6 June 2023 | Accounts for a small company made up to 31 December 2022 | 20 pages |
---|
23 March 2023 | Confirmation statement made on 13 March 2023 with no updates | 3 pages |
---|
27 July 2022 | Accounts for a small company made up to 31 December 2021 | 20 pages |
---|
29 April 2022 | Confirmation statement made on 13 March 2022 with no updates | 3 pages |
---|
7 July 2021 | Accounts for a small company made up to 31 December 2020 | 20 pages |
---|
12 May 2021 | Confirmation statement made on 13 March 2021 with no updates | 3 pages |
---|
15 December 2020 | Accounts for a small company made up to 31 December 2019 | 19 pages |
---|
12 June 2020 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2020-06-11
| 3 pages |
---|
26 March 2020 | Confirmation statement made on 13 March 2020 with no updates | 3 pages |
---|
4 November 2019 | Appointment of Mrs Julia Katharine Rhodes-Journeay as a director on 30 October 2019 | 2 pages |
---|
4 November 2019 | Termination of appointment of Patrick Jude O'kane as a director on 30 October 2019 | 1 page |
---|
10 July 2019 | Accounts for a small company made up to 31 December 2018 | 17 pages |
---|
17 April 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 | 1 page |
---|
14 March 2019 | Confirmation statement made on 13 March 2019 with no updates | 3 pages |
---|
5 February 2019 | Accounts for a small company made up to 30 April 2018 | 18 pages |
---|
16 August 2018 | Confirmation statement made on 2 August 2018 with updates | 4 pages |
---|
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 | 1 page |
---|
10 May 2018 | Termination of appointment of Paul Mccartie as a director on 27 April 2018 | 1 page |
---|
10 May 2018 | Appointment of Mr Patrick Jude O'kane as a director on 27 April 2018 | 2 pages |
---|
10 May 2018 | Notification of Ri Income Uk Holdings Limited as a person with significant control on 27 April 2018 | 2 pages |
---|
10 May 2018 | Registered office address changed from 7th Floor 33 Holborn London EC1N 2HU United Kingdom to 12 Throgmorton Avenue London EC2N 2DL on 10 May 2018 | 1 page |
---|
10 May 2018 | Cessation of Lightsource Grace 3 Limited as a person with significant control on 27 April 2018 | 1 page |
---|
10 May 2018 | Appointment of Mr Stephane Christophe Tetot as a director on 27 April 2018 | 2 pages |
---|
10 May 2018 | Termination of appointment of Ian David Hardie as a director on 27 April 2018 | 1 page |
---|
10 May 2018 | Termination of appointment of Mark Turner as a director on 27 April 2018 | 1 page |
---|
30 April 2018 | Satisfaction of charge 097141310002 in full | 1 page |
---|
30 April 2018 | Satisfaction of charge 097141310001 in full | 1 page |
---|
16 April 2018 | Notification of Lightsource Grace 3 Limited as a person with significant control on 13 April 2018 | 2 pages |
---|
16 April 2018 | Cessation of Lightsource Grace 2 Limited as a person with significant control on 13 April 2018 | 1 page |
---|
7 March 2018 | Registration of charge 097141310002, created on 1 March 2018 | 33 pages |
---|
7 March 2018 | Cessation of Lightsource Holdings 3 Limited as a person with significant control on 1 March 2018 | 1 page |
---|
7 March 2018 | Notification of Lightsource Grace 2 Limited as a person with significant control on 1 March 2018 | 2 pages |
---|
2 March 2018 | Registration of charge 097141310001, created on 1 March 2018 | 7 pages |
---|
21 February 2018 | Memorandum and Articles of Association | 21 pages |
---|
21 February 2018 | Resolutions - RES13 ‐ Re infringements sect 175 any breaches of article 14(1) etc 14/02/2018
- RES01 ‐ Resolution of alteration of Articles of Association
| 5 pages |
---|
19 February 2018 | Appointment of Mr Paul Mccartie as a director on 9 February 2018 | 2 pages |
---|
5 February 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/04/17 | 46 pages |
---|
5 February 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/04/17 | 6 pages |
---|
5 February 2018 | Audit exemption statement of guarantee by parent company for period ending 30/04/17 | 3 pages |
---|
5 February 2018 | Audit exemption subsidiary accounts made up to 30 April 2017 | 11 pages |
---|
5 December 2017 | Cessation of Lightsource Renewable Energy Holdings Limited as a person with significant control on 24 November 2017 | 1 page |
---|
5 December 2017 | Notification of Lightsource Holdings 3 Limited as a person with significant control on 24 November 2017 | 2 pages |
---|
5 December 2017 | Cessation of Lightsource Renewable Energy Holdings Limited as a person with significant control on 24 November 2017 | 1 page |
---|
5 December 2017 | Notification of Lightsource Holdings 3 Limited as a person with significant control on 24 November 2017 | 2 pages |
---|
10 August 2017 | Confirmation statement made on 2 August 2017 with no updates | 3 pages |
---|
10 August 2017 | Confirmation statement made on 2 August 2017 with no updates | 3 pages |
---|
3 February 2017 | Full accounts made up to 30 April 2016 | 12 pages |
---|
3 February 2017 | Full accounts made up to 30 April 2016 | 12 pages |
---|
3 August 2016 | Confirmation statement made on 2 August 2016 with updates | 5 pages |
---|
3 August 2016 | Confirmation statement made on 2 August 2016 with updates | 5 pages |
---|
3 December 2015 | Current accounting period shortened from 31 August 2016 to 30 April 2016 | 1 page |
---|
3 December 2015 | Current accounting period shortened from 31 August 2016 to 30 April 2016 | 1 page |
---|
3 August 2015 | Incorporation Statement of capital on 2015-08-03 - MODEL ARTICLES ‐ Model articles adopted
| 7 pages |
---|
3 August 2015 | Incorporation Statement of capital on 2015-08-03 - MODEL ARTICLES ‐ Model articles adopted
| 7 pages |
---|