LIGHTSOURCE RENEWABLE ENERGY HOLDINGS LIMITED

09496737
LEVEL 7 33 HOLBORN LONDON UNITED KINGDOM EC1N 2HU

Documents

Documents
Date Category Description Pages
18 Mar 2025 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2025 accounts Annual Accounts 17 Buy now
04 Jan 2025 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 109 Buy now
04 Jan 2025 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
04 Jan 2025 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 2 Buy now
15 Nov 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 2 Buy now
15 Nov 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
28 Oct 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 2 Buy now
21 Oct 2024 officers Termination of appointment of director (Kareen Alexandra Patricia Boutonnat) 1 Buy now
21 Oct 2024 officers Termination of appointment of director (Paul Mccartie) 1 Buy now
21 Oct 2024 officers Termination of appointment of director (Nicholas Thomson Boyle) 1 Buy now
20 Mar 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
04 Oct 2023 accounts Annual Accounts 20 Buy now
26 Jun 2023 officers Change of particulars for director (Mrs Kareen Boutonnat) 2 Buy now
06 Apr 2023 officers Change of particulars for director (Mr Nicholas Thomson Boyle) 2 Buy now
26 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2023 officers Change of particulars for director (Mr Paul Mccartie) 2 Buy now
10 Dec 2022 officers Change of particulars for director (Mr Nicholas Thomson Boyle) 2 Buy now
21 Oct 2022 accounts Annual Accounts 20 Buy now
24 Aug 2022 officers Change of particulars for director (Mr Nicholas Thomson Boyle) 2 Buy now
06 Jul 2022 officers Appointment of director (Bernardo Goarmon) 2 Buy now
28 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2022 mortgage Statement of release/cease from a charge 1 Buy now
30 Mar 2022 mortgage Statement of release/cease from a charge 1 Buy now
30 Mar 2022 mortgage Statement of release/cease from a charge 1 Buy now
18 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2022 officers Appointment of director (Lee Ian Young) 2 Buy now
08 Oct 2021 accounts Annual Accounts 21 Buy now
05 Oct 2021 officers Termination of appointment of director (Randal John Clifton Barker) 1 Buy now
05 Oct 2021 officers Termination of appointment of director (Caroline Borg) 1 Buy now
18 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2020 accounts Annual Accounts 22 Buy now
25 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2019 officers Termination of appointment of director (James William Brooks) 1 Buy now
03 Oct 2019 accounts Annual Accounts 26 Buy now
10 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
28 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Jan 2019 accounts Annual Accounts 26 Buy now
05 Oct 2018 officers Appointment of director (Mr Randal John Clifton Barker) 2 Buy now
05 Oct 2018 officers Appointment of director (Mr James William Brooks) 2 Buy now
05 Oct 2018 officers Appointment of director (Ms Caroline Borg) 2 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jan 2018 accounts Annual Accounts 30 Buy now
15 Jan 2018 officers Termination of appointment of director (James William Brooks) 1 Buy now
29 Dec 2017 mortgage Statement of release/cease from a charge 2 Buy now
29 Dec 2017 mortgage Registration of a charge 55 Buy now
29 Dec 2017 mortgage Registration of a charge 28 Buy now
29 Dec 2017 mortgage Registration of a charge 53 Buy now
21 Dec 2017 officers Termination of appointment of director (Vicente Manuel Lopez-Ibor Mayor) 1 Buy now
18 Dec 2017 officers Termination of appointment of director (Carlos Alexandre Diez) 1 Buy now
18 Dec 2017 mortgage Statement of release/cease from a charge 1 Buy now
15 Dec 2017 resolution Resolution 41 Buy now
11 Dec 2017 mortgage Registration of a charge 35 Buy now
05 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Dec 2017 officers Termination of appointment of director (William James Cooper) 1 Buy now
01 Dec 2017 mortgage Statement of release/cease from a charge 1 Buy now
06 Nov 2017 officers Termination of appointment of secretary (Ece Gursoy) 1 Buy now
06 Nov 2017 officers Termination of appointment of director (Ece Gursoy) 1 Buy now
25 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
25 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
12 Oct 2017 mortgage Statement of release/cease from a charge 5 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Jan 2017 resolution Resolution 44 Buy now
13 Jan 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
04 Jan 2017 capital Notice of name or other designation of class of shares 3 Buy now
04 Jan 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
28 Dec 2016 accounts Annual Accounts 31 Buy now
21 Dec 2016 officers Appointment of director (Mr James William Brooks) 2 Buy now
17 Oct 2016 officers Appointment of director (William Cooper) 2 Buy now
12 Oct 2016 officers Termination of appointment of director (Timothy Arthur) 1 Buy now
30 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
10 May 2016 annual-return Annual Return 30 Buy now
26 Nov 2015 mortgage Registration of a charge 29 Buy now
11 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
09 Nov 2015 officers Termination of appointment of director (Alistair John Seabright) 1 Buy now
09 Nov 2015 mortgage Registration of a charge 45 Buy now
31 Oct 2015 mortgage Registration of a charge 27 Buy now
30 Oct 2015 mortgage Statement of release/cease from a charge 1 Buy now
30 Oct 2015 mortgage Statement of release/cease from a charge 1 Buy now
30 Oct 2015 mortgage Statement of release/cease from a charge 1 Buy now
30 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
26 Oct 2015 mortgage Statement of release/cease from a charge 1 Buy now
26 Oct 2015 mortgage Statement of release/cease from a charge 1 Buy now
14 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now