Company NameDown Barn Farm Sf Limited
DirectorsBlair James Cruikshank and Ross Colin Galbraith
Company StatusActive
Company Number08935004
CategoryPrivate Limited Company
Incorporation Date12 March 2014(10 years, 1 month ago)
Previous NameLightsource Spv 174 Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameBlair James Cruikshank
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2023(9 years, 5 months after company formation)
Appointment Duration8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 1 Tudor Street
London
EC4Y 0AH
Director NameRoss Colin Galbraith
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2023(9 years, 5 months after company formation)
Appointment Duration8 months
RoleProject Delivery Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 1 Tudor Street
London
EC4Y 0AH
Secretary NameAnna Steen
StatusCurrent
Appointed21 August 2023(9 years, 5 months after company formation)
Appointment Duration8 months
RoleCompany Director
Correspondence Address4th Floor 1 Tudor Street
London
EC4Y 0AH
Director NameMr Timothy Arthur
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Patrick Conor McGuigan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HT
Director NameMrs Kareen Alexandra Patricia Boutonnat
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed05 October 2016(2 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 1 Tudor Street
London
EC4Y 0AH
Director NameMr Randal John Clifton Barker
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2020(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HT
Director NameMrs Heather Chalmers White
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2022(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor 1 Tudor Street
London
EC4Y 0AH
Director NameYusuf Patel
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2022(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2023)
RoleProjects And Construction Director
Country of ResidenceScotland
Correspondence Address4th Floor 1 Tudor Street
London
EC4Y 0AH
Director NameJames Malcolm Paterson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2022(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor 1 Tudor Street
London
EC4Y 0AH
Secretary NameLowri Clare Martin
StatusResigned
Appointed05 January 2022(7 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 May 2022)
RoleCompany Director
Correspondence Address4th Floor 1 Tudor Street
London
EC4Y 0AH
Secretary NameDavid Ritchie
StatusResigned
Appointed04 August 2022(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 21 August 2023)
RoleCompany Director
Correspondence Address4th Floor 1 Tudor Street
London
EC4Y 0AH

Contact

Websitelightsource-re.co.uk
Email address[email protected]
Telephone024 426e2938
Telephone regionCoventry

Location

Registered Address4th Floor
1 Tudor Street
London
EC4Y 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £0.1Lightsource Renewable Energy LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,344
Current Liabilities£9,344

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months, 1 week from now)

Filing History

8 December 2017Notification of Lightsource Holdings 3 Limited as a person with significant control on 24 November 2017 (2 pages)
8 December 2017Cessation of Lightsource Renewable Energy Holdings Limited as a person with significant control on 24 November 2017 (1 page)
28 March 2017Director's details changed for Mr Patrick Conor Mcguigan on 27 March 2017 (2 pages)
21 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
6 February 2017Full accounts made up to 30 April 2016 (12 pages)
14 October 2016Termination of appointment of Timothy Arthur as a director on 5 October 2016 (1 page)
14 October 2016Appointment of Ms Kareen Boutonnat as a director on 5 October 2016 (2 pages)
7 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP .1
(3 pages)
22 December 2015Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
13 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP .1
(3 pages)
8 December 2014Registered 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 2014Registered 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 2014Incorporation
Statement of capital on 2014-03-12
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)