Company NameLightsource Spv 19 Limited
DirectorDeclan Joseph Keiley
Company StatusActive
Company Number07743632
CategoryPrivate Limited Company
Incorporation Date17 August 2011(12 years, 8 months ago)
Previous NameLightshource Spv 19 Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Declan Joseph Keiley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed27 June 2023(11 years, 10 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Holborn 7th Floor
London
EC1N 2HU
Director NameMr James Anthony Lee
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Mark Turner
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HT
Director NameMrs Kareen Alexandra Patricia Boutonnat
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed28 March 2014(2 years, 7 months after company formation)
Appointment Duration7 years, 12 months (resigned 23 March 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Ian David Hardie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(7 years, 7 months after company formation)
Appointment Duration3 years (resigned 05 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Eneko Rodriguez
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2022(10 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Holborn Level 7
London
EC1N 2HU
Director NameTara Reale
Date of BirthJune 1988 (Born 35 years ago)
NationalityIrish
StatusResigned
Appointed21 January 2022(10 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 June 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address33 Holborn Level 7
London
EC1N 2HU

Contact

Websitewww.lightsource-re.co.uk/
Email address[email protected]

Location

Registered Address33 Holborn 7th Floor
London
EC1N 2HU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £0.1Lightsource Renewable Energy Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£85,202
Current Liabilities£85,202

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Filing History

5 December 2017Notification of Lightsource Holdings 3 Limited as a person with significant control on 24 November 2017 (2 pages)
5 December 2017Cessation of Lightsource Renewable Energy Holdings Limited as a person with significant control on 24 November 2017 (1 page)
30 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
7 February 2017Full accounts made up to 30 April 2016 (12 pages)
17 November 2016Director's details changed for Ms Kareen Boutonnat on 14 November 2016 (2 pages)
30 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
12 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
1 December 2015Previous accounting period shortened from 31 August 2015 to 30 April 2015 (1 page)
16 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP .2
(3 pages)
4 June 2015Accounts for a small company made up to 31 August 2014 (6 pages)
23 January 2015Director's details changed for Mr Mark Turner on 23 January 2015 (2 pages)
8 December 2014Registered office address changed from 5Th Floor 20 Old Bailey London EC4M 7AN to 7Th Floor 33 Holborn London EC1N 2HT on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 5Th Floor 20 Old Bailey London EC4M 7AN to 7Th Floor 33 Holborn London EC1N 2HT on 8 December 2014 (1 page)
1 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP .2
(4 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
31 March 2014Termination of appointment of James Lee as a director (1 page)
31 March 2014Appointment of Ms Kareen Boutonnat as a director (2 pages)
27 November 2013Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 27 November 2013 (1 page)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP .2
(4 pages)
29 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
21 September 2012Director's details changed for Mr James Anthony Lee on 21 September 2012 (2 pages)
5 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
19 August 2011Company name changed lightshource spv 19 LIMITED\certificate issued on 19/08/11
  • RES15 ‐ Change company name resolution on 2011-08-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)