026-02-16 Oct 1971 British
Show 5 resigned officers
Name Role Appointed Resigned
ADAMS, Ryan Louis Director 2024-01-22 2026-02-16
DUMMETT, Robin Piers Director 2022-10-07 2024-01-22
KAYE, Andrew Charles Director 2022-10-07 2024-01-22
MURRELLS, Simon Timothy Director 2024-01-22 2026-02-16
TAHIR, Chaudhry Arslaan Director 2024-01-22 2026-02-16

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Uniper Se Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2026-02-16 Active
Ir Dno Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-03-21 Ceased 2026-02-16
Innova Renewables Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-10-07 Ceased 2023-03-21

Filing timeline

Last 20 of 33 total filings

Date Type Category Description
2026-03-06 AD01 address Change registered office address company with date old address new address PDF
2026-02-18 AD01 address Change registered office address company with date old address new address PDF
2026-02-17 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2026-02-17 AD01 address Change registered office address company with date old address new address PDF
2026-02-17 AP01 officers Appoint person director company with name date PDF
2026-02-17 AP01 officers Appoint person director company with name date PDF
2026-02-17 AP01 officers Appoint person director company with name date PDF
2026-02-17 AP01 officers Appoint person director company with name date PDF
2026-02-17 TM01 officers Termination director company with name termination date PDF
2026-02-17 TM01 officers Termination director company with name termination date PDF
2026-02-17 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-02-17 TM01 officers Termination director company with name termination date PDF
2025-10-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-17 AA accounts Accounts with accounts type full PDF
2025-07-07 MR04 mortgage Mortgage satisfy charge full PDF
2025-06-24 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-11-06 CS01 confirmation-statement Confirmation statement with updates PDF
2024-07-05 AA accounts Accounts with accounts type full PDF
2024-02-23 RESOLUTIONS resolution Resolution
2024-02-23 MA incorporation Memorandum articles

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
16

last 12 months

Capital events
0

last 24 months

Officers appointed
4

last 12 months

Officers resigned
3

last 12 months

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

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page