LIGHTSOURCE PROPERTY 2 LIMITED

33 Holborn 33 Holborn, London, EC1N 2HU, United Kingdom
StatusACTIVE
Company No.10469241
CategoryPrivate Limited Company
Incorporated08 Nov 2016
Age7 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

LIGHTSOURCE PROPERTY 2 LIMITED is an active private limited company with number 10469241. It was incorporated 7 years, 7 months, 7 days ago, on 08 November 2016. The company address is 33 Holborn 33 Holborn, London, EC1N 2HU, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 17 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 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: 30 Sep 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: 30 Sep 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

Change person director company with change date

Date: 25 Apr 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-08

Officer name: Olivier Jean Yves Fricot

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

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 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: 21 Jul 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bernardo Goarmon

Appointment date: 2022-07-19

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

Officer name: Ian David Hardie

Termination date: 2022-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-17

Officer name: Mr Lee Ian Young

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-17

Officer name: Olivier Jean Yves Fricot

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2022

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2021

Action Date: 04 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Lightsource Trojan 1 Limited

Change date: 2019-09-04

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

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 Nov 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 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: 26 Nov 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Resolution

Date: 04 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-27

Officer name: Mr Randal John Clifton Barker

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104692410001

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline Borg

Appointment date: 2019-08-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Conor Mcguigan

Termination date: 2019-08-27

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jul 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: 28 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

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-27

Officer name: Mr Patrick Conor Mcguigan

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Dec 2016

Action Date: 22 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-22

Charge number: 104692410001

Documents

View document PDF

Resolution

Date: 21 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-13

Officer name: Mr Ian David Hardie

Documents

View document PDF

Change account reference date company current extended

Date: 07 Dec 2016

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2018-04-30

Documents

View document PDF

Incorporation company

Date: 08 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTIDOTE BIDCO LIMITED

2ND FLOOR, 1,RICHMOND,TW9 2QE

Number:11318779
Status:ACTIVE
Category:Private Limited Company

DOUBLE DYLAN LTD

THE HUB,LONDON,SW6 7EN

Number:08651614
Status:ACTIVE
Category:Private Limited Company

DRAIN AWAY & SON LIMITED

57 FAIRWATER AVENUE,WELLING,DA16 2HZ

Number:09540610
Status:ACTIVE
Category:Private Limited Company

GALAXBURG TRADING LP

SUITE 4435 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL012205
Status:ACTIVE
Category:Limited Partnership

GRAMPIAN TRAVEL & TOURS LIMITED

'LITTLE BARN',FORDINGBRIDGE,SP6 2QX

Number:02055335
Status:ACTIVE
Category:Private Limited Company

SWIFT ASSET SERVICES UK LTD

F18 COLLEGE ROAD,MEXBOROUGH,S64 9JP

Number:10127928
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