LIGHTSOURCE SPV 60 LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewAppointment of Salma Adil as a director on 2025-06-02

View Document

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

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with no 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

28/02/2428 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

04/11/234 November 2023

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

08/09/238 September 2023 Registered office address changed from 7th Floor 33 Holborn London EC1N 2HT to 33 Holborn 7th Floor London EC1N 2HU on 2023-09-08

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

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

14/11/2214 November 2022

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

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

24/02/2224 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

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

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

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

24/02/2024 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

06/10/196 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

06/10/196 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

06/10/196 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/10/196 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

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

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

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

View Document

15/02/1915 February 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/18

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

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

05/02/185 February 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/17

View Document

05/02/185 February 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/17

View Document

05/02/185 February 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/17

View Document

05/02/185 February 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/17

View Document

05/12/175 December 2017 CESSATION OF LIGHTSOURCE RENEWABLE ENERGY HOLDINGS LIMITED AS A PSC

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIGHTSOURCE HOLDINGS 3 LIMITED

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

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

View Document

26/02/1626 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

03/12/153 December 2015 CURREXT FROM 29/02/2016 TO 30/04/2016

View Document

04/08/154 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

10/03/1510 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TURNER / 10/03/2015

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

05/12/145 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES LEE

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR IAN DAVID HARDIE

View Document

18/03/1418 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

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

20/03/1320 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

20/03/1320 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

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

View Document

21/02/1221 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MSH MANAGEMENT LIMITED


  • 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