Company NameLightsource Renewable Services Limited
Company StatusActive
Company Number08275681
CategoryPrivate Limited Company
Incorporation Date31 October 2012(11 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Neil Robert John Barber
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2017(5 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HU
Director NameMr Jason Robert Lingard
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(6 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HU
Director NameMrs Alexandra Sian Desouza
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HU
Director NameMr Mark Turner
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Timothy Arthur
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(10 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 06 October 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HT
Director NameTeresa Bristol
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HT
Director NameMrs Kareen Alexandra Patricia Boutonnat
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed13 April 2017(4 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HT
Director NameMs Caroline Borg
Date of BirthJune 1974 (Born 49 years ago)
NationalityAustralian,Maltese
StatusResigned
Appointed11 November 2019(7 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2021)
RoleChief Financial Officer
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 MatchesOver 100 other UK companies use this postal address

Shareholders

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

Financials

Year2014
Turnover£412,934
Gross Profit£278,422
Net Worth£21,887
Cash£259,462
Current Liabilities£800,863

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 Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

8 December 2017Delivered on: 11 December 2017
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Outstanding
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

14 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (108 pages)
14 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
14 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (21 pages)
14 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
10 November 2023Confirmation statement made on 27 October 2023 with updates (5 pages)
19 October 2023Registered office address changed from 7th Floor 33 Holborn London EC1N 2HT to 7th Floor 33 Holborn London EC1N 2HU on 19 October 2023 (1 page)
16 November 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
14 November 2022Full accounts made up to 31 December 2021 (24 pages)
30 May 2022Termination of appointment of Kareen Alexandra Patricia Boutonnat as a director on 30 May 2022 (1 page)
25 May 2022Appointment of Mrs Alexandra Sian Desouza as a director on 24 May 2022 (2 pages)
28 April 2022Satisfaction of charge 082756810002 in full (1 page)
27 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
8 October 2021Full accounts made up to 31 December 2020 (25 pages)
5 October 2021Termination of appointment of Caroline Borg as a director on 30 September 2021 (1 page)
6 January 2021Full accounts made up to 31 December 2019 (24 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
19 November 2019Termination of appointment of Teresa Bristol as a director on 30 June 2019 (1 page)
19 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
19 November 2019Appointment of Ms Caroline Borg as a director on 11 November 2019 (2 pages)
3 October 2019Full accounts made up to 31 December 2018 (21 pages)
10 May 2019Satisfaction of charge 082756810003 in full (1 page)
25 March 2019Appointment of Mr Jason Robert Lingard as a director on 25 March 2019 (2 pages)
11 March 2019Termination of appointment of Mark Turner as a director on 4 March 2019 (1 page)
15 February 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
3 December 2018Full accounts made up to 30 April 2018 (23 pages)
8 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
19 January 2018Full accounts made up to 30 April 2017 (23 pages)
18 December 2017All of the property or undertaking has been released from charge 082756810002 (1 page)
18 December 2017All of the property or undertaking has been released from charge 082756810002 (1 page)
15 December 2017Resolutions
  • RES13 ‐ Terms of the guarantee contained in clause 20 of a secured term loan facilities agreement 08/12/2017 that company completed as guarantor 08/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
15 December 2017Resolutions
  • RES13 ‐ Terms of the guarantee contained in clause 20 of a secured term loan facilities agreement 08/12/2017 that company completed as guarantor 08/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
11 December 2017Registration of charge 082756810003, created on 8 December 2017 (39 pages)
11 December 2017Registration of charge 082756810003, created on 8 December 2017 (39 pages)
4 December 2017Appointment of Neil Robert John Barber as a director on 4 December 2017 (2 pages)
4 December 2017Appointment of Neil Robert John Barber as a director on 4 December 2017 (2 pages)
1 December 2017All of the property or undertaking has been released from charge 082756810002 (1 page)
1 December 2017All of the property or undertaking has been released from charge 082756810002 (1 page)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
20 April 2017Appointment of Ms Kareen Boutonnat as a director on 13 April 2017 (2 pages)
20 April 2017Appointment of Ms Kareen Boutonnat as a director on 13 April 2017 (2 pages)
6 February 2017Full accounts made up to 30 April 2016 (23 pages)
6 February 2017Full accounts made up to 30 April 2016 (23 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
12 October 2016Termination of appointment of Timothy Arthur as a director on 6 October 2016 (1 page)
12 October 2016Termination of appointment of Timothy Arthur as a director on 6 October 2016 (1 page)
11 August 2016Appointment of Teresa Bristol as a director on 22 July 2016 (2 pages)
11 August 2016Appointment of Teresa Bristol as a director on 22 July 2016 (2 pages)
8 February 2016Full accounts made up to 30 April 2015 (16 pages)
8 February 2016Full accounts made up to 30 April 2015 (16 pages)
26 November 2015Registration of charge 082756810002, created on 25 November 2015 (29 pages)
26 November 2015Satisfaction of charge 082756810001 in full (1 page)
26 November 2015Registration of charge 082756810002, created on 25 November 2015 (29 pages)
26 November 2015Satisfaction of charge 082756810001 in full (1 page)
6 November 2015Director's details changed for Mr Timothy Arthur on 5 February 2015 (2 pages)
6 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP .2
(3 pages)
6 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP .2
(3 pages)
6 November 2015Director's details changed for Mr Timothy Arthur on 5 February 2015 (2 pages)
6 November 2015Director's details changed for Mr Timothy Arthur on 5 February 2015 (2 pages)
31 October 2015Registration of charge 082756810001, created on 20 October 2015 (27 pages)
31 October 2015Registration of charge 082756810001, created on 20 October 2015 (27 pages)
29 January 2015Full accounts made up to 30 April 2014 (12 pages)
29 January 2015Full accounts made up to 30 April 2014 (12 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)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP .2
(4 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP .2
(4 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
27 November 2013Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN on 27 November 2013 (1 page)
27 November 2013Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN on 27 November 2013 (1 page)
11 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP .2
(4 pages)
11 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP .2
(4 pages)
13 September 2013Appointment of Mr Timothy Arthur as a director (2 pages)
13 September 2013Appointment of Mr Timothy Arthur as a director (2 pages)
8 November 2012Current accounting period shortened from 31 October 2013 to 30 April 2013 (1 page)
8 November 2012Current accounting period shortened from 31 October 2013 to 30 April 2013 (1 page)
31 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)