London
EC4Y 0AH
Director Name | Ross Colin Galbraith |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2023(9 years, 5 months after company formation) |
Appointment Duration | 8 months |
Role | Project Delivery Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 1 Tudor Street London EC4Y 0AH |
Secretary Name | Anna Steen |
---|---|
Status | Current |
Appointed | 21 August 2023(9 years, 5 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Correspondence Address | 4th Floor 1 Tudor Street London EC4Y 0AH |
Director Name | Mr Timothy Arthur |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Patrick Conor McGuigan |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
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 | 05 October 2016(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 1 Tudor Street London EC4Y 0AH |
Director Name | Mr Randal John Clifton Barker |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2020(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HT |
Director Name | Mrs Heather Chalmers White |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2022(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 August 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4th Floor 1 Tudor Street London EC4Y 0AH |
Director Name | Yusuf Patel |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2022(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2023) |
Role | Projects And Construction Director |
Country of Residence | Scotland |
Correspondence Address | 4th Floor 1 Tudor Street London EC4Y 0AH |
Director Name | James Malcolm Paterson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2022(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4th Floor 1 Tudor Street London EC4Y 0AH |
Secretary Name | Lowri Clare Martin |
---|---|
Status | Resigned |
Appointed | 05 January 2022(7 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 May 2022) |
Role | Company Director |
Correspondence Address | 4th Floor 1 Tudor Street London EC4Y 0AH |
Secretary Name | David Ritchie |
---|---|
Status | Resigned |
Appointed | 04 August 2022(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 21 August 2023) |
Role | Company Director |
Correspondence Address | 4th Floor 1 Tudor Street London EC4Y 0AH |
Website | lightsource-re.co.uk |
---|---|
Email address | [email protected] |
Telephone | 024 426e2938 |
Telephone region | Coventry |
Registered Address | 4th Floor 1 Tudor Street London EC4Y 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £0.1 | Lightsource Renewable Energy LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,344 |
Current Liabilities | £9,344 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months, 1 week from now) |
8 December 2017 | Notification of Lightsource Holdings 3 Limited as a person with significant control on 24 November 2017 (2 pages) |
---|---|
8 December 2017 | Cessation of Lightsource Renewable Energy Holdings Limited as a person with significant control on 24 November 2017 (1 page) |
28 March 2017 | Director's details changed for Mr Patrick Conor Mcguigan on 27 March 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (12 pages) |
14 October 2016 | Termination of appointment of Timothy Arthur as a director on 5 October 2016 (1 page) |
14 October 2016 | Appointment of Ms Kareen Boutonnat as a director on 5 October 2016 (2 pages) |
7 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
22 December 2015 | Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
13 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
1 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
8 December 2014 | Registered office address changed from 5Th Floor 20 Old Bailey London EC4M 7AN United Kingdom 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 United Kingdom to 7Th Floor 33 Holborn London EC1N 2HT on 8 December 2014 (1 page) |
12 March 2014 | Incorporation Statement of capital on 2014-03-12
|