LIGHTSOURCE ELK HILL SOLAR 2 HOLDINGS LIMITED

7th Floor 33 Holborn, London, EC1N 2HU, United Kingdom
StatusACTIVE
Company No.09727615
CategoryPrivate Limited Company
Incorporated11 Aug 2015
Age8 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

LIGHTSOURCE ELK HILL SOLAR 2 HOLDINGS LIMITED is an active private limited company with number 09727615. It was incorporated 8 years, 10 months, 8 days ago, on 11 August 2015. The company address is 7th Floor 33 Holborn, London, EC1N 2HU, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 17 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

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

Officer name: Mr Nicholas Thomson Boyle

Change date: 2023-04-03

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2023

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Mccartie

Change date: 2022-08-01

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

Confirmation statement with no updates

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

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

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

Appoint person director company with name date

Date: 24 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-08

Officer name: Nicholas Thomson Boyle

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

Termination date: 2022-02-08

Officer name: Ian David Hardie

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lee Ian Young

Appointment date: 2022-02-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 23 Nov 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 23 Nov 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 23 Nov 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 05 Nov 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

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

Termination date: 2021-09-30

Officer name: Caroline Borg

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: 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 no 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

Mortgage create with deed with charge number charge creation date

Date: 12 Aug 2020

Action Date: 11 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-11

Charge number: 097276150001

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lightsource Asset Holdings 3 Limited

Cessation date: 2020-07-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-07-29

Psc name: Lightsource Holdings 3 Limited

Documents

View document PDF

Resolution

Date: 13 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 13 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

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: 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: Mr Randal John Clifton Barker

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 Asset Holdings 3 Limited

Notification date: 2020-06-12

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: 29 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

Made up date: 2019-04-30

New date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 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: 08 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

Psc name: Lightsource Holdings 3 Limited

Notification date: 2017-11-24

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

Confirmation statement with 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

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

Psc name: Lightsource Renewable Energy Holdings Limited

Notification date: 2017-03-15

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

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

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

A J INTELLIGENCE SOLUTIONS LTD

C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB

Number:11085364
Status:ACTIVE
Category:Private Limited Company

PLATO GB LIMITED

WATES HOUSE,FAREHAM,PO16 7BJ

Number:06466612
Status:ACTIVE
Category:Private Limited Company

PRIME PROJECT CONSULTANCY LIMITED

INTERPARK HOUSE, 2ND FLOOR,LONDON,W1J 7AJ

Number:09268427
Status:ACTIVE
Category:Private Limited Company

PUGHKING BUZZARD LTD

72B NEW COURT WAY,ORMSKIRK,L39 2YT

Number:08297268
Status:ACTIVE
Category:Private Limited Company

ROBIN DUNDAS PSYCHOLOGY LIMITED

2D WEST WING OSLO HOUSE,LONDON,E9 5LT

Number:11530669
Status:ACTIVE
Category:Private Limited Company

SJ WHEATLEY ELECTRICAL LIMITED

WINDY RIDGE 17 MAIN STREET,MARKET RASEN,LN8 2HE

Number:05649408
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