Company NameLightsource Construction Management Limited
DirectorsIan David Hardie and Kareen Alexandra Patricia Boutonnat
Company StatusActive
Company Number07957109
CategoryPrivate Limited Company
Incorporation Date21 February 2012(12 years, 2 months ago)
Previous NameLightsource Spv 51 Limited

Business Activity

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

Directors

Director NameMr Ian David Hardie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2014(2 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address7th Floor, 33 Holborn
London
EC1N 2HU
Director NameMrs Kareen Alexandra Patricia Boutonnat
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed13 December 2016(4 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, 33 Holborn
London
EC1N 2HU
Director NameMr James Anthony Lee
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed21 February 2012(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
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HT

Contact

Websitelightsource-re.co.uk
Email address[email protected]

Location

Registered Address7th Floor, 33 Holborn
London
EC1N 2HU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £0.1Lightsource Renewable Energy LTD
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 Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week 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)
30 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages)
30 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (108 pages)
30 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
30 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
4 September 2023Registered office address changed from 7th Floor 33 Holborn London EC1N 2HT to 7th Floor, 33 Holborn London EC1N 2HU on 4 September 2023 (1 page)
26 June 2023Director's details changed for Mrs Kareen Alexandra Patricia Boutonnat on 6 April 2023 (2 pages)
21 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
14 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages)
14 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (68 pages)
14 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages)
14 November 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
28 April 2022Satisfaction of charge 079571090002 in full (1 page)
21 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
12 October 2021Accounts for a small company made up to 31 December 2020 (17 pages)
25 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
14 December 2020Accounts for a small company made up to 31 December 2019 (16 pages)
29 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
8 July 2019Full accounts made up to 31 December 2018 (15 pages)
5 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
8 February 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
30 November 2018Full accounts made up to 30 April 2018 (15 pages)
7 March 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
6 February 2018Full accounts made up to 30 April 2017 (14 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)
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)
1 December 2017All of the property or undertaking has been released from charge 079571090002 (1 page)
1 December 2017All of the property or undertaking has been released from charge 079571090002 (1 page)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 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)
13 December 2016Termination of appointment of Mark Turner as a director on 13 December 2016 (1 page)
13 December 2016Appointment of Ms Kareen Boutonnat as a director on 13 December 2016 (2 pages)
13 December 2016Termination of appointment of Mark Turner as a director on 13 December 2016 (1 page)
13 December 2016Appointment of Ms Kareen Boutonnat as a director on 13 December 2016 (2 pages)
1 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP .1
(3 pages)
1 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP .1
(3 pages)
8 February 2016Full accounts made up to 30 April 2015 (15 pages)
8 February 2016Full accounts made up to 30 April 2015 (15 pages)
26 November 2015Satisfaction of charge 079571090001 in full (1 page)
26 November 2015Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page)
26 November 2015Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page)
26 November 2015Registration of charge 079571090002, created on 25 November 2015 (29 pages)
26 November 2015Satisfaction of charge 079571090001 in full (1 page)
26 November 2015Registration of charge 079571090002, created on 25 November 2015 (29 pages)
31 October 2015Registration of charge 079571090001, created on 20 October 2015 (27 pages)
31 October 2015Registration of charge 079571090001, created on 20 October 2015 (27 pages)
10 March 2015Director's details changed for Mr Mark Turner on 10 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Mark Turner on 10 March 2015 (2 pages)
10 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP .1
(3 pages)
10 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP .1
(3 pages)
8 January 2015Accounts made up to 28 February 2014 (2 pages)
8 January 2015Accounts made up to 28 February 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)
14 April 2014Company name changed lightsource spv 51 LIMITED\certificate issued on 14/04/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-04-10
(3 pages)
14 April 2014Company name changed lightsource spv 51 LIMITED\certificate issued on 14/04/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-04-10
(3 pages)
1 April 2014Appointment of Mr Ian David Hardie as a director on 28 March 2014 (2 pages)
1 April 2014Termination of appointment of James Anthony Lee as a director on 28 March 2014 (1 page)
1 April 2014Termination of appointment of James Anthony Lee as a director on 28 March 2014 (1 page)
1 April 2014Appointment of Mr Ian David Hardie as a director on 28 March 2014 (2 pages)
18 March 2014Annual return made up to 21 February 2014 with a full list of shareholders (4 pages)
18 March 2014Annual return made up to 21 February 2014 with a full list of shareholders (4 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)
12 March 2013Accounts made up to 28 February 2013 (2 pages)
12 March 2013Accounts made up to 28 February 2013 (2 pages)
12 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 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)
21 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)