LIGHTSOURCE XENIUM 2 LIMITED

7th Floor 33 Holborn, London, EC1N 2HU, United Kingdom
StatusACTIVE
Company No.09727469
CategoryPrivate Limited Company
Incorporated11 Aug 2015
Age8 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

LIGHTSOURCE XENIUM 2 LIMITED is an active private limited company with number 09727469. It was incorporated 8 years, 9 months, 24 days ago, on 11 August 2015. The company address is 7th Floor 33 Holborn, London, EC1N 2HU, United Kingdom.



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

View document PDF

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

View document PDF

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

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-21

Documents

View document PDF

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

View document PDF

Change person director company with change date

Date: 11 Jul 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

Change person director company with change date

Date: 06 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-03

Officer name: Mr Nicholas Thomson Boyle

Documents

View document PDF

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

View document PDF

Change person director company with change date

Date: 10 Dec 2022

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-02

Officer name: Mr Nicholas Thomson Boyle

Documents

View document PDF

Accounts with accounts type small

Date: 14 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2022

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Thomson Boyle

Change date: 2020-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

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

Officer name: Bernardo Goarmon

Appointment date: 2022-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian David Hardie

Termination date: 2022-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-11

Officer name: Lee Ian Young

Documents

View document PDF

Accounts with accounts type small

Date: 08 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

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: 17 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Resolution

Date: 13 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Randal John Clifton Barker

Appointment date: 2020-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-12

Officer name: Mrs Caroline Borg

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-12

Officer name: Mrs Kareen Alexandra Patricia Boutonnat

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-12

Officer name: Mr Nicholas Thomson Boyle

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lightsource Holdings 1 Limited

Notification date: 2020-06-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-12

Psc name: Lightsource Holdings 3 Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 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: 19 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

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: 11 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: 07 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control

Date: 30 Nov 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: 30 Nov 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

View document PDF

Notification of a person with significant control

Date: 09 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

View document PDF

Cessation of a person with significant control

Date: 09 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

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

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

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

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: 11 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXCHANGE RESOURCES LLP

GPG HOUSE WALKER AVENUE,MILTON KEYNES,MK12 5TW

Number:OC356483
Status:ACTIVE
Category:Limited Liability Partnership

GOLDEN MOTORS (J.A) LTD

1 PINNER VIEW,HARROW,HA1 4QB

Number:09633578
Status:ACTIVE
Category:Private Limited Company

LONGPLAN INVESTMENT LTD

2 POLLARDS HILL EAST,LONDON,SW16 4UT

Number:10012204
Status:ACTIVE
Category:Private Limited Company

NEW JESUS TRIUMPHANT MINISTRIES

113 ASYLUM ROAD,LONDON,SE15 2SG

Number:11052440
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PLATINUM PROPERTY AGENTS (WORCESTER) LTD

CVR GLOBAL LLP,BIRMINGHAM,B1 2JB

Number:06826729
Status:LIQUIDATION
Category:Private Limited Company

SOBCZYK LTD

18 CAGEBROOK AVENUE,HEREFORD,HR2 7AS

Number:11703707
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