London
EC1N 2HT
Director Name | Mr Robert James Skinner |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2016(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 07 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Octopus Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 November 2018(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 07 January 2020) |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Mrs Celia Linda Whitten |
---|---|
Status | Resigned |
Appointed | 13 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Matthew George Setchell |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2011(4 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 March 2012) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Mr Nicholas Thomson Boyle |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2011(4 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Secretary Name | Tracey Jane Spevack |
---|---|
Status | Resigned |
Appointed | 18 November 2011(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 August 2013) |
Role | Company Director |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Mr Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Alistair John Seabright |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Mr Mark Turner |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Nicola Board |
---|---|
Status | Resigned |
Appointed | 07 August 2013(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2015) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Sam William Reynolds |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 October 2013(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Karen Ward |
---|---|
Status | Resigned |
Appointed | 01 May 2015(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 16 May 2016) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Matthew George Setchell |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(4 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 December 2015) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | David Roy Goodwin |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(4 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 06 October 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Sharna Ludlow |
---|---|
Status | Resigned |
Appointed | 16 May 2016(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 November 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Kamalika Ria Banerjee |
---|---|
Status | Resigned |
Appointed | 25 October 2017(6 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 February 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | OCS Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2015(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 October 2016) |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Website | lightsource-re.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 6th Floor 33 Holborn London EC1N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
4.8m at £0.01 | Octopus Investments Nominees LTD 100.00% Ordinary |
---|---|
2 at £0.01 | Ocs Services LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,944,485 |
Cash | £901,058 |
Current Liabilities | £1,075,048 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 October 2013 | Delivered on: 17 October 2013 Satisfied on: 11 December 2015 Persons entitled: Fern Trading Limited Classification: A registered charge Particulars: All freehold and leasehold property of the company and all liens, charges, options and agreements, rights and interests in or over land or the proceeds of sale of land and all buildings fixtures and fixed plant machinery from time to time on such property or land together with all rights easements and privileges appurtenant to or benefiting the same. The intellectual property.. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
22 November 2011 | Delivered on: 6 December 2011 Satisfied on: 16 January 2014 Persons entitled: Octopus Capital Limited (As Security Trustee) Classification: Composite guarantee and debentures Secured details: All monies due or to become due from any charging company to the security beneficiaries (or any of them) or to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
22 November 2011 | Delivered on: 3 December 2011 Satisfied on: 16 January 2014 Persons entitled: Fern Trading Limited (As Security Trustee) Classification: Composite guarantee and debentures Secured details: All monies due or to become due from any charging company to the security beneficiaries (or any of them) or to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
26 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages) |
---|---|
5 September 2017 | Full accounts made up to 30 November 2016 (17 pages) |
24 January 2017 | Director's details changed for Mr Robert James Skinner on 24 January 2017 (2 pages) |
7 October 2016 | Appointment of Mr Edward Fellows as a director on 6 October 2016 (2 pages) |
7 October 2016 | Appointment of Mr Robert James Skinner as a director on 6 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Ocs Services Limited as a director on 6 October 2016 (1 page) |
7 October 2016 | Termination of appointment of David Roy Goodwin as a director on 6 October 2016 (1 page) |
22 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
15 June 2016 | Director's details changed for Mr Sam William Reynolds on 28 February 2015 (2 pages) |
15 June 2016 | Director's details changed for David Goodwin on 28 May 2016 (2 pages) |
13 June 2016 | Full accounts made up to 30 November 2015 (14 pages) |
31 May 2016 | Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page) |
25 May 2016 | Appointment of Sharna Ludlow as a secretary on 16 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page) |
2 March 2016 | Statement of capital on 2 March 2016
|
2 March 2016 | Statement by Directors (1 page) |
2 March 2016 | Resolutions
|
2 March 2016 | Solvency Statement dated 12/02/16 (1 page) |
4 February 2016 | Appointment of David Goodwin as a director on 11 December 2015 (2 pages) |
4 February 2016 | Termination of appointment of Matthew George Setchell as a director on 11 December 2015 (1 page) |
11 December 2015 | Satisfaction of charge 077027600003 in full (1 page) |
8 December 2015 | Previous accounting period shortened from 31 December 2015 to 30 November 2015 (1 page) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
3 September 2015 | Director's details changed for Matthew George Setchell on 6 August 2015 (2 pages) |
3 September 2015 | Director's details changed for Matthew George Setchell on 6 August 2015 (2 pages) |
6 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
29 July 2015 | Termination of appointment of Mark Turner as a director on 21 July 2015 (1 page) |
28 July 2015 | Appointment of Matthew George Setchell as a director on 21 July 2015 (2 pages) |
29 June 2015 | Resolutions
|
23 June 2015 | Termination of appointment of Paul Stephen Latham as a director on 19 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Sam William Reynolds as a director on 19 June 2015 (1 page) |
23 June 2015 | Appointment of Ocs Services Limited as a director on 19 June 2015 (2 pages) |
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
13 January 2015 | Director's details changed for Mr Mark Turner on 15 December 2014 (2 pages) |
7 January 2015 | Director's details changed for Mr Sam William Reynolds on 15 December 2014 (2 pages) |
15 December 2014 | Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
7 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
16 January 2014 | Satisfaction of charge 1 in full (1 page) |
16 January 2014 | Satisfaction of charge 2 in full (1 page) |
17 October 2013 | Registration of charge 077027600003 (29 pages) |
14 October 2013 | Appointment of Sam Reynolds as a director (2 pages) |
8 August 2013 | Termination of appointment of Tracey Spevack as a secretary (1 page) |
8 August 2013 | Appointment of Nicola Board as a secretary (1 page) |
6 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
19 December 2012 | Resolutions
|
19 December 2012 | Statement of capital following an allotment of shares on 27 November 2012
|
7 November 2012 | Termination of appointment of Alistair Seabright as a director (1 page) |
7 November 2012 | Termination of appointment of Nicholas Boyle as a director (1 page) |
7 November 2012 | Appointment of Mr Mark Turner as a director (2 pages) |
10 September 2012 | Statement of capital following an allotment of shares on 29 August 2012
|
10 September 2012 | Resolutions
|
8 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Registered office address changed from 20 Old Bailey London EC4M 7AN England on 28 May 2012 (1 page) |
14 March 2012 | Appointment of Alistair John Seabright as a director (2 pages) |
14 March 2012 | Termination of appointment of Matthew Setchell as a director (1 page) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
2 December 2011 | Appointment of Mr Paul Stephen Latham as a director (2 pages) |
21 November 2011 | Appointment of Matthew George Setchell as a director (2 pages) |
18 November 2011 | Termination of appointment of Celia Whitten as a secretary (1 page) |
18 November 2011 | Termination of appointment of Ocs Services Limited as a director (1 page) |
18 November 2011 | Appointment of Tracey Jane Spevack as a secretary (2 pages) |
18 November 2011 | Termination of appointment of Paul Latham as a director (1 page) |
18 November 2011 | Appointment of Nicholas Boyle as a director (2 pages) |
9 August 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
13 July 2011 | Incorporation (24 pages) |