LIGHTSOURCE CONSTRUCTION MANAGEMENT LIMITED

07957109
7TH FLOOR, 33 HOLBORN LONDON ENGLAND EC1N 2HU

Documents

Documents
Date Category Description Pages
28 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jan 2024 officers Change of particulars for director (Mrs Kareen Alexandra Patricia Boutonnat) 2 Buy now
30 Sep 2023 accounts Annual Accounts 13 Buy now
30 Sep 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 108 Buy now
30 Sep 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
30 Sep 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 2 Buy now
04 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2023 officers Change of particulars for director (Mrs Kareen Alexandra Patricia Boutonnat) 2 Buy now
21 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2022 accounts Annual Accounts 13 Buy now
14 Nov 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 68 Buy now
14 Nov 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
14 Nov 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 2 Buy now
28 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2021 accounts Annual Accounts 17 Buy now
25 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2020 accounts Annual Accounts 16 Buy now
29 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2019 accounts Annual Accounts 15 Buy now
05 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Nov 2018 accounts Annual Accounts 15 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Feb 2018 accounts Annual Accounts 14 Buy now
06 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Dec 2017 mortgage Statement of release/cease from a charge 1 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Feb 2017 accounts Annual Accounts 12 Buy now
13 Dec 2016 officers Appointment of director (Ms Kareen Boutonnat) 2 Buy now
13 Dec 2016 officers Termination of appointment of director (Mark Turner) 1 Buy now
01 Mar 2016 annual-return Annual Return 3 Buy now
08 Feb 2016 accounts Annual Accounts 15 Buy now
26 Nov 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
26 Nov 2015 mortgage Registration of a charge 29 Buy now
31 Oct 2015 mortgage Registration of a charge 27 Buy now
10 Mar 2015 annual-return Annual Return 3 Buy now
10 Mar 2015 officers Change of particulars for director (Mr Mark Turner) 2 Buy now
08 Jan 2015 accounts Annual Accounts 2 Buy now
08 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2014 change-of-name Certificate Change Of Name Company 3 Buy now
01 Apr 2014 officers Appointment of director (Mr Ian David Hardie) 2 Buy now
01 Apr 2014 officers Termination of appointment of director (James Anthony Lee) 1 Buy now
18 Mar 2014 annual-return Annual Return 4 Buy now
27 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Mar 2013 accounts Annual Accounts 2 Buy now
12 Mar 2013 annual-return Annual Return 4 Buy now
21 Sep 2012 officers Change of particulars for director (Mr James Anthony Lee) 2 Buy now
21 Feb 2012 incorporation Incorporation Company 8 Buy now