LIGHTSOURCE SPV 101 LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewAppointment of Salma Adil as a director on 2025-06-02

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-27 with updates

View Document

24/07/2424 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-27 with updates

View Document

19/10/2319 October 2023 Registered office address changed from 33 7th Floor 33 Holborn London EC1N 2HU United Kingdom to 33 Holborn 7th Floor London EC1N 2HU on 2023-10-19

View Document

19/10/2319 October 2023 Registered office address changed from 7th Floor 33 Holborn London EC1N 2HT to 33 7th Floor 33 Holborn London EC1N 2HU on 2023-10-19

View Document

16/08/2316 August 2023 Accounts for a dormant company 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

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

05/04/225 April 2022 Termination of appointment of Ian David Hardie as a director on 2022-04-05

View Document

04/04/224 April 2022 Appointment of Eneko Rodriguez as a director on 2022-01-21

View Document

28/03/2228 March 2022 Termination of appointment of Kareen Alexandra Patricia Boutonnat as a director on 2022-03-23

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

23/11/2123 November 2021

View Document

23/11/2123 November 2021

View Document

05/11/215 November 2021

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

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

View Document

14/02/1914 February 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/18

View Document

14/02/1914 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

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES

View Document

21/03/1821 March 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/17

View Document

21/03/1821 March 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/17

View Document

21/03/1821 March 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/17

View Document

21/03/1821 March 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

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

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

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

22/12/1522 December 2015 CURREXT FROM 31/10/2015 TO 30/04/2016

View Document

16/11/1516 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087515050003

View Document

06/11/156 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

10/07/1510 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

28/05/1528 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087515050003

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087515050002

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

24/11/1424 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

11/11/1411 November 2014 ALTER ARTICLES 13/10/2014

View Document

11/11/1411 November 2014 ARTICLES OF ASSOCIATION

View Document

18/10/1418 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087515050001

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ARTHUR

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MR IAN DAVID HARDIE

View Document

28/10/1328 October 2013 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