LIGHTSOURCE RENEWABLE UK DEVELOPMENT LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewAppointment of Matthew Oliver O?Brien 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

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

18/11/2418 November 2024

View Document

18/11/2418 November 2024

View Document

18/11/2418 November 2024

View Document

18/11/2418 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

04/11/244 November 2024

View Document

21/10/2421 October 2024 Termination of appointment of Kareen Alexandra Patricia Boutonnat as a director on 2024-10-21

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

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

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

04/07/234 July 2023 Appointment of Mr Declan Joseph Keiley 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

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

View Document

26/03/2326 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

24/03/2324 March 2023 Registered office address changed from 7th Floor 33 Holborn London EC1N 2HT to 7th Floor 33 Holborn London EC1N 2HU on 2023-03-24

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

14/11/2214 November 2022

View Document

28/04/2228 April 2022 Satisfaction of charge 089459650002 in full

View Document

01/03/221 March 2022 Termination of appointment of Paul Mccartie as a director on 2022-02-15

View Document

23/02/2223 February 2022 Appointment of Alexandra Sian Desouza as a director on 2022-02-15

View Document

23/02/2223 February 2022 Appointment of Tara Reale as a director on 2022-02-15

View Document

23/02/2223 February 2022 Appointment of Mr Eneko Rodriguez as a director on 2022-02-15

View Document

23/12/2123 December 2021 Accounts for a small company made up to 2020-12-31

View Document

05/10/215 October 2021 Termination of appointment of Randal John Clifton Barker as a director on 2021-09-30

View Document

05/10/215 October 2021 Termination of appointment of Caroline Borg as a director on 2021-09-30

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

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

View Document

25/09/1925 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

01/04/191 April 2019 COMPANY NAME CHANGED LIGHTSOURCE RENEWABLE DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 01/04/19

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED CAROLINE BORG

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR JAMES WILLIAM BROOKS

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR PAUL MCCARTIE

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED RANDAL JOHN CLIFTON BARKER

View Document

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

View Document

30/11/1830 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

05/02/185 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

07/12/177 December 2017 24/11/17 STATEMENT OF CAPITAL GBP 1.1

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

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COOPER

View Document

01/12/171 December 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 089459650002

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CONOR MCGUIGAN / 27/03/2017

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

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

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR WILLIAM JAMES COOPER

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREEN BOUTONNAT / 14/11/2016

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ARTHUR

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR PATRICK CONOR MCGUIGAN

View Document

14/04/1614 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

13/02/1613 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

03/12/153 December 2015 PREVEXT FROM 31/03/2015 TO 30/04/2015

View Document

26/11/1526 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089459650002

View Document

26/11/1526 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089459650001

View Document

31/10/1531 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089459650001

View Document

13/04/1513 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR TIMOTHY ARTHUR

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR IAN HARDIE

View Document

09/02/159 February 2015 COMPANY NAME CHANGED LIGHTSOURCE SPV 211 LIMITED CERTIFICATE ISSUED ON 09/02/15

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 5TH FLOOR 20 OLD BAILEY LONDON EC4M 7AN UNITED KINGDOM

View Document

19/03/1419 March 2014 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