Company NameLightsource Holdings 3 Limited
Company StatusActive
Company Number10849889
CategoryPrivate Limited Company
Incorporation Date4 July 2017(6 years, 9 months ago)
Previous NameLightsource Renewable Energy Holdings (New Business) Limited

Business Activity

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

Directors

Director NameMr Nicholas Thomson Boyle
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HU
Director NameMr Paul McCartie
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(5 months, 1 week after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HU
Director NameMrs Kareen Alexandra Patricia Boutonnat
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed13 December 2017(5 months, 1 week after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HU
Director NameLee Ian Young
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence Address33 Holborn
Level 7
London
EC1N 2HU
Director NameBernardo Goarmon
Date of BirthMay 1975 (Born 49 years ago)
NationalityPortuguese
StatusCurrent
Appointed06 July 2022(5 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HU
Director NameAdele Ara
Date of BirthOctober 1981 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed29 June 2023(5 years, 12 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Holborn, 7th Floor
London
EC1N 2HU
Director NameMr James William Brooks
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2018(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HU
Director NameMr Randal John Clifton Barker
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2018(1 year, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HU
Director NameMs Caroline Borg
Date of BirthJune 1974 (Born 49 years ago)
NationalityAustralian,Maltese
StatusResigned
Appointed05 October 2018(1 year, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HU

Location

Registered Address7th Floor
33 Holborn
London
EC1N 2HU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

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

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

4 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
4 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
4 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (108 pages)
4 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (36 pages)
1 September 2023Registration of charge 108498890001, created on 29 August 2023 (26 pages)
6 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
30 June 2023Appointment of Adele Ara as a director on 29 June 2023 (2 pages)
26 June 2023Director's details changed for Mrs Kareen Alexandra Patricia Boutonnat on 6 April 2023 (2 pages)
6 April 2023Director's details changed for Mr Nicholas Thomson Boyle on 3 April 2023 (2 pages)
24 March 2023Director's details changed for Mr Paul Mccartie on 1 August 2022 (2 pages)
1 March 2023Full accounts made up to 31 December 2021 (33 pages)
10 December 2022Director's details changed for Mr Nicholas Thomson Boyle on 2 December 2022 (2 pages)
24 August 2022Director's details changed for Nicholas Boyle on 1 December 2020 (2 pages)
6 July 2022Appointment of Bernardo Goarmon as a director on 6 July 2022 (2 pages)
5 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
5 April 2022Director's details changed for Mr Lee Ian Young on 11 February 2022 (2 pages)
18 February 2022Appointment of Lee Ian Young as a director on 11 February 2022 (2 pages)
14 December 2021Full accounts made up to 31 December 2020 (34 pages)
1 October 2021Termination of appointment of Randal John Clifton Barker as a director on 30 September 2021 (1 page)
1 October 2021Termination of appointment of Caroline Borg as a director on 30 September 2021 (1 page)
16 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
6 January 2021Accounts for a small company made up to 31 December 2019 (22 pages)
11 December 2020Statement by Directors (2 pages)
11 December 2020Resolutions
  • RES13 ‐ Cancel share premium account 27/11/2020
(2 pages)
11 December 2020Statement of capital on 11 December 2020
  • GBP 1.001
(3 pages)
11 December 2020Solvency Statement dated 27/11/20 (2 pages)
14 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
19 November 2019Termination of appointment of James William Brooks as a director on 11 November 2019 (1 page)
3 October 2019Accounts for a small company made up to 31 December 2018 (18 pages)
9 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
8 February 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
4 February 2019Accounts for a small company made up to 30 April 2018 (19 pages)
5 October 2018Appointment of Mr James William Brooks as a director on 5 October 2018 (2 pages)
5 October 2018Appointment of Mr Randal John Clifton Barker as a director on 5 October 2018 (2 pages)
5 October 2018Appointment of Ms Caroline Borg as a director on 5 October 2018 (2 pages)
31 July 2018Notification of Lightsource Holdings 2 Limited as a person with significant control on 4 July 2017 (2 pages)
31 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
10 May 2018Previous accounting period shortened from 31 July 2018 to 30 April 2018 (1 page)
13 December 2017Appointment of Ms Kareen Boutonnat as a director on 13 December 2017 (2 pages)
13 December 2017Appointment of Ms Kareen Boutonnat as a director on 13 December 2017 (2 pages)
13 December 2017Appointment of Sir Paul Mccartie as a director on 13 December 2017 (2 pages)
13 December 2017Appointment of Sir Paul Mccartie as a director on 13 December 2017 (2 pages)
8 December 2017Cessation of Lightsource Holdings 2 Limited as a person with significant control on 24 November 2017 (1 page)
8 December 2017Cessation of Lightsource Holdings 2 Limited as a person with significant control on 24 November 2017 (1 page)
7 December 2017Statement of capital following an allotment of shares on 24 November 2017
  • GBP 1.001
(3 pages)
7 December 2017Statement of capital following an allotment of shares on 24 November 2017
  • GBP 1.001
(3 pages)
31 October 2017Change of details for Lightsource Renewable Energy Investments 3 Limited as a person with significant control on 19 October 2017 (2 pages)
31 October 2017Change of details for Lightsource Renewable Energy Investments 3 Limited as a person with significant control on 19 October 2017 (2 pages)
20 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-19
(3 pages)
20 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-19
(3 pages)
4 July 2017Incorporation
Statement of capital on 2017-07-04
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
4 July 2017Incorporation
Statement of capital on 2017-07-04
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)