London
EC1N 2HU
Director Name | Ms Katharina Annalotte Sudeck |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | German |
Status | Current |
Appointed | 28 February 2024(10 years, 6 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 22 August 2013(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 | 22 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Mrs Kareen Alexandra Patricia Boutonnat |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 March 2014(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 April 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Paul McCartie |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2017(4 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 April 2018) |
Role | Structured Finance Director |
Country of Residence | England |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Patrick Jude O'Kane |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 April 2018(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 October 2019) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HU |
Director Name | Ms Julia Katharine Rhodes-Journeay |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2019(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 February 2024) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HU |
Website | www.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 10 other UK companies use this postal address |
2 at £0.1 | Lightsource Renewable Energy Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,009 |
Current Liabilities | £23,009 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
24 November 2017 | Delivered on: 6 December 2017 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Particulars: The chargor's right, title and interest from time to time in and to the real property and all related rights. Please refer to the instrument for more details. The chargor charges with full title guarantee the leasehold property known as the lands comprised within folios AN63355 and AN67284 both country antrim and any buildings, fixtures, fittings, fixed plant or machinery from time to time situated on or forming part of such property. Please refer to schedule 1 of the instrument for more details of the mortgaged property. Outstanding |
---|---|
24 November 2017 | Delivered on: 29 November 2017 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Particulars: The chargor charges with full title guarantee in favour of the security trustee the real property (including all related rights) and the intellectual property (including all related rights). For more details, please refer to the instrument. Outstanding |
6 December 2017 | Registration of charge 086614180002, created on 24 November 2017 (35 pages) |
---|---|
29 November 2017 | Registration of charge 086614180001, created on 24 November 2017 (46 pages) |
22 November 2017 | Resolutions
|
22 November 2017 | Memorandum and Articles of Association (22 pages) |
15 November 2017 | Notification of Lightsource Grace 2 Limited as a person with significant control on 14 November 2017 (2 pages) |
15 November 2017 | Cessation of Lightsource Renewable Energy Holdings Limited as a person with significant control on 14 November 2017 (1 page) |
14 November 2017 | Appointment of Sir Paul Mccartie as a director on 11 November 2017 (2 pages) |
25 September 2017 | Registered office address changed from 7th Floor 33 Holborn London EC1N 2HT to 7th Floor 33 Holborn London EC1N 2HU on 25 September 2017 (1 page) |
1 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
3 February 2017 | Full accounts made up to 30 April 2016 (12 pages) |
17 November 2016 | Director's details changed for Ms Kareen Boutonnat on 14 November 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
12 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
1 December 2015 | Previous accounting period shortened from 31 August 2015 to 30 April 2015 (1 page) |
17 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
4 June 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
28 April 2015 | Director's details changed for Mr Mark Turner on 28 April 2015 (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) |
11 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
4 April 2014 | Termination of appointment of James Lee as a director (1 page) |
4 April 2014 | Appointment of Ms Kareen Boutonnat as a director (2 pages) |
4 April 2014 | Appointment of Ms Kareen Boutonnat as a director (2 pages) |
22 August 2013 | Incorporation
|