Advanced company searchLink opens in new window

LIGHTSOURCE PROPERTY INVESTMENT HOLDINGS LTD

Company number 12095551

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)
10 Dec 2024 PSC07 Cessation of Lightsource Asset Holdings (Uk) Limited as a person with significant control on 24 October 2024
10 Dec 2024 PSC02 Notification of Pmc Ventures Property Ltd as a person with significant control on 24 October 2024
10 Dec 2024 PSC01 Notification of Nicholas Thomson Boyle as a person with significant control on 24 October 2024
29 Nov 2024 AD01 Registered office address changed from 7th Floor 33 Holborn London EC1N 2HU United Kingdom to 1 the Forum Minerva Business Park Peterborough PE2 6FT on 29 November 2024
29 Nov 2024 CH01 Director's details changed for Nicholas Boyle on 29 November 2024
29 Nov 2024 CH01 Director's details changed for Mr Paul Mccartie on 29 November 2024
29 Nov 2024 PSC05 Change of details for Lightsource Asset Holdings (Uk) Limited as a person with significant control on 29 November 2024
13 Nov 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
13 Nov 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
13 Nov 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
13 Nov 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
13 Nov 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
01 Nov 2024 AP01 Appointment of Nicholas Boyle as a director on 24 October 2024
27 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
27 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
25 Oct 2024 TM01 Termination of appointment of Olivier Jean Yves Fricot as a director on 24 October 2024
25 Oct 2024 TM01 Termination of appointment of Bernardo Goarmon as a director on 24 October 2024
25 Oct 2024 TM01 Termination of appointment of Lee Ian Young as a director on 24 October 2024
24 Oct 2024 SH01 Statement of capital following an allotment of shares on 23 October 2024
  • GBP 2,000
22 Aug 2024 SH01 Statement of capital following an allotment of shares on 14 August 2024
  • GBP 1,000
26 Jul 2024 CS01 Confirmation statement made on 11 July 2024 with updates
30 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
30 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
30 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
30 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22