Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ERE LPS HOLDINGS LTD
Company Information for

ERE LPS HOLDINGS LTD

LISAHALLY POWER STATION 18 LISAHALLY ROAD, MAYDOWN, LONDONDERRY, COUNTY LONDONDERRY, BT47 6FL,
Company Registration Number
NI618536
Private Limited Company
Active

Company Overview

About Ere Lps Holdings Ltd
ERE LPS HOLDINGS LTD was founded on 2013-05-22 and has its registered office in Londonderry. The organisation's status is listed as "Active". Ere Lps Holdings Ltd is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ERE LPS HOLDINGS LTD
 
Legal Registered Office
LISAHALLY POWER STATION 18 LISAHALLY ROAD
MAYDOWN
LONDONDERRY
COUNTY LONDONDERRY
BT47 6FL
Other companies in BT2
 
Filing Information
Company Number NI618536
Company ID Number NI618536
Date formed 2013-05-22
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 08:43:29
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ERE LPS HOLDINGS LTD

Current Directors
Officer Role Date Appointed
STEPHEN JOSEPH DEVINE
Company Secretary 2013-05-22
NEIL MATHER JACKSON BENNETT
Director 2017-10-02
CIARAN ANTHONY DEVINE
Director 2013-05-22
STEPHEN JOSEPH DEVINE
Director 2013-05-22
CHRISTIAN ANDREAS GRUNDTVIG
Director 2013-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW STREET
Director 2013-07-29 2018-03-30
HUGH ALEXANDER UNWIN
Director 2016-04-29 2018-01-01
ADRIAN PAUL JUDGE
Director 2013-11-18 2017-08-18
PHILIP WILLIAM KENT
Director 2013-08-29 2016-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL MATHER JACKSON BENNETT HODDESDON ENERGY LTD Director 2018-02-27 CURRENT 2014-03-24 Active
NEIL MATHER JACKSON BENNETT ERE DEVELOPMENTS LIMITED Director 2017-10-07 CURRENT 2010-01-11 Active
NEIL MATHER JACKSON BENNETT INCE BIO POWER LIMITED Director 2017-09-26 CURRENT 2015-01-13 Active
NEIL MATHER JACKSON BENNETT STANLOW BIO POWER LIMITED Director 2017-09-26 CURRENT 2015-04-16 Active
CIARAN ANTHONY DEVINE BELFAST POWER HOLDINGS LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active - Proposal to Strike off
CIARAN ANTHONY DEVINE EGH MS LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
CIARAN ANTHONY DEVINE BELFAST POWER LIMITED Director 2015-07-10 CURRENT 2015-07-10 Active - Proposal to Strike off
CIARAN ANTHONY DEVINE EGH (NI) LTD Director 2013-05-22 CURRENT 2013-05-22 Active
CIARAN ANTHONY DEVINE ERE PROJECT MANAGEMENT SERVICES LIMITED Director 2011-02-08 CURRENT 2011-01-25 Active
CIARAN ANTHONY DEVINE ERE DEVELOPMENTS LIMITED Director 2010-01-11 CURRENT 2010-01-11 Active
STEPHEN JOSEPH DEVINE BELFAST POWER HOLDINGS LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active - Proposal to Strike off
STEPHEN JOSEPH DEVINE EGH MS LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
STEPHEN JOSEPH DEVINE BELFAST POWER LIMITED Director 2015-07-10 CURRENT 2015-07-10 Active - Proposal to Strike off
STEPHEN JOSEPH DEVINE EGH (NI) LTD Director 2013-05-22 CURRENT 2013-05-22 Active
STEPHEN JOSEPH DEVINE ERE PROJECT MANAGEMENT SERVICES LIMITED Director 2011-02-08 CURRENT 2011-01-25 Active
STEPHEN JOSEPH DEVINE ERE DEVELOPMENTS LIMITED Director 2010-01-11 CURRENT 2010-01-11 Active
CHRISTIAN ANDREAS GRUNDTVIG MERSEY BIOENERGY HOLDINGS LIMITED Director 2014-09-09 CURRENT 2014-09-09 Active
CHRISTIAN ANDREAS GRUNDTVIG CI POWER CORPORATION LIMITED Director 2013-07-30 CURRENT 2013-07-30 Liquidation
CHRISTIAN ANDREAS GRUNDTVIG ERE DEVELOPMENTS LIMITED Director 2013-07-29 CURRENT 2010-01-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26APPOINTMENT TERMINATED, DIRECTOR SIMON ANGUS HICKS
2024-03-26APPOINTMENT TERMINATED, DIRECTOR CARLA DIANE RIDDELL
2024-03-26DIRECTOR APPOINTED MRS PAIGE VICTORIA MATTHEWS
2024-03-26CESSATION OF EGH (NI) LTD AS A PERSON OF SIGNIFICANT CONTROL
2024-03-26DIRECTOR APPOINTED MR IAN JACKSON
2024-02-02REGISTRATION OF A CHARGE / CHARGE CODE NI6185360005
2023-09-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-09APPOINTMENT TERMINATED, DIRECTOR KARSTEN VALSTED LARSEN
2023-08-09Termination of appointment of Stephen Joseph Devine on 2023-07-27
2023-08-09APPOINTMENT TERMINATED, DIRECTOR CIARAN ANTHONY DEVINE
2023-08-09APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOSEPH DEVINE
2023-08-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6185360002
2023-08-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6185360001
2023-08-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6185360004
2023-05-17CONFIRMATION STATEMENT MADE ON 07/05/23, WITH NO UPDATES
2023-02-02Director's details changed for Mr Ciaran Anthony Devine on 2023-02-01
2023-02-02Director's details changed for Mr Stephen Joseph Devine on 2023-02-01
2022-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH UPDATES
2022-05-19PSC05Change of details for Uk Waste Resources and Energy Investments L.P as a person with significant control on 2022-03-30
2022-01-2519/12/21 STATEMENT OF CAPITAL GBP 90099
2022-01-25SH0119/12/21 STATEMENT OF CAPITAL GBP 90099
2022-01-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6185360003
2022-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6185360003
