LIGHTSOURCE HOLDINGS 2 LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Statement of capital following an allotment of shares on 2025-07-16 |
21/07/2521 July 2025 New | Full accounts made up to 2024-12-31 |
11/07/2511 July 2025 New | Confirmation statement made on 2025-07-03 with updates |
06/06/256 June 2025 New | Termination of appointment of Lee Ian Young as a director on 2025-06-03 |
11/11/2411 November 2024 | Statement of capital following an allotment of shares on 2024-10-24 |
31/10/2431 October 2024 | Full accounts made up to 2023-12-31 |
25/10/2425 October 2024 | Termination of appointment of Paul Mccartie as a director on 2024-10-24 |
25/10/2425 October 2024 | Termination of appointment of Nicholas Thomson Boyle as a director on 2024-10-24 |
25/10/2425 October 2024 | Termination of appointment of Kareen Alexandra Patricia Boutonnat as a director on 2024-10-24 |
08/10/248 October 2024 | Statement of capital following an allotment of shares on 2024-09-14 |
07/10/247 October 2024 | Registration of charge 108498590005, created on 2024-10-07 |
11/07/2411 July 2024 | Confirmation statement made on 2024-07-03 with updates |
07/02/247 February 2024 | Full accounts made up to 2022-12-31 |
16/01/2416 January 2024 | Director's details changed for Mrs Kareen Alexandra Patricia Boutonnat on 2024-01-01 |
07/09/237 September 2023 | Satisfaction of charge 108498590004 in full |
07/09/237 September 2023 | Satisfaction of charge 108498590003 in full |
07/09/237 September 2023 | Satisfaction of charge 108498590002 in full |
07/09/237 September 2023 | Satisfaction of charge 108498590001 in full |
06/07/236 July 2023 | Confirmation statement made on 2023-07-03 with no updates |
30/06/2330 June 2023 | Appointment of Adele Ara as a director on 2023-06-29 |
26/06/2326 June 2023 | Director's details changed for Mrs Kareen Alexandra Patricia Boutonnat on 2023-04-06 |
06/04/236 April 2023 | Director's details changed for Mr Nicholas Thomson Boyle on 2023-04-03 |
24/03/2324 March 2023 | Director's details changed for Mr Paul Mccartie on 2022-08-01 |
01/03/231 March 2023 | Full accounts made up to 2021-12-31 |
10/12/2210 December 2022 | Director's details changed for Mr Nicholas Thomson Boyle on 2022-12-02 |
05/04/225 April 2022 | Director's details changed for Mr Lee Ian Young on 2022-02-11 |
18/02/2218 February 2022 | Appointment of Lee Ian Young as a director on 2022-02-11 |
23/12/2123 December 2021 | Full accounts made up to 2020-12-31 |
01/10/211 October 2021 | Termination of appointment of Caroline Borg as a director on 2021-09-30 |
01/10/211 October 2021 | Termination of appointment of Randal John Clifton Barker as a director on 2021-09-30 |
16/07/2116 July 2021 | Confirmation statement made on 2021-07-03 with no updates |
16/06/2116 June 2021 | Registration of charge 108498590004, created on 2021-06-14 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
19/11/1919 November 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES BROOKS |
08/10/198 October 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
03/06/193 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 108498590003 |
08/02/198 February 2019 | PREVSHO FROM 30/04/2019 TO 31/12/2018 |
05/02/195 February 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18 |
05/10/185 October 2018 | DIRECTOR APPOINTED MR RANDAL JOHN CLIFTON BARKER |
05/10/185 October 2018 | DIRECTOR APPOINTED MS CAROLINE BORG |
05/10/185 October 2018 | DIRECTOR APPOINTED MR JAMES WILLIAM BROOKS |
28/07/1828 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES |
10/05/1810 May 2018 | PREVSHO FROM 31/07/2018 TO 30/04/2018 |
09/04/189 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108498590002 |
09/04/189 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108498590001 |
13/12/1713 December 2017 | DIRECTOR APPOINTED SIR PAUL MCCARTIE |
13/12/1713 December 2017 | DIRECTOR APPOINTED MS KAREEN BOUTONNAT |
07/12/177 December 2017 | 24/11/17 STATEMENT OF CAPITAL GBP 1.001 |
31/10/1731 October 2017 | PSC'S CHANGE OF PARTICULARS / LIGHTSOURCE RENEWABLE ENERGY INVESTMENTS 2 LIMITED / 26/10/2017 |
19/10/1719 October 2017 | COMPANY NAME CHANGED LIGHTSOURCE RENEWABLE ENERGY INVESTMENTS 3 LIMITED CERTIFICATE ISSUED ON 19/10/17 |
04/07/174 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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