CompanyTrack
L

LAUREL HILL SOLAR LIMITED

Active Belfast

Production of electricity

0 employees
Production of electricity
L

LAUREL HILL SOLAR LIMITED

Production of electricity

Founded 20 Jun 2013 Active Belfast, Northern Ireland 0 employees
Production of electricity
Accounts Submitted 3 Jul 2025
Confirmation Statement Submitted 10 Mar 2025
Net assets £1.71M £159.54K 2024 year on year
Total assets £11.24M £1.41M 2024 year on year
Total Liabilities £9.53M £1.25M 2024 year on year
Charges 6
4 outstanding 2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Suite 2.06 Custom House Square Belfast BT1 3ET Northern Ireland

Credit Report

Discover LAUREL HILL SOLAR LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£676.71k

Decreased by £1.05M (-61%)

Net Assets

£1.71M

Decreased by £159.54k (-9%)

Total Liabilities

£9.53M

Decreased by £1.25M (-12%)

Turnover

£1.98M

Decreased by £385.25k (-16%)

Employees

N/A

Debt Ratio

85%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 11 resigned
Status
Adriano TortoraDirectorItalianUnited Kingdom4016 Aug 2024Active
Lee Shamai MoscovitchDirectorBritishEngland4923 Feb 2023Active
Matthew James YardDirectorBritishEngland4623 Feb 2023Active
Ralph Simon Fleetwood NashDirectorBritishEngland3823 Feb 2023Active

Shareholders

Shareholders (2)

Greencoat Solar Assets Ii Limited
100.0%
1004 Apr 2024
Sious Limited
0.0%
04 Apr 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Greencoat Solar Assets Ii Limited

United Kingdom

Active
Notified 11 Dec 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

David Maguire

Ceased 30 Sept 2017

Ceased

Nicolas Keith Holman

Ceased 30 Sept 2017

Ceased

Sious Limited

Ceased 11 Dec 2023

Ceased

Group Structure

Group Structure

GREENCOAT SOLAR ASSETS II LIMITED united kingdom significant influence or control
GREENCOAT SOLAR II GP UNLIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm
GREENCOAT SOLAR II INVESTMENTS LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
SCHRODERS GREENCOAT LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
SCHRODERS GREENCOAT INVESTMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SCHRODERS GREENCOAT HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SCHRODER INTERNATIONAL HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SCHRODER ADMINISTRATION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SCHRODERS PLC united kingdom
LAUREL HILL SOLAR LIMITED Current Company

Charges

Charges

4 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
31 Oct 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
3 Jul 2025AccountsAnnual accounts made up to 2024-12-31View(17 pages)
10 Mar 2025Confirmation StatementConfirmation statement made on 2025-03-10 with no updatesView(3 pages)
7 Mar 2025OfficersChange to director Mr Adriano Tortora on 2025-03-06View(2 pages)
7 Mar 2025OfficersChange to director Mr Lee Shamai Moscovitch on 2025-03-06View(2 pages)
31 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

3 Jul 2025 Accounts

Annual accounts made up to 2024-12-31

10 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-03-10 with no updates

7 Mar 2025 Officers

Change to director Mr Adriano Tortora on 2025-03-06

7 Mar 2025 Officers

Change to director Mr Lee Shamai Moscovitch on 2025-03-06

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 31 Oct 2025

Annual accounts made up to 2024-12-31

7 months ago on 3 Jul 2025

Confirmation statement made on 2025-03-10 with no updates

11 months ago on 10 Mar 2025

Change to director Mr Adriano Tortora on 2025-03-06

11 months ago on 7 Mar 2025

Change to director Mr Lee Shamai Moscovitch on 2025-03-06

11 months ago on 7 Mar 2025