London
EC1N 2HU
Director Name | Mr James Anthony Lee |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 August 2011(same day as company formation) |
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 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HT |
Director Name | Mrs Kareen Alexandra Patricia Boutonnat |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 March 2014(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 23 March 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Ian David Hardie |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(7 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 05 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Eneko Rodriguez |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2022(10 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Holborn Level 7 London EC1N 2HU |
Director Name | Tara Reale |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 January 2022(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 June 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 33 Holborn Level 7 London EC1N 2HU |
Website | www.lightsource-re.co.uk/ |
---|---|
Email address | [email protected] |
Registered Address | 33 Holborn 7th Floor London EC1N 2HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £0.1 | Lightsource Renewable Energy Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£85,202 |
Current Liabilities | £85,202 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
5 December 2017 | Notification of Lightsource Holdings 3 Limited as a person with significant control on 24 November 2017 (2 pages) |
---|---|
5 December 2017 | Cessation of Lightsource Renewable Energy Holdings Limited as a person with significant control on 24 November 2017 (1 page) |
30 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
7 February 2017 | Full accounts made up to 30 April 2016 (12 pages) |
17 November 2016 | Director's details changed for Ms Kareen Boutonnat on 14 November 2016 (2 pages) |
30 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
12 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
1 December 2015 | Previous accounting period shortened from 31 August 2015 to 30 April 2015 (1 page) |
16 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
4 June 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
23 January 2015 | Director's details changed for Mr Mark Turner on 23 January 2015 (2 pages) |
8 December 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
6 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
31 March 2014 | Termination of appointment of James Lee as a director (1 page) |
31 March 2014 | Appointment of Ms Kareen Boutonnat as a director (2 pages) |
27 November 2013 | Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 27 November 2013 (1 page) |
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
29 October 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
21 September 2012 | Director's details changed for Mr James Anthony Lee on 21 September 2012 (2 pages) |
5 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
19 August 2011 | Company name changed lightshource spv 19 LIMITED\certificate issued on 19/08/11
|
17 August 2011 | Incorporation
|