Advanced company searchLink opens in new window

LIGHTSOURCE PROPERTY 2 LIMITED

Company number 10469241

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)
17 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with updates
30 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
30 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
30 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
30 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
25 Apr 2023 CH01 Director's details changed for Olivier Jean Yves Fricot on 8 March 2023
24 Mar 2023 CH01 Director's details changed for Mr Paul Mccartie on 1 August 2022
15 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
04 Aug 2022 AA Accounts for a small company made up to 31 December 2021
21 Jul 2022 AP01 Appointment of Bernardo Goarmon as a director on 19 July 2022
20 Jun 2022 TM01 Termination of appointment of Ian David Hardie as a director on 20 June 2022
18 May 2022 AP01 Appointment of Mr Lee Ian Young as a director on 17 May 2022
18 May 2022 AP01 Appointment of Olivier Jean Yves Fricot as a director on 17 May 2022
18 Jan 2022 CS01 Confirmation statement made on 15 November 2021 with updates
15 Nov 2021 PSC05 Change of details for Lightsource Trojan 1 Limited as a person with significant control on 4 September 2019
08 Oct 2021 AA Accounts for a small company made up to 31 December 2020
05 Oct 2021 TM01 Termination of appointment of Caroline Borg as a director on 30 September 2021
05 Oct 2021 TM01 Termination of appointment of Randal John Clifton Barker as a director on 30 September 2021
17 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
20 Oct 2020 AA Full accounts made up to 31 December 2019
26 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
04 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-02
29 Aug 2019 AP01 Appointment of Mr Randal John Clifton Barker as a director on 27 August 2019
29 Aug 2019 MR04 Satisfaction of charge 104692410001 in full
27 Aug 2019 AP01 Appointment of Ms Caroline Borg as a director on 27 August 2019