Advanced company searchLink opens in new window

LIGHTSOURCE HOLDINGS LIMITED

Company number 10518684

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)
20 Dec 2024 CS01 Confirmation statement made on 8 December 2024 with updates
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
15 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with updates
08 Dec 2023 TM01 Termination of appointment of Stephen Frank Whalley as a director on 25 May 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
22 Sep 2023 AD01 Registered office address changed from Lgf, 27 Gloucester Place London W1U 8HU England to First Floor, 85 Great Portland Street London W1W 7LT on 22 September 2023
22 Mar 2023 PSC04 Change of details for Terje Skotheim as a person with significant control on 22 March 2023
21 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with updates
23 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with updates
22 Dec 2021 CH01 Director's details changed for Mr Brendan Peter Cluff on 1 November 2021
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
17 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Sep 2021 SH01 Statement of capital following an allotment of shares on 4 August 2021
  • GBP 116.484
19 Feb 2021 CS01 Confirmation statement made on 8 December 2020 with no updates
29 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
09 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
08 Jan 2019 CS01 Confirmation statement made on 8 December 2018 with no updates
08 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
09 Jan 2018 CS01 Confirmation statement made on 8 December 2017 with updates
09 Jan 2018 PSC01 Notification of Paul Martin Barnes as a person with significant control on 12 June 2017
09 Jan 2018 PSC01 Notification of Kealan John William Doyle as a person with significant control on 12 June 2017
09 Jan 2018 PSC01 Notification of Nicholas Alexander Nicolaides as a person with significant control on 12 June 2017
09 Oct 2017 SH01 Statement of capital following an allotment of shares on 14 August 2017
  • GBP 112