LIGHTSOURCE TITAN BORROWER AUD LIMITED
Status | ACTIVE |
Company No. | 09722980 |
Category | Private Limited Company |
Incorporated | 08 Aug 2015 |
Age | 8 years, 8 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
LIGHTSOURCE TITAN BORROWER AUD LIMITED is an active private limited company with number 09722980. It was incorporated 8 years, 8 months, 26 days ago, on 08 August 2015. The company address is 7th Floor 33 Holborn, London, EC1N 2HU, England.
Company Fillings
Second filing capital allotment shares
Date: 29 Mar 2024
Action Date: 12 Mar 2024
Category: Capital
Type: RP04SH01
Date: 2024-03-12
Capital : 0.2 GBP
Documents
Capital allotment shares
Date: 21 Mar 2024
Action Date: 12 Mar 2024
Category: Capital
Type: SH01
Capital : 0.1 GBP
Date: 2024-03-12
Documents
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
Accounts with accounts type small
Date: 09 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
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: 26 Jun 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
Change person director company with change date
Date: 06 Apr 2023
Action Date: 03 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Thomson Boyle
Change date: 2023-04-03
Documents
Change person director company with change date
Date: 24 Mar 2023
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-01
Officer name: Mr Paul Mccartie
Documents
Change person director company with change date
Date: 10 Dec 2022
Action Date: 02 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Thomson Boyle
Change date: 2022-12-02
Documents
Accounts with accounts type small
Date: 26 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 28 Aug 2022
Action Date: 20 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Thomson Boyle
Change date: 2021-05-20
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
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
Appoint person director company with name date
Date: 18 Feb 2022
Action Date: 11 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lee Ian Young
Appointment date: 2022-02-11
Documents
Termination director company with name termination date
Date: 05 Oct 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-30
Officer name: Randal John Clifton Barker
Documents
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
Accounts with accounts type dormant
Date: 17 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 16 Aug 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Cessation of a person with significant control
Date: 25 May 2021
Action Date: 20 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-05-20
Psc name: Lightsource Holdings 3 Limited
Documents
Appoint person director company with name date
Date: 25 May 2021
Action Date: 20 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Caroline Borg
Appointment date: 2021-05-20
Documents
Notification of a person with significant control
Date: 25 May 2021
Action Date: 20 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-05-20
Psc name: Lightsource Titan Limited
Documents
Appoint person director company with name date
Date: 25 May 2021
Action Date: 20 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-20
Officer name: Mr Randal John Clifton Barker
Documents
Appoint person director company with name date
Date: 25 May 2021
Action Date: 20 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-20
Officer name: Mr Nicholas Thomson Boyle
Documents
Resolution
Date: 25 May 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 10 Aug 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
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
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
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
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: 06 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
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
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
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
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
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
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: 11 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
Cessation date: 2017-03-15
Psc name: Lightsource Renewable Development Limited
Documents
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
Appoint person director company with name date
Date: 12 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
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
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
Made up date: 2016-08-31
New date: 2016-04-30
Documents
Some Companies
182A HIGH STREET,BECKENHAM,BR3 1EW
Number: | 08397644 |
Status: | ACTIVE |
Category: | Private Limited Company |
162-164 UPPER RICHMOND ROAD,LONDON,SW15 2SL
Number: | 01600305 |
Status: | ACTIVE |
Category: | Private Limited Company |
194 MAIN STREET,WALSALL,WS9 9EB
Number: | 06593066 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
16A ST. PETERS STREET,HEREFORD,HR1 2LE
Number: | 11036867 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WHEELER CLOSE,PEWSEY,SN9 5HZ
Number: | 10520769 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 KINGS AVENUE,MANCHESTER,M8 5AS
Number: | 11184492 |
Status: | ACTIVE |
Category: | Private Limited Company |