Company NameLightsource Spv 101 Limited
DirectorDeclan Joseph Keiley
Company StatusActive
Company Number08751505
CategoryPrivate Limited Company
Incorporation Date28 October 2013(10 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 Declan Joseph Keiley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed27 June 2023(9 years, 8 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Holborn 7th Floor
London
EC1N 2HU
Director NameMr Timothy Arthur
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5th Floor
20 Old Bailey
London
EC4M 7AN
Director NameMr Mark Turner
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Ian David Hardie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(10 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 05 April 2022)
RoleFinance Manager
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
Appointed02 February 2021(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Eneko Rodriguez
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2022(8 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HT
Director NameTara Reale
Date of BirthJune 1988 (Born 35 years ago)
NationalityIrish
StatusResigned
Appointed21 January 2022(8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 June 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HT

Contact

Websitelightsource-re.co.uk
Email address[email protected]

Location

Registered Address33 Holborn 7th Floor
London
EC1N 2HU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

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

Financials

Year2014
Net Worth-£23,198
Current Liabilities£23,198

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 October 2023 (6 months, 1 week ago)
Next Return Due10 November 2024 (6 months, 1 week from now)

Charges

19 May 2015Delivered 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 2014Delivered on: 23 December 2014
Persons entitled: Fern Trading Limited

Classification: A registered charge
Outstanding
13 October 2014Delivered on: 18 October 2014
Persons entitled: Fern Trading Limited

Classification: A registered charge
Outstanding

Filing History

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 33 7th Floor 33 Holborn London EC1N 2HU on 19 October 2023 (1 page)
19 October 2023Registered 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 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
4 July 2023Appointment of Mr Declan Joseph Keiley as a director on 27 June 2023 (2 pages)
3 July 2023Termination of appointment of Tara Reale as a director on 27 June 2023 (1 page)
27 October 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
7 September 2022Termination of appointment of Eneko Rodriguez as a director on 15 July 2022 (1 page)
27 July 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
5 April 2022Termination of appointment of Ian David Hardie as a director on 5 April 2022 (1 page)
4 April 2022Appointment of Eneko Rodriguez as a director on 21 January 2022 (2 pages)
28 March 2022Termination of appointment of Kareen Alexandra Patricia Boutonnat as a director on 23 March 2022 (1 page)
24 March 2022Appointment of Tara Reale as a director on 21 January 2022 (2 pages)
23 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
23 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages)
23 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (61 pages)
23 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
5 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
27 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
3 February 2021Appointment of Ms Kareen Alexandra Patricia Boutonnat as a director on 2 February 2021 (2 pages)
2 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
20 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
20 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (11 pages)
20 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
20 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (55 pages)
4 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
6 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
6 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (51 pages)
6 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
6 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
14 March 2019Termination of appointment of Mark Turner as a director on 4 March 2019 (1 page)
14 February 2019Consolidated accounts of parent company for subsidiary company period ending 30/04/18 (51 pages)
14 February 2019Audit exemption subsidiary accounts made up to 30 April 2018 (12 pages)
8 February 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
4 February 2019Audit exemption statement of guarantee by parent company for period ending 30/04/18 (3 pages)
4 February 2019Notice of agreement to exemption from audit of accounts for period ending 30/04/18 (2 pages)
8 November 2018Confirmation statement made on 28 October 2018 with updates (4 pages)
21 March 2018Audit exemption subsidiary accounts made up to 30 April 2017 (12 pages)
21 March 2018Notice of agreement to exemption from audit of accounts for period ending 30/04/17 (5 pages)
21 March 2018Consolidated accounts of parent company for subsidiary company period ending 30/04/17 (46 pages)
21 March 2018Audit exemption statement of guarantee by parent company for period ending 30/04/17 (3 pages)
5 December 2017Notification of Lightsource Holdings 3 Limited as a person with significant control on 24 November 2017 (2 pages)
5 December 2017Notification of Lightsource Holdings 3 Limited as a person with significant control on 24 November 2017 (2 pages)
5 December 2017Cessation of Lightsource Renewable Energy Holdings Limited as a person with significant control on 24 November 2017 (1 page)
5 December 2017Cessation of Lightsource Renewable Energy Holdings Limited as a person with significant control on 24 November 2017 (1 page)
10 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
6 February 2017Full accounts made up to 30 April 2016 (14 pages)
6 February 2017Full accounts made up to 30 April 2016 (14 pages)
2 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
22 December 2015Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
22 December 2015Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
16 November 2015Satisfaction of charge 087515050003 in full (1 page)
16 November 2015Satisfaction of charge 087515050003 in full (1 page)
6 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP .1
(3 pages)
6 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP .1
(3 pages)
10 July 2015Accounts for a small company made up to 31 October 2014 (6 pages)
10 July 2015Accounts for a small company made up to 31 October 2014 (6 pages)
28 May 2015Registration of charge 087515050003, created on 19 May 2015 (42 pages)
28 May 2015Registration of charge 087515050003, created on 19 May 2015 (42 pages)
23 December 2014Registration of charge 087515050002, created on 15 December 2014 (60 pages)
23 December 2014Registration of charge 087515050002, created on 15 December 2014 (60 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 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP .1
(3 pages)
24 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP .1
(3 pages)
11 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 November 2014Memorandum and Articles of Association (20 pages)
11 November 2014Memorandum and Articles of Association (20 pages)
18 October 2014Registration of charge 087515050001, created on 13 October 2014 (59 pages)
18 October 2014Registration of charge 087515050001, created on 13 October 2014 (59 pages)
4 September 2014Appointment of Mr Ian David Hardie as a director on 4 September 2014 (2 pages)
4 September 2014Termination of appointment of Timothy Arthur as a director on 4 September 2014 (1 page)
4 September 2014Appointment of Mr Ian David Hardie as a director on 4 September 2014 (2 pages)
4 September 2014Termination of appointment of Timothy Arthur as a director on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Timothy Arthur as a director on 4 September 2014 (1 page)
4 September 2014Appointment of Mr Ian David Hardie as a director on 4 September 2014 (2 pages)
28 October 2013Incorporation
Statement of capital on 2013-10-28
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 October 2013Incorporation
Statement of capital on 2013-10-28
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)