LIGHTSOURCE LABS 1 LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewTermination of appointment of Alexandra Sian Desouza as a director on 2025-06-03

View Document

05/06/255 June 2025 NewAppointment of Matthew Oliver O?Brien as a director on 2025-06-02

View Document

05/12/245 December 2024 Appointment of Salma Adil as a director on 2024-12-02

View Document

04/12/244 December 2024 Termination of appointment of Andrew Brian Ridgway as a director on 2024-11-28

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

23/10/2423 October 2024 Appointment of Mr Andrew Brian Ridgway as a director on 2024-10-21

View Document

21/10/2421 October 2024 Termination of appointment of Kareen Alexandra Patricia Boutonnat as a director on 2024-10-21

View Document

21/08/2421 August 2024 Termination of appointment of Menelaos Ioannidis as a director on 2024-08-21

View Document

24/07/2424 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/01/2416 January 2024 Director's details changed for Mrs Kareen Alexandra Patricia Boutonnat on 2024-01-01

View Document

17/11/2317 November 2023 Registered office address changed from 7th Floor 33 Holborn London EC1N 2HT to 7th Floor, 33 Holborn London EC1N 2HU on 2023-11-17

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

17/08/2317 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/08/2311 August 2023 Cessation of Powerverse Development Limited as a person with significant control on 2023-08-10

View Document

11/08/2311 August 2023 Notification of Lightsource Holdings 3 Limited as a person with significant control on 2023-08-10

View Document

10/08/2310 August 2023 Change of details for Lightsource Labs Holdings Limited as a person with significant control on 2023-05-11

View Document

10/08/2310 August 2023 Change of details for Lightsource Spv 117 Limited as a person with significant control on 2018-04-17

View Document

26/06/2326 June 2023 Director's details changed for Mrs Kareen Alexandra Patricia Boutonnat on 2023-04-06

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

06/05/226 May 2022 Appointment of Min Sun as a director on 2022-05-04

View Document

06/05/226 May 2022 Appointment of Menelaos Ioannidis as a director on 2022-05-04

View Document

06/05/226 May 2022 Appointment of Mrs Alexandra Sian Desouza as a director on 2022-05-04

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-07 with updates

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR IAN DAVID HARDIE

View Document

26/03/1926 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARK TURNER

View Document

08/02/198 February 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

14/12/1814 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

17/04/1817 April 2018 COMPANY NAME CHANGED LIGHTSOURCE SPV 137 LIMITED CERTIFICATE ISSUED ON 17/04/18

View Document

28/03/1828 March 2018 CESSATION OF LIGHTSOURCE HOLDINGS 3 LIMITED AS A PSC

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIGHTSOURCE SPV 117 LIMITED

View Document

06/02/186 February 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/17

View Document

06/02/186 February 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/17

View Document

06/02/186 February 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/17

View Document

06/02/186 February 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/17

View Document

08/12/178 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIGHTSOURCE HOLDINGS 3 LIMITED

View Document

08/12/178 December 2017 CESSATION OF LIGHTSOURCE RENEWABLE ENERGY HOLDINGS LIMITED AS A PSC

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ARTHUR

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MS KAREEN BOUTONNAT

View Document

21/01/1621 January 2016 CURREXT FROM 30/11/2015 TO 30/04/2016

View Document

19/11/1519 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

10/07/1510 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 5TH FLOOR 20 OLD BAILEY LONDON EC4M 7AN

View Document

03/12/143 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

07/11/137 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company