London
EC1N 2HU
Director Name | Mr Jason Robert Lingard |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2019(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HU |
Director Name | Mrs Alexandra Sian Desouza |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2022(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HU |
Director Name | Mr Mark Turner |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 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 Timothy Arthur |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 06 October 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HT |
Director Name | Teresa Bristol |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2016(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2019) |
Role | Operations Director |
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 | 13 April 2017(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HT |
Director Name | Ms Caroline Borg |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Australian,Maltese |
Status | Resigned |
Appointed | 11 November 2019(7 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2021) |
Role | Chief Financial Officer |
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 |
2 at £0.1 | Lightsource Renewable Energy Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £412,934 |
Gross Profit | £278,422 |
Net Worth | £21,887 |
Cash | £259,462 |
Current Liabilities | £800,863 |
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 | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
8 December 2017 | Delivered on: 11 December 2017 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
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 |
14 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (108 pages) |
---|---|
14 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
14 November 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (21 pages) |
14 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
10 November 2023 | Confirmation statement made on 27 October 2023 with updates (5 pages) |
19 October 2023 | Registered 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 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
14 November 2022 | Full accounts made up to 31 December 2021 (24 pages) |
30 May 2022 | Termination of appointment of Kareen Alexandra Patricia Boutonnat as a director on 30 May 2022 (1 page) |
25 May 2022 | Appointment of Mrs Alexandra Sian Desouza as a director on 24 May 2022 (2 pages) |
28 April 2022 | Satisfaction of charge 082756810002 in full (1 page) |
27 October 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
8 October 2021 | Full accounts made up to 31 December 2020 (25 pages) |
5 October 2021 | Termination of appointment of Caroline Borg as a director on 30 September 2021 (1 page) |
6 January 2021 | Full accounts made up to 31 December 2019 (24 pages) |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
19 November 2019 | Termination of appointment of Teresa Bristol as a director on 30 June 2019 (1 page) |
19 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
19 November 2019 | Appointment of Ms Caroline Borg as a director on 11 November 2019 (2 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
10 May 2019 | Satisfaction of charge 082756810003 in full (1 page) |
25 March 2019 | Appointment of Mr Jason Robert Lingard as a director on 25 March 2019 (2 pages) |
11 March 2019 | Termination of appointment of Mark Turner as a director on 4 March 2019 (1 page) |
15 February 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
3 December 2018 | Full accounts made up to 30 April 2018 (23 pages) |
8 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
19 January 2018 | Full accounts made up to 30 April 2017 (23 pages) |
18 December 2017 | All of the property or undertaking has been released from charge 082756810002 (1 page) |
18 December 2017 | All of the property or undertaking has been released from charge 082756810002 (1 page) |
15 December 2017 | Resolutions
|
15 December 2017 | Resolutions
|
11 December 2017 | Registration of charge 082756810003, created on 8 December 2017 (39 pages) |
11 December 2017 | Registration of charge 082756810003, created on 8 December 2017 (39 pages) |
4 December 2017 | Appointment of Neil Robert John Barber as a director on 4 December 2017 (2 pages) |
4 December 2017 | Appointment of Neil Robert John Barber as a director on 4 December 2017 (2 pages) |
1 December 2017 | All of the property or undertaking has been released from charge 082756810002 (1 page) |
1 December 2017 | All of the property or undertaking has been released from charge 082756810002 (1 page) |
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
20 April 2017 | Appointment of Ms Kareen Boutonnat as a director on 13 April 2017 (2 pages) |
20 April 2017 | Appointment of Ms Kareen Boutonnat as a director on 13 April 2017 (2 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (23 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (23 pages) |
4 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
12 October 2016 | Termination of appointment of Timothy Arthur as a director on 6 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Timothy Arthur as a director on 6 October 2016 (1 page) |
11 August 2016 | Appointment of Teresa Bristol as a director on 22 July 2016 (2 pages) |
11 August 2016 | Appointment of Teresa Bristol as a director on 22 July 2016 (2 pages) |
8 February 2016 | Full accounts made up to 30 April 2015 (16 pages) |
8 February 2016 | Full accounts made up to 30 April 2015 (16 pages) |
26 November 2015 | Registration of charge 082756810002, created on 25 November 2015 (29 pages) |
26 November 2015 | Satisfaction of charge 082756810001 in full (1 page) |
26 November 2015 | Registration of charge 082756810002, created on 25 November 2015 (29 pages) |
26 November 2015 | Satisfaction of charge 082756810001 in full (1 page) |
6 November 2015 | Director's details changed for Mr Timothy Arthur on 5 February 2015 (2 pages) |
6 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Director's details changed for Mr Timothy Arthur on 5 February 2015 (2 pages) |
6 November 2015 | Director's details changed for Mr Timothy Arthur on 5 February 2015 (2 pages) |
31 October 2015 | Registration of charge 082756810001, created on 20 October 2015 (27 pages) |
31 October 2015 | Registration of charge 082756810001, created on 20 October 2015 (27 pages) |
29 January 2015 | Full accounts made up to 30 April 2014 (12 pages) |
29 January 2015 | Full accounts made up to 30 April 2014 (12 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) |
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
30 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
30 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
27 November 2013 | Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN on 27 November 2013 (1 page) |
11 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
13 September 2013 | Appointment of Mr Timothy Arthur as a director (2 pages) |
13 September 2013 | Appointment of Mr Timothy Arthur as a director (2 pages) |
8 November 2012 | Current accounting period shortened from 31 October 2013 to 30 April 2013 (1 page) |
8 November 2012 | Current accounting period shortened from 31 October 2013 to 30 April 2013 (1 page) |
31 October 2012 | Incorporation
|
31 October 2012 | Incorporation
|