LIGHTSOURCE CONSTRUCTION MANAGEMENT LIMITED

Company Documents

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

View Document

06/12/246 December 2024 Appointment of Salma Adil as a director on 2024-12-02

View Document

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

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024

View Document

23/10/2423 October 2024 Appointment of Mr Richard Jeffrey Hatton 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

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

30/09/2330 September 2023

View Document

30/09/2330 September 2023

View Document

30/09/2330 September 2023

View Document

30/09/2330 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Registered office address changed from 7th Floor 33 Holborn London EC1N 2HT to 7th Floor, 33 Holborn London EC1N 2HU on 2023-09-04

View Document

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

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

28/04/2228 April 2022 Satisfaction of charge 079571090002 in full

View Document

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

View Document

12/10/2112 October 2021 Accounts for a small company made up to 2020-12-31

View Document

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

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

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

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

View Document

30/11/1830 November 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Document

06/02/186 February 2018 FULL ACCOUNTS 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

01/12/171 December 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 079571090002

View Document

21/02/1721 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

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARK TURNER

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MS KAREEN BOUTONNAT

View Document

01/03/161 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

08/02/168 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

26/11/1526 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079571090001

View Document

26/11/1526 November 2015 PREVEXT FROM 28/02/2015 TO 30/04/2015

View Document

26/11/1526 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079571090002

View Document

31/10/1531 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079571090001

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

08/01/158 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

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

14/04/1414 April 2014 COMPANY NAME CHANGED LIGHTSOURCE SPV 51 LIMITED CERTIFICATE ISSUED ON 14/04/14

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES LEE

View Document

01/04/141 April 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

12/03/1312 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

12/03/1312 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

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