LIGHTSOURCE SPV 128 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

04/06/254 June 2025 NewAppointment of Salma Adil as a director on 2025-06-02

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

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

View Document

08/03/248 March 2024 Appointment of Mr Declan Joseph Keiley as a director on 2024-03-07

View Document

08/03/248 March 2024 Termination of appointment of Kathryn Gemma Johnston as a director on 2024-03-07

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-05 with updates

View Document

19/10/2319 October 2023 Registered office address changed from 7th Floor 33 Holborn London EC1N 2HT to 33 Holborn 7th Floor London EC1N 2HU on 2023-10-19

View Document

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

View Document

04/07/234 July 2023 Appointment of Alexandra Sian Desouza as a director on 2023-06-27

View Document

03/07/233 July 2023 Termination of appointment of Tara Reale as a director on 2023-06-27

View Document

14/11/2214 November 2022

View Document

14/11/2214 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

14/11/2214 November 2022

View Document

14/11/2214 November 2022

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

05/04/225 April 2022 Termination of appointment of Ian David Hardie as a director on 2022-04-05

View Document

28/03/2228 March 2022 Termination of appointment of Kareen Alexandra Patricia Boutonnat as a director on 2022-03-23

View Document

22/02/2222 February 2022 Appointment of Tara Reale as a director on 2022-01-21

View Document

22/02/2222 February 2022 Appointment of Eneko Rodriguez as a director on 2022-01-21

View Document

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

View Document

23/11/2123 November 2021

View Document

23/11/2123 November 2021

View Document

23/11/2123 November 2021

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

05/11/215 November 2021

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR IAN DAVID HARDIE

View Document

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

View Document

15/02/1915 February 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/18

View Document

12/02/1912 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Document

04/02/194 February 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/18

View Document

04/02/194 February 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/18

View Document

18/11/1818 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

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

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 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

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

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

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

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

View Document

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

View Document

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

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ARTHUR / 01/01/2015

View Document

02/12/152 December 2015 Annual return made up to 5 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 5 November 2014 with full list of shareholders

View Document

05/11/135 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