2022-01-12Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-01-12Memorandum articles filed
2022-01-12MEM/ARTSARTICLES OF ASSOCIATION
2022-01-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-12-23REGISTRATION OF A CHARGE / CHARGE CODE NI6185360004
2021-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6185360004
2021-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2021-02-05CH01Director's details changed for Mr Karsten Valstead Larsen on 2021-01-15
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ANDREAS GRUNDTVIG
2021-02-04AP01DIRECTOR APPOINTED MR KARSTEN VALSTEAD LARSEN
2020-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2019-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/19 FROM Tcb House 9 - 11 Corporation Square Belfast County Antrim BT1 3AJ Northern Ireland
2019-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/19 FROM Lisahally Power Station 18 Lisahally Road Maydown Londonderry County Londonderry BT47 6FL Northern Ireland
2019-09-05PSC05Change of details for Uk Waste Resources and Energy Investments L.P as a person with significant control on 2019-09-05
2019-09-05CH01Director's details changed for Mr Ciaran Anthony Devine on 2019-09-05
2019-05-23CH01Director's details changed for Mr Ciaran Anthony Devine on 2019-05-23
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES
2019-05-23PSC05Change of details for Egh (Ni) Ltd as a person with significant control on 2019-05-22
2019-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/19 FROM Lisahally Power Station 18 Lisahally Road Maydown Derry BT47 6FL
2019-04-25AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-02-05CH01Director's details changed for Mr Stephen Joseph Devine on 2019-02-05
2019-02-05CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN JOSEPH DEVINE on 2019-02-05
2018-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 90000
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STREET
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR HUGH ALEXANDER UNWIN
2017-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL JUDGE
2017-10-06AP01DIRECTOR APPOINTED MR NEIL MATHER JACKSON BENNETT
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 90000
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2016-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 90000
2016-05-24AR0122/05/16 ANNUAL RETURN FULL LIST
2016-05-18AP01DIRECTOR APPOINTED MR HUGH ALEXANDER UNWIN
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WILLIAM KENT
2016-02-11MR01REGISTRATION OF A CHARGE/CO CHARLES/EXTEND / CHARGE CODE NI6185360003
2016-02-11MR01REGISTRATION OF A CHARGE/CO CHARLES/EXTEND / CHARGE CODE NI6185360003
2015-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/15 FROM Forsyth House Cromac Square Belfast BT2 8LA
2015-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-15CH01Director's details changed for Mr Christian Grundtvig on 2015-07-15
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 90000
2015-05-22AR0122/05/15 ANNUAL RETURN FULL LIST
2014-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 90000
2014-06-19AR0122/05/14 ANNUAL RETURN FULL LIST
2014-02-05AA01Current accounting period shortened from 31/05/14 TO 31/03/14
2014-01-08AP01DIRECTOR APPOINTED MR ADRIAN PAUL JUDGE
2014-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/14 FROM 79 Chichester Street Belfast BT1 4JE Northern Ireland
2013-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/13 FROM Murray House Murray Street Belfast Antrim BT1 6DN United Kingdom
2013-09-09AP01DIRECTOR APPOINTED PHILIP KENT
2013-09-09SH0129/07/13 STATEMENT OF CAPITAL GBP 90000.00
2013-09-02AP01DIRECTOR APPOINTED CHRISTIAN GRUNDTVIG
2013-08-23RES13DIRECTORS AUTHORISED TO EXECUTE AND DELIVER DOCUMENTS; EXECUTION OF DOCUMENTS IN BEST INTEREST OF COMPANY 29/07/2013
2013-08-23RES01ADOPT ARTICLES 29/07/2013
2013-08-23AP01DIRECTOR APPOINTED ANDREW STREET
2013-08-21RES12VARYING SHARE RIGHTS AND NAMES
2013-08-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-08-21SH0126/06/13 STATEMENT OF CAPITAL GBP 30000.00
2013-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6185360002
2013-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6185360001
2013-05-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ERE LPS HOLDINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ERE LPS HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-16 Outstanding GRAVIS CAPITAL PARTNERS LIMITED LIABILITY PARTNERSHIP
2013-08-05 Outstanding INVESTEC BANK PLC (AS SECURITY TRUSTEE)
2013-08-05 Outstanding INVESTEC BANK PLC (AS SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of ERE LPS HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ERE LPS HOLDINGS LTD
Trademarks
We have not found any records of ERE LPS HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ERE LPS HOLDINGS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ERE LPS HOLDINGS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ERE LPS HOLDINGS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ERE LPS HOLDINGS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ERE LPS HOLDINGS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.