Advanced company searchLink opens in new window

SONNEDIX LAWNS LIMITED

Company number 08769590

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 May 2024 AP01 Appointment of Mr. David Hartley Bateman as a director on 8 May 2024
28 Mar 2024 TM01 Termination of appointment of William Andrew Catlin-Hallett as a director on 28 February 2024
28 Mar 2024 AP01 Appointment of Mr. Philip James Kemp as a director on 28 February 2024
14 Feb 2024 MA Memorandum and Articles of Association
14 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2024 PSC02 Notification of Sonnedix Uk Ponte Ltd as a person with significant control on 6 February 2024
08 Feb 2024 PSC07 Cessation of Sonnedix Uk Holdings Limited as a person with significant control on 6 February 2024
27 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with updates
25 Sep 2023 AA Full accounts made up to 31 December 2022
09 Jun 2023 CERTNM Company name changed lightsource spv 142 LIMITED\certificate issued on 09/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-26
07 Jun 2023 AP01 Appointment of Mr Jean-Philippe Fau as a director on 26 May 2023
07 Jun 2023 AP01 Appointment of Ms Samantha Anne Packwood as a director on 26 May 2023
07 Jun 2023 AP01 Appointment of Mr William Andrew Catlin-Hallett as a director on 26 May 2023
07 Jun 2023 PSC07 Cessation of Lightsource Holdings 3 Limited as a person with significant control on 26 May 2023
07 Jun 2023 PSC02 Notification of Sonnedix Uk Holdings Limited as a person with significant control on 26 May 2023
07 Jun 2023 TM01 Termination of appointment of Tara Reale as a director on 26 May 2023
07 Jun 2023 TM01 Termination of appointment of Kathryn Gemma Johnston as a director on 26 May 2023
07 Jun 2023 AD01 Registered office address changed from 7th Floor 33 Holborn London EC1N 2HU to 90 Union Street London SE1 0NW on 7 June 2023
11 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
26 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
26 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
26 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
26 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
07 Sep 2022 TM01 Termination of appointment of Eneko Rodriguez as a director on 15 July 2022
15 Jul 2022 AP01 Appointment of Kathryn Gemma Johnston as a director on 13 July 2022