LIGHTSOURCE HOLDINGS 2 LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewStatement of capital following an allotment of shares on 2025-07-16

View Document

21/07/2521 July 2025 NewFull accounts made up to 2024-12-31

View Document

11/07/2511 July 2025 NewConfirmation statement made on 2025-07-03 with updates

View Document

06/06/256 June 2025 NewTermination of appointment of Lee Ian Young as a director on 2025-06-03

View Document

11/11/2411 November 2024 Statement of capital following an allotment of shares on 2024-10-24

View Document

31/10/2431 October 2024 Full accounts made up to 2023-12-31

View Document

25/10/2425 October 2024 Termination of appointment of Paul Mccartie as a director on 2024-10-24

View Document

25/10/2425 October 2024 Termination of appointment of Nicholas Thomson Boyle as a director on 2024-10-24

View Document

25/10/2425 October 2024 Termination of appointment of Kareen Alexandra Patricia Boutonnat as a director on 2024-10-24

View Document

08/10/248 October 2024 Statement of capital following an allotment of shares on 2024-09-14

View Document

07/10/247 October 2024 Registration of charge 108498590005, created on 2024-10-07

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

07/02/247 February 2024 Full accounts made up to 2022-12-31

View Document

16/01/2416 January 2024 Director's details changed for Mrs Kareen Alexandra Patricia Boutonnat on 2024-01-01

View Document

07/09/237 September 2023 Satisfaction of charge 108498590004 in full

View Document

07/09/237 September 2023 Satisfaction of charge 108498590003 in full

View Document

07/09/237 September 2023 Satisfaction of charge 108498590002 in full

View Document

07/09/237 September 2023 Satisfaction of charge 108498590001 in full

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

30/06/2330 June 2023 Appointment of Adele Ara as a director on 2023-06-29

View Document

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

View Document

06/04/236 April 2023 Director's details changed for Mr Nicholas Thomson Boyle on 2023-04-03

View Document

24/03/2324 March 2023 Director's details changed for Mr Paul Mccartie on 2022-08-01

View Document

01/03/231 March 2023 Full accounts made up to 2021-12-31

View Document

10/12/2210 December 2022 Director's details changed for Mr Nicholas Thomson Boyle on 2022-12-02

View Document

05/04/225 April 2022 Director's details changed for Mr Lee Ian Young on 2022-02-11

View Document

18/02/2218 February 2022 Appointment of Lee Ian Young as a director on 2022-02-11

View Document

23/12/2123 December 2021 Full accounts made up to 2020-12-31

View Document

01/10/211 October 2021 Termination of appointment of Caroline Borg as a director on 2021-09-30

View Document

01/10/211 October 2021 Termination of appointment of Randal John Clifton Barker as a director on 2021-09-30

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

16/06/2116 June 2021 Registration of charge 108498590004, created on 2021-06-14

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES BROOKS

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108498590003

View Document

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

View Document

05/02/195 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR RANDAL JOHN CLIFTON BARKER

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MS CAROLINE BORG

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR JAMES WILLIAM BROOKS

View Document

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

10/05/1810 May 2018 PREVSHO FROM 31/07/2018 TO 30/04/2018

View Document

09/04/189 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108498590002

View Document

09/04/189 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108498590001

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED SIR PAUL MCCARTIE

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MS KAREEN BOUTONNAT

View Document

07/12/177 December 2017 24/11/17 STATEMENT OF CAPITAL GBP 1.001

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / LIGHTSOURCE RENEWABLE ENERGY INVESTMENTS 2 LIMITED / 26/10/2017

View Document

19/10/1719 October 2017 COMPANY NAME CHANGED LIGHTSOURCE RENEWABLE ENERGY INVESTMENTS 3 LIMITED CERTIFICATE ISSUED ON 19/10/17

View Document

04/07/174 July 2017 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