LIGHTSOURCE PROPERTY INVESTMENTS 1 LTD
Company number 12095665
- Company Overview for LIGHTSOURCE PROPERTY INVESTMENTS 1 LTD (12095665)
- Filing history for LIGHTSOURCE PROPERTY INVESTMENTS 1 LTD (12095665)
- People for LIGHTSOURCE PROPERTY INVESTMENTS 1 LTD (12095665)
- More for LIGHTSOURCE PROPERTY INVESTMENTS 1 LTD (12095665)
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) |
---|---|---|---|
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 Mr Paul Mccartie on 29 November 2024 | |
29 Nov 2024 | PSC05 | Change of details for Lightsource Property Investment Holdings Ltd as a person with significant control on 29 November 2024 | |
28 Oct 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
28 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
28 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
28 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company 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 | |
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 | |
11 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with no updates | |
25 Apr 2023 | CH01 | Director's details changed for Olivier Jean Yves Fricot on 8 March 2023 | |
24 Mar 2023 | CH01 | Director's details changed for Mr Paul Mccartie on 1 August 2022 | |
04 Aug 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
21 Jul 2022 | AP01 | Appointment of Bernardo Goarmon as a director on 19 July 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
18 May 2022 | AP01 | Appointment of Mr Lee Ian Young as a director on 17 May 2022 | |
17 May 2022 | AP01 | Appointment of Olivier Jean Yves Fricot as a director on 17 May 2022 | |
05 Oct 2021 | TM01 | Termination of appointment of Caroline Borg as a director on 30 September 2021 | |
05 Oct 2021 | TM01 | Termination of appointment of Randal John Clifton Barker as a director on 30 September 2021 |