LIGHTSOURCE RENEWABLE ENERGY ASIA PACIFIC HOLDINGS LIMITED

7th Floor 33 Holborn, London, EC1N 2HU, England
StatusACTIVE
Company No.09722678
CategoryPrivate Limited Company
Incorporated08 Aug 2015
Age8 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

LIGHTSOURCE RENEWABLE ENERGY ASIA PACIFIC HOLDINGS LIMITED is an active private limited company with number 09722678. It was incorporated 8 years, 10 months, 7 days ago, on 08 August 2015. The company address is 7th Floor 33 Holborn, London, EC1N 2HU, England.



Company Fillings

Change person director company with change date

Date: 16 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-01

Officer name: Mrs Kareen Alexandra Patricia Boutonnat

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 04 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 04 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 04 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-06

Officer name: Mrs Kareen Alexandra Patricia Boutonnat

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 14 Nov 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 14 Nov 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 14 Nov 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-17

Officer name: Lee Ian Young

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-06

Officer name: Bernardo Goarmon

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-20

Officer name: Paul Mccartie

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 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: Caroline Borg

Termination date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Resolution

Date: 18 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline Borg

Appointment date: 2021-02-17

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 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: 14 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

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

Cessation of a person with significant control

Date: 05 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

Notification of a person with significant control

Date: 05 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

Confirmation statement with updates

Date: 11 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2017

Action Date: 15 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lightsource Renewable Energy Holdings Limited

Notification date: 2017-03-15

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2017

Action Date: 15 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lightsource Renewable Development Limited

Cessation date: 2017-03-15

Documents

View document PDF

Accounts with accounts type full

Date: 06 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: 12 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-05

Officer name: Ms Kareen Boutonnat

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Arthur

Termination date: 2016-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Dec 2015

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-30

Made up date: 2016-08-31

Documents

View document PDF

Incorporation company

Date: 08 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANR VAS TRANSPORT LTD

70 FLAT 2 BROADWAY CARDIFF,CARDIFF,CF24 1NH

Number:11684305
Status:ACTIVE
Category:Private Limited Company

CARTER ELECTRICAL SOLUTIONS LIMITED

KARELYA,SYERSTON,NG23 5NB

Number:10195371
Status:ACTIVE
Category:Private Limited Company

GF FOOD LIMITED

574 FOLESHILL ROAD,COVENTRY,CV6 5HP

Number:11684780
Status:ACTIVE
Category:Private Limited Company

HAVILL PRODUCTIONS LIMITED

32 VICTORIA PARK ROAD,LONDON,E9 7NB

Number:09810597
Status:ACTIVE
Category:Private Limited Company

INGETEAM UK LIMITED

SUITE A 1ST FLOOR, MIDAS HOUSE,WOKING,GU21 6LQ

Number:10192806
Status:ACTIVE
Category:Private Limited Company

MK CONSORTIUM LIMITED

APEX ACCOUNTANTS,LONDON,E15 3QJ

Number:10988202
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