London
EC1N 2HU
Director Name | Mr Timothy Arthur |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2013(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 5th Floor 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 October 2013(same day as company formation) |
Role | Operations 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 | 04 September 2014(10 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 April 2022) |
Role | Finance Manager |
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 | 02 February 2021(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Eneko Rodriguez |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2022(8 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HT |
Director Name | Tara Reale |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 January 2022(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 June 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HT |
Website | lightsource-re.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 33 Holborn 7th Floor 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 |
1 at £0.1 | Lightsource Renewable Energy Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,198 |
Current Liabilities | £23,198 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 1 week from now) |
19 May 2015 | Delivered on: 28 May 2015 Satisfied on: 16 November 2015 Persons entitled: Investec Bank PLC (As Security Trustee) Classification: A registered charge Fully Satisfied |
---|---|
15 December 2014 | Delivered on: 23 December 2014 Persons entitled: Fern Trading Limited Classification: A registered charge Outstanding |
13 October 2014 | Delivered on: 18 October 2014 Persons entitled: Fern Trading Limited Classification: A registered charge Outstanding |
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 33 7th Floor 33 Holborn London EC1N 2HU on 19 October 2023 (1 page) |
19 October 2023 | Registered office address changed from 33 7th Floor 33 Holborn London EC1N 2HU United Kingdom to 33 Holborn 7th Floor London EC1N 2HU on 19 October 2023 (1 page) |
16 August 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
4 July 2023 | Appointment of Mr Declan Joseph Keiley as a director on 27 June 2023 (2 pages) |
3 July 2023 | Termination of appointment of Tara Reale as a director on 27 June 2023 (1 page) |
27 October 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
7 September 2022 | Termination of appointment of Eneko Rodriguez as a director on 15 July 2022 (1 page) |
27 July 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
5 April 2022 | Termination of appointment of Ian David Hardie as a director on 5 April 2022 (1 page) |
4 April 2022 | Appointment of Eneko Rodriguez as a director on 21 January 2022 (2 pages) |
28 March 2022 | Termination of appointment of Kareen Alexandra Patricia Boutonnat as a director on 23 March 2022 (1 page) |
24 March 2022 | Appointment of Tara Reale as a director on 21 January 2022 (2 pages) |
23 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
23 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages) |
23 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (61 pages) |
23 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
5 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
27 October 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
3 February 2021 | Appointment of Ms Kareen Alexandra Patricia Boutonnat as a director on 2 February 2021 (2 pages) |
2 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
20 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
20 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (11 pages) |
20 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
20 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (55 pages) |
4 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
6 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
6 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (51 pages) |
6 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
6 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
14 March 2019 | Termination of appointment of Mark Turner as a director on 4 March 2019 (1 page) |
14 February 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/04/18 (51 pages) |
14 February 2019 | Audit exemption subsidiary accounts made up to 30 April 2018 (12 pages) |
8 February 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
4 February 2019 | Audit exemption statement of guarantee by parent company for period ending 30/04/18 (3 pages) |
4 February 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/04/18 (2 pages) |
8 November 2018 | Confirmation statement made on 28 October 2018 with updates (4 pages) |
21 March 2018 | Audit exemption subsidiary accounts made up to 30 April 2017 (12 pages) |
21 March 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/04/17 (5 pages) |
21 March 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/04/17 (46 pages) |
21 March 2018 | Audit exemption statement of guarantee by parent company for period ending 30/04/17 (3 pages) |
5 December 2017 | Notification of Lightsource Holdings 3 Limited as a person with significant control on 24 November 2017 (2 pages) |
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) |
5 December 2017 | Cessation of Lightsource Renewable Energy Holdings Limited as a person with significant control on 24 November 2017 (1 page) |
10 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (14 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (14 pages) |
2 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
22 December 2015 | Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
22 December 2015 | Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
16 November 2015 | Satisfaction of charge 087515050003 in full (1 page) |
16 November 2015 | Satisfaction of charge 087515050003 in full (1 page) |
6 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
10 July 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
10 July 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
28 May 2015 | Registration of charge 087515050003, created on 19 May 2015 (42 pages) |
28 May 2015 | Registration of charge 087515050003, created on 19 May 2015 (42 pages) |
23 December 2014 | Registration of charge 087515050002, created on 15 December 2014 (60 pages) |
23 December 2014 | Registration of charge 087515050002, created on 15 December 2014 (60 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 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
11 November 2014 | Resolutions
|
11 November 2014 | Resolutions
|
11 November 2014 | Memorandum and Articles of Association (20 pages) |
11 November 2014 | Memorandum and Articles of Association (20 pages) |
18 October 2014 | Registration of charge 087515050001, created on 13 October 2014 (59 pages) |
18 October 2014 | Registration of charge 087515050001, created on 13 October 2014 (59 pages) |
4 September 2014 | Appointment of Mr Ian David Hardie as a director on 4 September 2014 (2 pages) |
4 September 2014 | Termination of appointment of Timothy Arthur as a director on 4 September 2014 (1 page) |
4 September 2014 | Appointment of Mr Ian David Hardie as a director on 4 September 2014 (2 pages) |
4 September 2014 | Termination of appointment of Timothy Arthur as a director on 4 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Timothy Arthur as a director on 4 September 2014 (1 page) |
4 September 2014 | Appointment of Mr Ian David Hardie as a director on 4 September 2014 (2 pages) |
28 October 2013 | Incorporation Statement of capital on 2013-10-28
|
28 October 2013 | Incorporation Statement of capital on 2013-10-28
|