LIGHTSOURCE SPV 162 LIMITED

33 Holborn 7th Floor, London, EC1N 2HU, United Kingdom
StatusACTIVE
Company No.08925595
CategoryPrivate Limited Company
Incorporated06 Mar 2014
Age10 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

LIGHTSOURCE SPV 162 LIMITED is an active private limited company with number 08925595. It was incorporated 10 years, 3 months, 12 days ago, on 06 March 2014. The company address is 33 Holborn 7th Floor, London, EC1N 2HU, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 07 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Address

Type: AD01

New address: 33 Holborn 7th Floor London EC1N 2HU

Change date: 2023-10-19

Old address: 7th Floor 33 Holborn London EC1N 2HT

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2023

Action Date: 27 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-27

Officer name: Mr Declan Joseph Keiley

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2023

Action Date: 27 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tara Reale

Termination date: 2023-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eneko Rodriguez

Termination date: 2022-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2022

Action Date: 23 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-23

Officer name: Kareen Alexandra Patricia Boutonnat

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-20

Officer name: Mr Eneko Rodriguez

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tara Reale

Appointment date: 2022-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Randal John Clifton Barker

Termination date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-09

Officer name: Mr Randal John Clifton Barker

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Conor Mcguigan

Termination date: 2020-09-07

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Legacy

Date: 01 Feb 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/17

Documents

View document PDF

Legacy

Date: 01 Feb 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/17

Documents

View document PDF

Legacy

Date: 01 Feb 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/17

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2017

Action Date: 24 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-11-24

Psc name: Lightsource Holdings 3 Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2017

Action Date: 24 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lightsource Renewable Energy Holdings Limited

Cessation date: 2017-11-24

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-27

Officer name: Mr Patrick Conor Mcguigan

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kareen Boutonnat

Appointment date: 2016-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-05

Officer name: Timothy Arthur

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Change account reference date company current extended

Date: 16 Dec 2015

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-30

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 06 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Address

Type: AD01

New address: 7th Floor 33 Holborn London EC1N 2HT

Change date: 2014-12-08

Old address: 5th Floor 20 Old Bailey London EC4M 7AN United Kingdom

Documents

View document PDF

Incorporation company

Date: 06 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEALS LIMITED

UNIT 3 HILL VIEW BUSINESS PARK OLD IPSWICH ROAD,IPSWICH,IP6 0AJ

Number:05351107
Status:ACTIVE
Category:Private Limited Company

CANDLELIGHT INFORMATION SYSTEMS LIMITED

1 LLANDDWYN ISLAND CLOSE,CAERPHILLY,CF83 2AS

Number:03661608
Status:ACTIVE
Category:Private Limited Company

GG SHIPPING UK LTD

1 BARNET HILL,BARNET,EN5 5YS

Number:09459864
Status:ACTIVE
Category:Private Limited Company

IGNAS LOGISTIC LTD

80 PORTSWOOD ROAD,SOUTHAMPTON,SO17 2FW

Number:11804038
Status:ACTIVE
Category:Private Limited Company

SANDHU BUILDERS MAINTENANCE SERVICES LIMITED

1 SHAFTESBURY WAYE,MIDDLESEX,UB4 0HL

Number:05409287
Status:ACTIVE
Category:Private Limited Company

SAXON WALK MANAGEMENT LIMITED

ROSEBARN HIGHER HAWKERLAND,EXETER,EX5 2JW

Number:04346071
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source