Advanced company searchLink opens in new window

LIGHTSOURCE SPV 19 LIMITED

Company number 07743632

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/17
05 Feb 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/17
05 Dec 2017 PSC02 Notification of Lightsource Holdings 3 Limited as a person with significant control on 24 November 2017
05 Dec 2017 PSC07 Cessation of Lightsource Renewable Energy Holdings Limited as a person with significant control on 24 November 2017
30 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
07 Feb 2017 AA Full accounts made up to 30 April 2016
17 Nov 2016 CH01 Director's details changed for Ms Kareen Boutonnat on 14 November 2016
30 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
12 Feb 2016 AA Accounts for a small company made up to 30 April 2015
01 Dec 2015 AA01 Previous accounting period shortened from 31 August 2015 to 30 April 2015
16 Sep 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP .2
04 Jun 2015 AA Accounts for a small company made up to 31 August 2014
23 Jan 2015 CH01 Director's details changed for Mr Mark Turner on 23 January 2015
08 Dec 2014 AD01 Registered office address changed from 5Th Floor 20 Old Bailey London EC4M 7AN to 7Th Floor 33 Holborn London EC1N 2HT on 8 December 2014
01 Sep 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP .2
06 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
31 Mar 2014 AP01 Appointment of Ms Kareen Boutonnat as a director
31 Mar 2014 TM01 Termination of appointment of James Lee as a director
27 Nov 2013 AD01 Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 27 November 2013
19 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP .2
29 Oct 2012 AA Accounts for a dormant company made up to 31 August 2012
21 Sep 2012 CH01 Director's details changed for Mr James Anthony Lee on 21 September 2012
05 Sep 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
19 Aug 2011 CERTNM Company name changed lightshource spv 19 LIMITED\certificate issued on 19/08/11
  • RES15 ‐ Change company name resolution on 2011-08-17
  • NM01 ‐ Change of name by resolution
17 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted