London
EC1N 2HU
Director Name | Mr Declan Joseph Keiley |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 March 2024(12 years after company formation) |
Appointment Duration | 1 month, 3 weeks |
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 | 21 February 2012(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 | 21 February 2012(same day as company formation) |
Role | Company 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 | 28 March 2014(2 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 05 April 2022) |
Role | Finance Manager |
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 | 02 February 2021(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 March 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(9 years, 11 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(9 years, 11 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 |
Director Name | Kathryn Gemma Johnston |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2022(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Holborn 7th Floor London EC1N 2HU |
Website | 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 |
1 at £0.1 | Lightsource Renewable Energy LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,407 |
Current Liabilities | £11,407 |
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 | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week 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) |
22 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (13 pages) |
26 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
3 December 2015 | Current accounting period extended from 29 February 2016 to 30 April 2016 (1 page) |
4 August 2015 | Accounts for a small company made up to 28 February 2015 (6 pages) |
10 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Director's details changed for Mr Mark Turner on 10 March 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) |
5 December 2014 | Accounts for a small company made up to 28 February 2014 (6 pages) |
28 March 2014 | Termination of appointment of James Lee as a director (1 page) |
28 March 2014 | Appointment of Mr Ian David Hardie as a director (2 pages) |
18 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
27 November 2013 | Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 27 November 2013 (1 page) |
20 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
20 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Director's details changed for Mr James Anthony Lee on 21 September 2012 (2 pages) |
21 February 2012 | Incorporation
|