LIGHTSOURCE RENEWABLE ENERGY PORTUGAL HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 09722805 |
Category | Private Limited Company |
Incorporated | 08 Aug 2015 |
Age | 8 years, 10 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
LIGHTSOURCE RENEWABLE ENERGY PORTUGAL HOLDINGS LIMITED is an active private limited company with number 09722805. It was incorporated 8 years, 10 months, 10 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
Officer name: Mrs Kareen Alexandra Patricia Boutonnat
Change date: 2024-01-01
Documents
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
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
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
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
Confirmation statement with no updates
Date: 03 Aug 2023
Action Date: 03 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-03
Documents
Change person director company with change date
Date: 10 Jul 2023
Action Date: 06 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kareen Alexandra Patricia Boutonnat
Change date: 2023-04-06
Documents
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
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
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
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
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
Second filing of director appointment with name
Date: 21 Jul 2022
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Bernardo Goarmon
Documents
Second filing of director appointment with name
Date: 21 Jul 2022
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Lee Ian Young
Documents
Appoint person director company with name date
Date: 07 Jul 2022
Action Date: 06 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Ian Young
Appointment date: 2022-07-06
Documents
Appoint person director company with name date
Date: 06 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-30
Officer name: Bernardo Goarmon
Documents
Termination director company with name termination date
Date: 20 Jun 2022
Action Date: 20 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vlasios Souflis
Termination date: 2022-06-20
Documents
Accounts with accounts type small
Date: 12 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 04 Oct 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Borg
Termination date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 09 Aug 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Accounts with accounts type audit exemption subsiduary
Date: 22 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 22 Oct 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 22 Oct 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 22 Oct 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Confirmation statement with no updates
Date: 14 Aug 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
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
Appoint person director company with name date
Date: 27 Jun 2019
Action Date: 25 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Caroline Borg
Appointment date: 2019-06-25
Documents
Appoint person director company with name date
Date: 27 Jun 2019
Action Date: 25 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-25
Officer name: Mr Vlasios Souflis
Documents
Appoint person director company with name date
Date: 27 Jun 2019
Action Date: 25 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kareen Alexandra Patricia Boutonnat
Appointment date: 2019-06-25
Documents
Termination director company with name termination date
Date: 26 Jun 2019
Action Date: 25 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Mccartie
Termination date: 2019-06-25
Documents
Termination director company with name termination date
Date: 26 Jun 2019
Action Date: 25 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-25
Officer name: Ian David Hardie
Documents
Resolution
Date: 26 Jun 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 26 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 07 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-04-30
New date: 2018-12-31
Documents
Accounts with accounts type dormant
Date: 09 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 09 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Accounts with accounts type audit exemption subsiduary
Date: 05 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Legacy
Date: 05 Feb 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/17
Documents
Legacy
Date: 05 Feb 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/17
Documents
Legacy
Date: 05 Feb 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/04/17
Documents
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
Cessation date: 2017-11-24
Psc name: Lightsource Renewable Energy Holdings Limited
Documents
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
Confirmation statement with updates
Date: 10 Aug 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
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
Notification date: 2017-03-15
Psc name: Lightsource Renewable Energy Holdings Limited
Documents
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
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
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
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
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH JERRY O'BRIEN
LEE VALLEY TECHNOPARK,TOTTENHAM,
Number: | LP006128 |
Status: | ACTIVE |
Category: | Limited Partnership |
SPRINGFIELD HOUSE WHINBURGH ROAD,DEREHAM,NR19 1QJ
Number: | 09764165 |
Status: | ACTIVE |
Category: | Private Limited Company |
14-16 ST NICHOLAS CHURCH STREET,WARWICK,CV34 4JD
Number: | 09881728 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYGON HOUSE,BROMLEY,BR1 3RA
Number: | 11487738 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 15, BEVAN INDUSTRIAL ESTATE,BRIERLEY HILL,DY5 3TF
Number: | 11424969 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2 53 ST. PETERS ROAD,BIRMINGHAM,B20 3RP
Number: | 11927844 |
Status: | ACTIVE |
Category: | Private Limited Company |