Get an alert when LEVENSEAT RENEWABLE ENERGY HOLDINGS 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

2026-03-31

Overdue

Confirmation statement due

2027-02-23 (in 9mo)

Last made up 2026-02-09

Watchouts

3 items

Watchouts

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

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
BDO LLP
Audit opinion
Disclaimer of opinion
Going concern
Material uncertainty disclosed

“The group currently has £219,083,793 (2022 - £201,479,449) of total debt and made a loss of £28,056,332 (2022 - £24,609,373). The financial statements of the group have been prepared on a basis other than going concern, due to the administration of its only subsidiary Levenseat Renewable Energy Limited (LREL") on 14 May 2025. ... This situation indicates the existence of a material uncertainty which may cast significant doubt about the Parent Company's ability to continue as a going concern and, therefore, that it may be unable to realise its assets and discharge its liabilities in the normal course of business.”

Group structure

  1. LEVENSEAT RENEWABLE ENERGY HOLDINGS LIMITED · parent
    1. Levenseat Renewable Energy Ltd 100% · UK · Renewable energy

Significant events

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

People

2 active · 8 resigned

Name Role Appointed Born Nationality
CAMPBELL, Colin Director 2015-03-20 Jul 1966 British
RENTON, Elliot Paul Director 2023-08-10 May 1967 British
Show 8 resigned officers
Name Role Appointed Resigned
HAMILTON, Angus James Director 2021-05-19 2025-05-08
HAMILTON, Matthew James Director 2015-02-09 2021-05-19
HARTWELL, Tylor Director 2022-02-14 2023-08-10
MACLAREN, Peter James Director 2015-02-09 2024-04-15
MCPHERSON, Robert Hamish Director 2018-12-19 2021-03-19
RICHARDSON, Andrew Director 2021-03-19 2021-12-15
SAMWORTH, James Peter Director 2015-03-20 2018-12-19
WILLIAMS, James Benedict Director 2021-12-15 2022-02-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Bih (Levenseat) Limited Corporate entity Shares 25–50%, Voting 25–50% 2020-06-03 Active
Uk Wrei (Lp) Ltd Corporate entity Shares 25–50% 2017-08-18 Ceased 2020-06-03
Foresight Fund Managers Ltd Corporate entity Shares 25–50% 2016-04-06 Ceased 2017-08-18
Reeifii Luxembourg S.A.R.L. Corporate entity Shares 25–50%, Voting 25–50% 2016-04-06 Active

Filing timeline

Last 20 of 87 total filings

Date Type Category Description
2026-05-07 AD01 address Change registered office address company with date old address new address PDF
2026-04-28 PSC05 persons-with-significant-control Change to a person with significant control PDF
2026-04-24 PSC05 persons-with-significant-control Change to a person with significant control PDF
2026-04-23 PSC05 persons-with-significant-control Change to a person with significant control PDF
2026-04-22 PSC05 persons-with-significant-control Change to a person with significant control PDF
2026-04-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-15 AA01 accounts Change account reference date company previous extended PDF
2025-07-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-10 AA accounts Accounts with accounts type group
2025-05-15 TM01 officers Termination director company with name termination date PDF
2025-04-20 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-04-17 466(Scot) mortgage Mortgage alter floating charge with number
2025-04-17 466(Scot) mortgage Mortgage alter floating charge with number
2025-04-17 466(Scot) mortgage Mortgage alter floating charge with number
2025-04-17 466(Scot) mortgage Mortgage alter floating charge with number
2025-04-11 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-04-08 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-07-22 TM01 officers Termination director company with name termination date PDF
2024-04-09 466(Scot) mortgage Mortgage alter floating charge with number
2024-04-08 466(Scot) mortgage Mortgage alter floating charge with number

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
0

last 12 months

Officers resigned
1

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