Get an alert when LOUGH HILL 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

2026-07-31 (in 2mo)

Last filed for 2024-10-31

Confirmation statement due

2026-05-31 (this month)

Last made up 2025-05-17

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. LOUGH HILL WIND FARM LIMITED 2005-06-20 → present
  2. L&B (NO 66) LIMITED 2004-05-13 → 2005-06-20

Accounts

Audit & accounting basis

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

“The directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. The directors have considered the Company's cash flow for the period of 12 months from the approval date of these financial statements. Thus, they continue to adopt the going concern basis in preparing the annual financial statements. The Renewables Infrastructure Group (UK) Investments Limited, ("the group"), has confirmed to the directors that it will not demand repayment for existing intercompany loans such that insolvency would result, for a period of at least twelve months from the date of signing of the Annual Report and Financial Statements.”

Significant events

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

People

6 active · 25 resigned

Name Role Appointed Born Nationality
HEARTH, Dominic James Secretary 2005-06-17 British
CAMPBELL, Alasdair Director 2022-01-25 Nov 1984 British
EASTMAN, David John Roland Director 2019-12-02 Jul 1978 British
MACKIE, Sean Director 2024-05-01 Dec 1993 British
POUPARD, Natalia Director 2021-12-06 Oct 1977 British
POWER, Fiona Catherine Director 2024-05-01 Aug 1987 British
Show 25 resigned officers
Name Role Appointed Resigned
L&B SECRETARIAL LIMITED Corporate Secretary 2004-05-13 2005-06-17
BALINT, Stephen John Tivadar Director 2006-10-20 2009-06-25
BASS, Jeremy Hugh Director 2021-01-28 2024-05-06
FARNHILL, Russell Alan Director 2013-08-30 2016-06-10
FINLAY, Ross Frazer Director 2010-11-23 2013-08-30
GASCOIGNE, Jennifer Director 2021-01-28 2021-01-28
GILPIN, Caroline Elizabeth Director 2018-11-14 2024-05-06
GRAY, Richard John Director 2004-05-13 2005-06-17
GROVES-RAINES, James Marc Ralph Director 2005-06-17 2005-08-14
HARRIS, Alan Director 2005-06-17 2006-05-19
HARVEY, Robert Ian Director 2005-06-17 2006-05-19
HOPKINS, William Benjamin Director 2005-08-25 2007-05-15
HUGHES, Steven William Director 2010-03-26 2019-11-28
JACKSON, Stacey Rhian-Michelle Director 2019-12-02 2024-05-06
LUNN, Stuart Patrick Director 2021-01-28 2024-05-06
MACDOUGALL, Gordon Alan Director 2009-06-25 2015-11-30
MCBRIDE, Paul Martin Director 2004-05-13 2005-06-17
O'NEILL, Michael Robert Director 2005-06-17 2008-01-28
PATEL, Mitesh Raj Director 2018-11-22 2022-01-10
RHODES, Julia Katharine Director 2008-07-16 2010-03-26
RUSSELL, Richard Paul Director 2015-11-30 2018-11-14
SWEATMAN, Christopher David Director 2006-10-20 2008-07-16
WALKER, Paul Director 2008-07-16 2010-11-23
WEGENER, Elena Giorgiana Director 2021-01-28 2021-12-05
WRIGHT, William Douglas, Dr Director 2008-01-22 2009-06-25

Ownership

Persons with significant control

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

Filing timeline

Last 20 of 117 total filings

Date Type Category Description
2026-01-16 CH01 officers Change person director company with change date PDF
2025-08-04 AA accounts Accounts with accounts type full
2025-05-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-19 MR04 mortgage Mortgage satisfy charge full
2024-08-21 AA accounts Accounts with accounts type full
2024-05-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-08 TM01 officers Termination director company with name termination date PDF
2024-05-08 TM01 officers Termination director company with name termination date PDF
2024-05-08 TM01 officers Termination director company with name termination date PDF
2024-05-08 TM01 officers Termination director company with name termination date PDF
2024-05-03 AP01 officers Appoint person director company with name date PDF
2024-05-03 AP01 officers Appoint person director company with name date PDF
2024-05-03 CH01 officers Change person director company with change date PDF
2023-08-16 AA accounts Accounts with accounts type full
2023-05-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-05-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-05-12 AA accounts Accounts with accounts type full
2022-01-28 AP01 officers Appoint person director company with name date PDF
2022-01-18 AP01 officers Appoint person director company with name date PDF
2022-01-18 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

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