LIGHTSOURCE SPV 19 LIMITED

07743632
33 HOLBORN 7TH FLOOR LONDON UNITED KINGDOM EC1N 2HU

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
30 Aug 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jul 2024 accounts Annual Accounts 6 Buy now
19 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2023 accounts Annual Accounts 6 Buy now
04 Jul 2023 officers Appointment of director (Mr Declan Joseph Keiley) 2 Buy now
03 Jul 2023 officers Termination of appointment of director (Tara Reale) 1 Buy now
07 Sep 2022 officers Termination of appointment of director (Eneko Rodriguez) 1 Buy now
17 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2022 accounts Annual Accounts 3 Buy now
05 Apr 2022 officers Termination of appointment of director (Ian David Hardie) 1 Buy now
28 Mar 2022 officers Termination of appointment of director (Kareen Alexandra Patricia Boutonnat) 1 Buy now
22 Feb 2022 officers Appointment of director (Eneko Rodriguez) 2 Buy now
22 Feb 2022 officers Appointment of director (Tara Reale) 2 Buy now
05 Oct 2021 accounts Annual Accounts 3 Buy now
17 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2020 accounts Annual Accounts 3 Buy now
30 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 accounts Annual Accounts 3 Buy now
03 Apr 2019 officers Appointment of director (Mr Ian David Hardie) 2 Buy now
14 Mar 2019 officers Termination of appointment of director (Mark Turner) 1 Buy now
07 Feb 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Dec 2018 accounts Annual Accounts 3 Buy now
30 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Feb 2018 accounts Annual Accounts 11 Buy now
05 Feb 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/17 46 Buy now
05 Feb 2018 other Notice of agreement to exemption from audit of accounts for period ending 30/04/17 6 Buy now
05 Feb 2018 other Audit exemption statement of guarantee by parent company for period ending 30/04/17 3 Buy now
05 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2017 accounts Annual Accounts 12 Buy now
17 Nov 2016 officers Change of particulars for director (Ms Kareen Boutonnat) 2 Buy now
30 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Feb 2016 accounts Annual Accounts 6 Buy now
01 Dec 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Sep 2015 annual-return Annual Return 3 Buy now
04 Jun 2015 accounts Annual Accounts 6 Buy now
23 Jan 2015 officers Change of particulars for director (Mr Mark Turner) 2 Buy now
08 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2014 annual-return Annual Return 4 Buy now
06 Jun 2014 accounts Annual Accounts 5 Buy now
31 Mar 2014 officers Appointment of director (Ms Kareen Boutonnat) 2 Buy now
31 Mar 2014 officers Termination of appointment of director (James Lee) 1 Buy now
27 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Aug 2013 annual-return Annual Return 4 Buy now
29 Oct 2012 accounts Annual Accounts 2 Buy now
21 Sep 2012 officers Change of particulars for director (Mr James Anthony Lee) 2 Buy now
05 Sep 2012 annual-return Annual Return 4 Buy now
19 Aug 2011 change-of-name Certificate Change Of Name Company 3 Buy now
17 Aug 2011 incorporation Incorporation Company 8 Buy now