LIGHTSOURCE SPV 138 LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewTermination of appointment of Alexandra Sian Desouza as a director on 2025-06-03

View Document

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

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

24/10/2424 October 2024

View Document

24/10/2424 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

24/10/2424 October 2024

View Document

24/10/2424 October 2024

View Document

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

View Document

08/03/248 March 2024 Appointment of Mr Declan Joseph Keiley as a director on 2024-03-07

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

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

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 Alexandra Sian Desouza as a director on 2023-06-27

View Document

29/06/2329 June 2023 Termination of appointment of Tara Reale as a director on 2023-06-27

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

14/11/2214 November 2022

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-07 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

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

View Document

22/02/2222 February 2022 Appointment of Eneko Rodriguez as a director on 2022-01-21

View Document

22/02/2222 February 2022 Appointment of Tara Reale as a director on 2022-01-21

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

23/11/2123 November 2021

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

05/11/215 November 2021

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR IAN DAVID HARDIE

View Document

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

View Document

15/02/1915 February 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/18

View Document

15/02/1915 February 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 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 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/18

View Document

04/02/194 February 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/18

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

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

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 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

08/12/178 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIGHTSOURCE HOLDINGS 3 LIMITED

View Document

08/12/178 December 2017 CESSATION OF LIGHTSOURCE RENEWABLE ENERGY HOLDINGS LIMITED AS A PSC

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

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

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MS KAREEN BOUTONNAT

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ARTHUR

View Document

22/12/1522 December 2015 CURREXT FROM 30/11/2015 TO 30/04/2016

View Document

19/11/1519 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

16/11/1516 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087662190003

View Document

10/07/1510 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

28/05/1528 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087662190003

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087662190002

View Document

08/12/148 December 2014 ALTER ARTICLES 12/11/2014

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

08/12/148 December 2014 ARTICLES OF ASSOCIATION

View Document

03/12/143 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

22/11/1422 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087662190001

View Document

07/11/137 November 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