London
EC1N 2HU
Director Name | Mrs Kareen Alexandra Patricia Boutonnat |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 13 December 2016(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor, 33 Holborn 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 |
Website | lightsource-re.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 7th Floor, 33 Holborn 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 | 9 other UK companies use this postal address |
1 at £0.1 | Lightsource Renewable Energy LTD 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 | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week 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) |
---|---|
30 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages) |
30 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (108 pages) |
30 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
30 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
4 September 2023 | Registered 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 2023 | Director's details changed for Mrs Kareen Alexandra Patricia Boutonnat on 6 April 2023 (2 pages) |
21 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
14 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages) |
14 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (68 pages) |
14 November 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages) |
14 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
28 April 2022 | Satisfaction of charge 079571090002 in full (1 page) |
21 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
12 October 2021 | Accounts for a small company made up to 31 December 2020 (17 pages) |
25 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
14 December 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
29 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
8 July 2019 | Full accounts made up to 31 December 2018 (15 pages) |
5 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
8 February 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
30 November 2018 | Full accounts made up to 30 April 2018 (15 pages) |
7 March 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
6 February 2018 | Full accounts made up to 30 April 2017 (14 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) |
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) |
1 December 2017 | All of the property or undertaking has been released from charge 079571090002 (1 page) |
1 December 2017 | All of the property or undertaking has been released from charge 079571090002 (1 page) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 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) |
13 December 2016 | Termination of appointment of Mark Turner as a director on 13 December 2016 (1 page) |
13 December 2016 | Appointment of Ms Kareen Boutonnat as a director on 13 December 2016 (2 pages) |
13 December 2016 | Termination of appointment of Mark Turner as a director on 13 December 2016 (1 page) |
13 December 2016 | Appointment of Ms Kareen Boutonnat as a director on 13 December 2016 (2 pages) |
1 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
8 February 2016 | Full accounts made up to 30 April 2015 (15 pages) |
8 February 2016 | Full accounts made up to 30 April 2015 (15 pages) |
26 November 2015 | Satisfaction of charge 079571090001 in full (1 page) |
26 November 2015 | Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page) |
26 November 2015 | Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page) |
26 November 2015 | Registration of charge 079571090002, created on 25 November 2015 (29 pages) |
26 November 2015 | Satisfaction of charge 079571090001 in full (1 page) |
26 November 2015 | Registration of charge 079571090002, created on 25 November 2015 (29 pages) |
31 October 2015 | Registration of charge 079571090001, created on 20 October 2015 (27 pages) |
31 October 2015 | Registration of charge 079571090001, created on 20 October 2015 (27 pages) |
10 March 2015 | Director's details changed for Mr Mark Turner on 10 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Mark Turner on 10 March 2015 (2 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 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
8 January 2015 | Accounts made up to 28 February 2014 (2 pages) |
8 January 2015 | Accounts made up to 28 February 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) |
14 April 2014 | Company name changed lightsource spv 51 LIMITED\certificate issued on 14/04/14
|
14 April 2014 | Company name changed lightsource spv 51 LIMITED\certificate issued on 14/04/14
|
1 April 2014 | Appointment of Mr Ian David Hardie as a director on 28 March 2014 (2 pages) |
1 April 2014 | Termination of appointment of James Anthony Lee as a director on 28 March 2014 (1 page) |
1 April 2014 | Termination of appointment of James Anthony Lee as a director on 28 March 2014 (1 page) |
1 April 2014 | Appointment of Mr Ian David Hardie as a director on 28 March 2014 (2 pages) |
18 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders (4 pages) |
18 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders (4 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) |
12 March 2013 | Accounts made up to 28 February 2013 (2 pages) |
12 March 2013 | Accounts made up to 28 February 2013 (2 pages) |
12 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
12 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 September 2012 | Director's details changed for Mr James Anthony Lee on 21 September 2012 (2 pages) |
21 February 2012 | Incorporation
|
21 February 2012 | Incorporation
|