LIGHTSOURCE SPV 213 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

20/03/2520 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

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

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-19 with updates

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

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

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-19 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

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

18/02/2218 February 2022 Appointment of Tara Reale as a director on 2022-01-21

View Document

18/02/2218 February 2022 Appointment of Alexandra Sian Desouza as a director on 2022-01-21

View Document

06/10/216 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

11/02/2011 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

30/04/1930 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

11/02/1911 February 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

04/02/194 February 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY 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

04/02/194 February 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 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

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

05/02/185 February 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 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 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/17

View Document

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

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIGHTSOURCE HOLDINGS 3 LIMITED

View Document

05/12/175 December 2017 CESSATION OF LIGHTSOURCE RENEWABLE ENERGY HOLDINGS LIMITED AS A PSC

View Document

24/03/1724 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

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREEN BOUTONNAT / 14/11/2016

View Document

12/04/1612 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

09/12/159 December 2015 CURREXT FROM 31/03/2016 TO 30/04/2016

View Document

15/10/1515 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

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

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 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