Advanced company searchLink opens in new window

LIGHTSOURCE RENEWABLE UK DEVELOPMENT LIMITED

Company number 08945965

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)
06 Dec 2017 PSC07 Cessation of Lightsource Renewable Energy Holdings Limited as a person with significant control on 24 November 2017
06 Dec 2017 PSC02 Notification of Lightsource Holdings 3 Limited as a person with significant control on 24 November 2017
04 Dec 2017 TM01 Termination of appointment of William James Cooper as a director on 30 November 2017
01 Dec 2017 MR05 All of the property or undertaking has been released from charge 089459650002
29 Mar 2017 CH01 Director's details changed for Mr Patrick Conor Mcguigan on 27 March 2017
22 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
06 Feb 2017 AA Full accounts made up to 30 April 2016
05 Jan 2017 AP01 Appointment of Mr William James Cooper as a director on 5 January 2017
15 Nov 2016 CH01 Director's details changed for Ms Kareen Boutonnat on 14 November 2016
12 Oct 2016 AP01 Appointment of Mr Patrick Conor Mcguigan as a director on 6 October 2016
12 Oct 2016 TM01 Termination of appointment of Timothy Arthur as a director on 6 October 2016
14 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP .1
13 Feb 2016 AA Full accounts made up to 30 April 2015
03 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 April 2015
26 Nov 2015 MR04 Satisfaction of charge 089459650001 in full
26 Nov 2015 MR01 Registration of charge 089459650002, created on 25 November 2015
31 Oct 2015 MR01 Registration of charge 089459650001, created on 20 October 2015
13 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP .1
16 Feb 2015 AP01 Appointment of Mr Timothy Arthur as a director on 13 February 2015
16 Feb 2015 TM01 Termination of appointment of Ian David Hardie as a director on 13 February 2015
09 Feb 2015 CERTNM Company name changed lightsource spv 211 LIMITED\certificate issued on 09/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-04
08 Dec 2014 AD01 Registered office address changed from 5Th Floor 20 Old Bailey London EC4M 7AN United Kingdom to 7Th Floor 33 Holborn London EC1N 2HT on 8 December 2014
19 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-19
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted