LIGHTSOURCE RESIDENTIAL ROOFTOPS 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

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

04/11/244 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024

View Document

21/10/2421 October 2024 Appointment of Bernardo Goarmon 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

30/08/2430 August 2024 Confirmation statement made on 2024-08-17 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

04/11/234 November 2023

View Document

04/11/234 November 2023

View Document

04/11/234 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

04/11/234 November 2023

View Document

18/09/2318 September 2023 Registered office address changed from 7th Floor 33 Holborn London EC1N 2HT to 33 Holborn, 7th Floor London EC1N 2HU on 2023-09-18

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

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

View Document

28/04/2228 April 2022 Satisfaction of charge 077443370002 in full

View Document

23/11/2123 November 2021

View Document

23/11/2123 November 2021

View Document

23/11/2123 November 2021

View Document

23/11/2123 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

05/11/215 November 2021

View Document

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

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

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

30/11/1830 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

05/02/185 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

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

01/12/171 December 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 077443370002

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

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

View Document

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

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

20/04/1620 April 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

22/12/1522 December 2015 PREVSHO FROM 31/08/2015 TO 30/04/2015

View Document

26/11/1526 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077443370001

View Document

26/11/1526 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077443370002

View Document

31/10/1531 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077443370001

View Document

16/09/1516 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

04/06/154 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

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

08/09/148 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

14/04/1414 April 2014 COMPANY NAME CHANGED LIGHTSOURCE SPV 17 LIMITED CERTIFICATE ISSUED ON 14/04/14

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES LEE

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MS KAREEN BOUTONNAT

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 20 OLD BAILEY LONDON EC4M 7AN UNITED KINGDOM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

29/10/1229 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY LEE / 21/09/2012

View Document

05/09/125 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/08/1117 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information