London
EC1N 2HU
Director Name | Bernardo Goarmon |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 30 June 2022(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HU |
Director Name | Lee Ian Young |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Group General Counsel |
Country of Residence | England |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HU |
Director Name | Mr Ian David Hardie |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2015(same day as company formation) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HU |
Director Name | Mr Paul McCartie |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2015(same day as company formation) |
Role | Structured Finance Director |
Country of Residence | England |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HU |
Director Name | Ms Caroline Borg |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Australian,Maltese |
Status | Resigned |
Appointed | 27 January 2021(5 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HU |
Director Name | Mr Vlasios Souflis |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 27 January 2021(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HU |
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 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
3 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Director's details changed for Mrs Kareen Alexandra Patricia Boutonnat on 6 April 2023 (2 pages) |
14 November 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages) |
14 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (68 pages) |
14 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
14 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages) |
3 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
25 July 2022 | Second filing for the appointment of Lee Ian Young as a director (3 pages) |
21 July 2022 | Second filing for the appointment of Bernardo Goarmon as a director (3 pages) |
7 July 2022 | Appointment of Mr Lee Ian Young as a director on 6 July 2022
|
6 July 2022 | Appointment of Bernardo Goarmon as a director on 30 June 2022
|
20 June 2022 | Termination of appointment of Vlasios Souflis as a director on 20 June 2022 (1 page) |
6 October 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
4 October 2021 | Termination of appointment of Caroline Borg as a director on 30 September 2021 (1 page) |
16 August 2021 | Confirmation statement made on 3 August 2021 with updates (4 pages) |
1 February 2021 | Cessation of Lightsource Holdings 3 Limited as a person with significant control on 1 February 2021 (1 page) |
1 February 2021 | Notification of Lightsource Renewable Energy Portugal Holdings Limited as a person with significant control on 1 February 2021 (2 pages) |
28 January 2021 | Appointment of Mr Vlasios Souflis as a director on 27 January 2021 (2 pages) |
28 January 2021 | Appointment of Ms Caroline Borg as a director on 27 January 2021 (2 pages) |
28 January 2021 | Termination of appointment of Paul Mccartie as a director on 27 January 2021 (1 page) |
28 January 2021 | Resolutions
|
28 January 2021 | Termination of appointment of Ian David Hardie as a director on 27 January 2021 (1 page) |
28 January 2021 | Appointment of Ms Kareen Alexandra Patricia Boutonnat as a director on 27 January 2021 (2 pages) |
13 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
12 February 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
15 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
30 April 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
7 February 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
9 December 2018 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
9 August 2018 | Confirmation statement made on 3 August 2018 with updates (4 pages) |
5 February 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/04/17 (5 pages) |
5 February 2018 | Audit exemption statement of guarantee by parent company for period ending 30/04/17 (3 pages) |
5 February 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/04/17 (46 pages) |
5 February 2018 | Audit exemption subsidiary accounts made up to 30 April 2017 (11 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) |
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) |
10 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
10 August 2017 | Cessation of Lightsource Renewable Development Limited as a person with significant control on 15 March 2017 (1 page) |
10 August 2017 | Notification of Lightsource Renewable Energy Holdings Limited as a person with significant control on 15 March 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
10 August 2017 | Cessation of Lightsource Renewable Development Limited as a person with significant control on 15 March 2017 (1 page) |
10 August 2017 | Notification of Lightsource Renewable Energy Holdings Limited as a person with significant control on 15 March 2017 (2 pages) |
3 February 2017 | Full accounts made up to 30 April 2016 (12 pages) |
3 February 2017 | Full accounts made up to 30 April 2016 (12 pages) |
4 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
3 December 2015 | Current accounting period shortened from 31 August 2016 to 30 April 2016 (1 page) |
3 December 2015 | Current accounting period shortened from 31 August 2016 to 30 April 2016 (1 page) |
8 August 2015 | Incorporation Statement of capital on 2015-08-08
|
8 August 2015 | Incorporation Statement of capital on 2015-08-08
|