Company NameLightsource Operations 3 Limited
Company StatusActive
Company Number10857410
CategoryPrivate Limited Company
Incorporation Date10 July 2017(6 years, 8 months ago)
Previous NameLightsource Renewable Energy Holdings (Rbs Borrower) 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
Appointed10 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
Appointed25 October 2017(3 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HU
Director NameMrs Kareen Alexandra Patricia Boutonnat
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed25 October 2017(3 months, 2 weeks after company formation)
Appointment Duration6 years, 5 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, 1 month
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence Address33 Holborn
Level 7
London
EC1N 2HU
Director NameBernardo Goarmon
Date of BirthMay 1975 (Born 48 years ago)
NationalityPortuguese
StatusCurrent
Appointed06 July 2022(4 years, 12 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HU
Director NameMr James William Brooks
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2018(1 year, 2 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, 2 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, 2 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 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return11 July 2023 (8 months, 3 weeks ago)
Next Return Due25 July 2024 (3 months, 3 weeks from now)

Charges

8 December 2017Delivered on: 11 December 2017
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

4 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
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 (17 pages)
4 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
11 July 2023Confirmation statement made on 11 July 2023 with no updates (3 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 (20 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 Mr Nicholas Thomson Boyle on 1 December 2020 (2 pages)
11 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
6 July 2022Appointment of Bernardo Goarmon as a director on 6 July 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 (21 pages)
5 October 2021Termination of appointment of Randal John Clifton Barker as a director on 30 September 2021 (1 page)
5 October 2021Termination of appointment of Caroline Borg as a director on 30 September 2021 (1 page)
20 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
6 January 2021Accounts for a small company made up to 31 December 2019 (17 pages)
14 July 2020Confirmation statement made on 9 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)
19 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
8 July 2019Accounts for a small company made up to 31 December 2018 (18 pages)
10 May 2019Satisfaction of charge 108574100001 in full (1 page)
15 February 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
17 December 2018Accounts for a small company made up to 30 April 2018 (18 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)
28 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
11 December 2017Registration of charge 108574100001, created on 8 December 2017 (42 pages)
11 December 2017Registration of charge 108574100001, created on 8 December 2017 (42 pages)
31 October 2017Change of details for Lightsource Renewable Energy Holdings (Finance Guarantor) Limited as a person with significant control on 19 October 2017 (2 pages)
31 October 2017Change of details for Lightsource Renewable Energy Holdings (Finance Guarantor) Limited as a person with significant control on 19 October 2017 (2 pages)
26 October 2017Appointment of Ms Kareen Boutonnat as a director on 25 October 2017 (2 pages)
26 October 2017Appointment of Ms Kareen Boutonnat as a director on 25 October 2017 (2 pages)
25 October 2017Appointment of Sir Paul Mccartie as a director on 25 October 2017 (2 pages)
25 October 2017Appointment of Sir Paul Mccartie as a director on 25 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)
10 August 2017Current accounting period shortened from 31 July 2018 to 30 April 2018 (1 page)
10 August 2017Current accounting period shortened from 31 July 2018 to 30 April 2018 (1 page)
10 July 2017Incorporation
Statement of capital on 2017-07-10
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
10 July 2017Incorporation
Statement of capital on 2017-07-10
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)