LIGHTSOURCE SPV 182 LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewCessation of Lightsource Holdings 3 Limited as a person with significant control on 2025-07-17

View Document

30/07/2530 July 2025 NewTermination of appointment of Declan Joseph Keiley as a director on 2025-07-17

View Document

30/07/2530 July 2025 NewTermination of appointment of Alexandra Sian Desouza as a director on 2025-07-17

View Document

30/07/2530 July 2025 NewAppointment of Mr Filippo Tenderini as a director on 2025-07-17

View Document

30/07/2530 July 2025 NewRegistered office address changed from 7th Floor 33 Holborn London EC1N 2HU United Kingdom to 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ on 2025-07-30

View Document

30/07/2530 July 2025 NewAppointment of Mrs Sulwen Vaughan as a director on 2025-07-17

View Document

30/07/2530 July 2025 NewNotification of Nextpower Uk Holdco Limited as a person with significant control on 2025-07-17

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with no 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

13/03/2413 March 2024 Confirmation statement made on 2024-03-12 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

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

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 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

30/09/2330 September 2023

View Document

30/09/2330 September 2023

View Document

25/09/2325 September 2023

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

23/03/2323 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

23/03/2323 March 2023 Registered office address changed from 7th Floor 33 Holborn London EC1N 2HT to 7th Floor 33 Holborn London EC1N 2HU on 2023-03-23

View Document

14/11/2214 November 2022

View Document

14/11/2214 November 2022

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

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

View Document

03/03/223 March 2022 Appointment of Tara Reale as a director on 2022-01-20

View Document

24/02/2224 February 2022 Appointment of Mr Eneko Rodriguez as a director on 2022-01-20

View Document

14/12/2114 December 2021

View Document

14/12/2114 December 2021

View Document

14/12/2114 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

14/12/2114 December 2021

View Document

23/11/2123 November 2021

View Document

23/11/2123 November 2021

View Document

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

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

02/03/202 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

05/10/195 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/10/195 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

05/10/195 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

15/02/1915 February 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/18

View Document

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

View Document

11/02/1911 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

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

05/02/185 February 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/17

View Document

05/02/185 February 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/17

View Document

05/02/185 February 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/17

View Document

05/02/185 February 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 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

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

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

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

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ARTHUR

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MS KAREEN BOUTONNAT

View Document

07/04/167 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 CURREXT FROM 31/03/2016 TO 30/04/2016

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

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

12/03/1412 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information