Company NameLightsource Residential Rooftops Limited
DirectorsKareen Alexandra Patricia Boutonnat and Ian David Hardie
Company StatusActive
Company Number07744337
CategoryPrivate Limited Company
Incorporation Date17 August 2011(12 years, 8 months ago)
Previous NameLightsource Spv 17 Limited

Business Activity

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

Directors

Director NameMrs Kareen Alexandra Patricia Boutonnat
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed28 March 2014(2 years, 7 months after company formation)
Appointment Duration10 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address33 Holborn, 7th Floor
London
EC1N 2HU
Director NameMr Ian David Hardie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(7 years, 7 months after company formation)
Appointment Duration5 years
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 AddressBeechwood House Horsecombe Vale
Bath
BA2 5QR

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 Matches3 other UK companies use this postal address

Shareholders

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

Accounts

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

Returns

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

Charges

25 November 2015Delivered on: 26 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 October 2015Delivered on: 31 October 2015
Satisfied on: 26 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

16 January 2024Director's details changed for Mrs Kareen Alexandra Patricia Boutonnat on 1 January 2024 (2 pages)
4 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
4 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
4 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages)
4 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (108 pages)
18 September 2023Registered 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 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
26 June 2023Director's details changed for Mrs Kareen Alexandra Patricia Boutonnat on 6 April 2023 (2 pages)
17 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
27 July 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
28 April 2022Satisfaction of charge 077443370002 in full (1 page)
23 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages)
23 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (61 pages)
23 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
23 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
5 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
17 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
22 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (11 pages)
22 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
22 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (55 pages)
22 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (4 pages)
29 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
30 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
8 July 2019Full accounts made up to 31 December 2018 (15 pages)
3 April 2019Appointment of Mr Ian David Hardie as a director on 1 April 2019 (2 pages)
14 March 2019Termination of appointment of Mark Turner as a director on 4 March 2019 (1 page)
8 February 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
30 November 2018Accounts for a small company made up to 30 April 2018 (15 pages)
30 August 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
5 February 2018Full accounts made up to 30 April 2017 (14 pages)
6 December 2017Notification of Lightsource Holdings 3 Limited as a person with significant control on 24 November 2017 (2 pages)
6 December 2017Notification of Lightsource Holdings 3 Limited as a person with significant control on 24 November 2017 (2 pages)
6 December 2017Cessation of Lightsource Renewable Energy Holdings Limited as a person with significant control on 24 November 2017 (1 page)
6 December 2017Cessation of Lightsource Renewable Energy Holdings Limited as a person with significant control on 24 November 2017 (1 page)
1 December 2017All of the property or undertaking has been released from charge 077443370002 (1 page)
1 December 2017All of the property or undertaking has been released from charge 077443370002 (1 page)
30 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
6 February 2017Full accounts made up to 30 April 2016 (12 pages)
6 February 2017Full accounts made up to 30 April 2016 (12 pages)
15 November 2016Director's details changed for Ms Kareen Boutonnat on 14 November 2016 (2 pages)
15 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)
30 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
20 April 2016Full accounts made up to 30 April 2015 (14 pages)
20 April 2016Full accounts made up to 30 April 2015 (14 pages)
22 December 2015Previous accounting period shortened from 31 August 2015 to 30 April 2015 (1 page)
22 December 2015Previous accounting period shortened from 31 August 2015 to 30 April 2015 (1 page)
26 November 2015Satisfaction of charge 077443370001 in full (1 page)
26 November 2015Registration of charge 077443370002, created on 25 November 2015 (29 pages)
26 November 2015Registration of charge 077443370002, created on 25 November 2015 (29 pages)
26 November 2015Satisfaction of charge 077443370001 in full (1 page)
31 October 2015Registration of charge 077443370001, created on 20 October 2015 (27 pages)
31 October 2015Registration of charge 077443370001, created on 20 October 2015 (27 pages)
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
(4 pages)
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
(4 pages)
4 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
4 June 2015Accounts for a dormant company made up to 31 August 2014 (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)
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 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP .2
(4 pages)
8 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP .2
(4 pages)
30 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
30 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
14 April 2014Company name changed lightsource spv 17 LIMITED\certificate issued on 14/04/14
  • RES15 ‐ Change company name resolution on 2014-04-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 April 2014Company name changed lightsource spv 17 LIMITED\certificate issued on 14/04/14
  • RES15 ‐ Change company name resolution on 2014-04-14
  • NM01 ‐ Change of name by resolution
(3 pages)
31 March 2014Termination of appointment of James Lee as a director (1 page)
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)
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)
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)
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)
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)
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)
5 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)