Total Documents | 76 |
---|
Total Pages | 520 |
---|
8 July 2021 | Accounts for a small company made up to 31 December 2020 |
---|---|
12 May 2021 | Confirmation statement made on 13 March 2021 with no updates |
15 December 2020 | Accounts for a small company made up to 31 December 2019 |
12 June 2020 | Resolutions
|
26 March 2020 | Confirmation statement made on 13 March 2020 with no updates |
4 November 2019 | Termination of appointment of Patrick Jude O'kane as a director on 30 October 2019 |
4 November 2019 | Appointment of Mrs Julia Katharine Rhodes-Journeay as a director on 30 October 2019 |
9 July 2019 | Accounts for a small company made up to 31 December 2018 |
24 April 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 |
14 March 2019 | Confirmation statement made on 13 March 2019 with no updates |
5 February 2019 | Accounts for a small company made up to 30 April 2018 |
5 September 2018 | Confirmation statement made on 22 August 2018 with updates |
28 June 2018 | Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL England to 7th Floor 33 Holborn London EC1N 2HU on 28 June 2018 |
10 May 2018 | Appointment of Mr Stephane Christophe Tetot as a director on 27 April 2018 |
10 May 2018 | Appointment of Mr Patrick Jude O'kane as a director on 27 April 2018 |
10 May 2018 | Termination of appointment of Kareen Boutonnat as a director on 27 April 2018 |
10 May 2018 | Termination of appointment of Mark Turner as a director on 27 April 2018 |
10 May 2018 | Termination of appointment of Paul Mccartie as a director on 27 April 2018 |
10 May 2018 | Notification of Ri Income Uk Holdings Limited as a person with significant control on 27 April 2018 |
10 May 2018 | Cessation of Lightsource Grace 3 Limited as a person with significant control on 27 April 2018 |
10 May 2018 | Registered office address changed from 7th Floor 33 Holborn London EC1N 2HU England to 12 Throgmorton Avenue London EC2N 2DL on 10 May 2018 |
30 April 2018 | Satisfaction of charge 086614180001 in full |
30 April 2018 | Satisfaction of charge 086614180002 in full |
16 April 2018 | Notification of Lightsource Grace 3 Limited as a person with significant control on 13 April 2018 |
16 April 2018 | Cessation of Lightsource Grace 2 Limited as a person with significant control on 13 April 2018 |
6 February 2018 | Audit exemption subsidiary accounts made up to 30 April 2017 |
6 February 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/04/17 |
6 February 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/04/17 |
6 February 2018 | Audit exemption statement of guarantee by parent company for period ending 30/04/17 |
6 December 2017 | Registration of charge 086614180002, created on 24 November 2017 |
6 December 2017 | Registration of charge 086614180002, created on 24 November 2017 |
29 November 2017 | Registration of charge 086614180001, created on 24 November 2017 |
29 November 2017 | Registration of charge 086614180001, created on 24 November 2017 |
22 November 2017 | Memorandum and Articles of Association |
22 November 2017 | Resolutions
|
22 November 2017 | Memorandum and Articles of Association |
22 November 2017 | Resolutions
|
15 November 2017 | Cessation of Lightsource Renewable Energy Holdings Limited as a person with significant control on 14 November 2017 |
15 November 2017 | Notification of Lightsource Grace 2 Limited as a person with significant control on 14 November 2017 |
15 November 2017 | Cessation of Lightsource Renewable Energy Holdings Limited as a person with significant control on 14 November 2017 |
15 November 2017 | Notification of Lightsource Grace 2 Limited as a person with significant control on 14 November 2017 |
14 November 2017 | Appointment of Sir Paul Mccartie as a director on 11 November 2017 |
14 November 2017 | Appointment of Sir Paul Mccartie as a director on 11 November 2017 |
25 September 2017 | Registered office address changed from 7th Floor 33 Holborn London EC1N 2HT to 7th Floor 33 Holborn London EC1N 2HU on 25 September 2017 |
25 September 2017 | Registered office address changed from 7th Floor 33 Holborn London EC1N 2HT to 7th Floor 33 Holborn London EC1N 2HU on 25 September 2017 |
1 September 2017 | Confirmation statement made on 22 August 2017 with no updates |
1 September 2017 | Confirmation statement made on 22 August 2017 with no updates |
3 February 2017 | Full accounts made up to 30 April 2016 |
3 February 2017 | Full accounts made up to 30 April 2016 |
17 November 2016 | Director's details changed for Ms Kareen Boutonnat on 14 November 2016 |
17 November 2016 | Director's details changed for Ms Kareen Boutonnat on 14 November 2016 |
1 September 2016 | Confirmation statement made on 22 August 2016 with updates |
1 September 2016 | Confirmation statement made on 22 August 2016 with updates |
12 February 2016 | Accounts for a small company made up to 30 April 2015 |
12 February 2016 | Accounts for a small company made up to 30 April 2015 |
1 December 2015 | Previous accounting period shortened from 31 August 2015 to 30 April 2015 |
1 December 2015 | Previous accounting period shortened from 31 August 2015 to 30 April 2015 |
17 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
4 June 2015 | Accounts for a small company made up to 31 August 2014 |
4 June 2015 | Accounts for a small company made up to 31 August 2014 |
28 April 2015 | Director's details changed for Mr Mark Turner on 28 April 2015 |
28 April 2015 | Director's details changed for Mr Mark Turner on 28 April 2015 |
8 December 2014 | 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 |
8 December 2014 | 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 |
8 December 2014 | 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 |
11 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
4 April 2014 | Appointment of Ms Kareen Boutonnat as a director |
4 April 2014 | Appointment of Ms Kareen Boutonnat as a director |
4 April 2014 | Termination of appointment of James Lee as a director |
4 April 2014 | Appointment of Ms Kareen Boutonnat as a director |
4 April 2014 | Appointment of Ms Kareen Boutonnat as a director |
4 April 2014 | Termination of appointment of James Lee as a director |
22 August 2013 | Incorporation
|
22 August 2013 | Incorporation
|