London
EC1N 2HU
Director Name | Mr Nicholas Thomson Boyle |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2018(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | CEO |
Country of Residence | Ireland |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HU |
Director Name | Mr Paul McCartie |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2018(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Chief Investment Officer |
Country of Residence | Spain |
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 | 28 March 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 | 28 March 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 after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 May 2018) |
Role | Finance Manager |
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 | Over 100 other UK companies use this postal address |
1 at £0.1 | Lightsource Renewable Energy LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,461 |
Current Liabilities | £20,461 |
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 | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks 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) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
3 February 2017 | Full accounts made up to 30 April 2016 (12 pages) |
7 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
21 January 2016 | Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
13 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
13 April 2015 | Director's details changed for Mr Mark Turner on 13 April 2015 (2 pages) |
13 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
22 December 2014 | Accounts for a small company made up to 31 March 2014 (6 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 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
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) |
27 November 2013 | Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN England on 27 November 2013 (1 page) |
4 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 April 2013 | Annual return made up to 28 March 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) |
28 March 2012 | Incorporation
|