LIGHTSOURCE RENEWABLE ENERGY LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewTermination of appointment of Bernardo Goarmon 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

19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

06/12/246 December 2024 Appointment of Salma Adil as a director on 2024-12-01

View Document

05/12/245 December 2024 Termination of appointment of Ian David Hardie as a director on 2024-11-28

View Document

20/11/2420 November 2024

View Document

20/11/2420 November 2024

View Document

20/11/2420 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

20/11/2420 November 2024

View Document

05/11/245 November 2024

View Document

05/11/245 November 2024

View Document

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

View Document

21/10/2421 October 2024 Appointment of Bernardo Goarmon as a director on 2024-10-21

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

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

View Document

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

View Document

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

View Document

24/03/2324 March 2023 Registered office address changed from 7th Floor 33 Holborn London EC1N 2HT to 7th Floor 33 Holborn London EC1N 2HU on 2023-03-24

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

19/02/2019 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

09/04/199 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

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

View Document

03/12/183 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

25/01/1825 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

06/12/176 December 2017 CESSATION OF LIGHTSOURCE RENEWABLE ENERGY HOLDINGS LIMITED AS A PSC

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIGHTSOURCE HOLDINGS 3 LIMITED

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIGHTSOURCE HOLDINGS 3 LIMITED

View Document

06/12/176 December 2017 CESSATION OF LIGHTSOURCE RENEWABLE ENERGY HOLDINGS LIMITED AS A PSC

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREEN BOUTONNAT / 14/11/2016

View Document

14/04/1614 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

27/01/1627 January 2016 CURREXT FROM 31/03/2016 TO 30/04/2016

View Document

01/12/151 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

20/07/1520 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/07/1520 July 2015 COMPANY NAME CHANGED LIGHTSOURCE SPV 216 LIMITED CERTIFICATE ISSUED ON 20/07/15

View Document

13/04/1513 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

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

View Document

19/03/1419 March 2014 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