- Company Overview for LIGHTSOURCE SPV 41 LIMITED (07957072)
- Filing history for LIGHTSOURCE SPV 41 LIMITED (07957072)
- People for LIGHTSOURCE SPV 41 LIMITED (07957072)
- More for LIGHTSOURCE SPV 41 LIMITED (07957072)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Feb 2018 | AA | Audit exemption subsidiary accounts made up to 30 April 2017 | |
05 Feb 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/17 | |
05 Feb 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/17 | |
05 Feb 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/17 | |
05 Dec 2017 | PSC02 | Notification of Lightsource Holdings 3 Limited as a person with significant control on 24 November 2017 | |
05 Dec 2017 | PSC07 | Cessation of Lightsource Renewable Energy Holdings Limited as a person with significant control on 24 November 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
06 Feb 2017 | AA | Full accounts made up to 30 April 2016 | |
17 Nov 2016 | CH01 | Director's details changed for Ms Kareen Boutonnat on 14 November 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
01 Dec 2015 | AA01 | Current accounting period extended from 29 February 2016 to 30 April 2016 | |
04 Aug 2015 | AA | Accounts for a small company made up to 28 February 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
23 Jan 2015 | CH01 | Director's details changed for Mr Mark Turner on 23 January 2015 | |
09 Dec 2014 | AA | Accounts for a small company made up to 28 February 2014 | |
08 Dec 2014 | AD01 | Registered office address changed from 5Th Floor 20 Old Bailey London EC4M 7AN to 7Th Floor 33 Holborn London EC1N 2HT on 8 December 2014 | |
01 Apr 2014 | AP01 | Appointment of Ms Kareen Boutonnat as a director | |
01 Apr 2014 | TM01 | Termination of appointment of James Lee as a director | |
17 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
27 Nov 2013 | AD01 | Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 27 November 2013 | |
12 Mar 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
21 Sep 2012 | CH01 | Director's details changed for Mr James Anthony Lee on 21 September 2012 | |
21 Feb 2012 | NEWINC |
Incorporation
|