London
EC1N 2HU
Director Name | Mr Ian David Hardie |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(7 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Holborn, 7th Floor 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 | Beechwood House Horsecombe Vale Bath BA2 5QR |
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 | 3 other UK companies use this postal address |
2 at £0.1 | Lightsource Renewable Energy Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
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) |
25 November 2015 | Delivered on: 26 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
20 October 2015 | Delivered on: 31 October 2015 Satisfied on: 26 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
16 January 2024 | Director's details changed for Mrs Kareen Alexandra Patricia Boutonnat on 1 January 2024 (2 pages) |
---|---|
4 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
4 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
4 November 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages) |
4 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (108 pages) |
18 September 2023 | Registered office address changed from 7th Floor 33 Holborn London EC1N 2HT to 33 Holborn, 7th Floor London EC1N 2HU on 18 September 2023 (1 page) |
31 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
26 June 2023 | Director's details changed for Mrs Kareen Alexandra Patricia Boutonnat on 6 April 2023 (2 pages) |
17 August 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
27 July 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
28 April 2022 | Satisfaction of charge 077443370002 in full (1 page) |
23 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages) |
23 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (61 pages) |
23 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
23 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
5 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
17 August 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
22 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (11 pages) |
22 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
22 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (55 pages) |
22 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (4 pages) |
29 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
30 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
8 July 2019 | Full accounts made up to 31 December 2018 (15 pages) |
3 April 2019 | Appointment of Mr Ian David Hardie as a director on 1 April 2019 (2 pages) |
14 March 2019 | Termination of appointment of Mark Turner as a director on 4 March 2019 (1 page) |
8 February 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
30 November 2018 | Accounts for a small company made up to 30 April 2018 (15 pages) |
30 August 2018 | Confirmation statement made on 17 August 2018 with updates (4 pages) |
5 February 2018 | Full accounts made up to 30 April 2017 (14 pages) |
6 December 2017 | Notification of Lightsource Holdings 3 Limited as a person with significant control on 24 November 2017 (2 pages) |
6 December 2017 | Notification of Lightsource Holdings 3 Limited as a person with significant control on 24 November 2017 (2 pages) |
6 December 2017 | Cessation of Lightsource Renewable Energy Holdings Limited as a person with significant control on 24 November 2017 (1 page) |
6 December 2017 | Cessation of Lightsource Renewable Energy Holdings Limited as a person with significant control on 24 November 2017 (1 page) |
1 December 2017 | All of the property or undertaking has been released from charge 077443370002 (1 page) |
1 December 2017 | All of the property or undertaking has been released from charge 077443370002 (1 page) |
30 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (12 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (12 pages) |
15 November 2016 | Director's details changed for Ms Kareen Boutonnat on 14 November 2016 (2 pages) |
15 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) |
30 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
20 April 2016 | Full accounts made up to 30 April 2015 (14 pages) |
20 April 2016 | Full accounts made up to 30 April 2015 (14 pages) |
22 December 2015 | Previous accounting period shortened from 31 August 2015 to 30 April 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 31 August 2015 to 30 April 2015 (1 page) |
26 November 2015 | Satisfaction of charge 077443370001 in full (1 page) |
26 November 2015 | Registration of charge 077443370002, created on 25 November 2015 (29 pages) |
26 November 2015 | Registration of charge 077443370002, created on 25 November 2015 (29 pages) |
26 November 2015 | Satisfaction of charge 077443370001 in full (1 page) |
31 October 2015 | Registration of charge 077443370001, created on 20 October 2015 (27 pages) |
31 October 2015 | Registration of charge 077443370001, created on 20 October 2015 (27 pages) |
16 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
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 dormant company made up to 31 August 2014 (2 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 August 2014 (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) |
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 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
30 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
30 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
14 April 2014 | Company name changed lightsource spv 17 LIMITED\certificate issued on 14/04/14
|
14 April 2014 | Company name changed lightsource spv 17 LIMITED\certificate issued on 14/04/14
|
31 March 2014 | Termination of appointment of James Lee as a director (1 page) |
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) |
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) |
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
|
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) |
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) |
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) |
5 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
17 August 2011 | Incorporation
|
17 August 2011 | Incorporation
|