LIGHTSOURCE SPV 276 (NI) LIMITED

Regus Business Centre Regus Business Centre, Belfast, BT2 8LA, Northern Ireland
StatusACTIVE
Company No.NI634696
CategoryPrivate Limited Company
Incorporated06 Nov 2015
Age8 years, 7 months, 27 days
JurisdictionNorthern Ireland

SUMMARY

LIGHTSOURCE SPV 276 (NI) LIMITED is an active private limited company with number NI634696. It was incorporated 8 years, 7 months, 27 days ago, on 06 November 2015. The company address is Regus Business Centre Regus Business Centre, Belfast, BT2 8LA, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2023

Action Date: 27 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Declan Joseph Keiley

Appointment date: 2023-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2023

Action Date: 27 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tara Reale

Termination date: 2023-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2022

Action Date: 23 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kareen Alexandra Patricia Boutonnat

Termination date: 2022-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexandra Sian Desouza

Appointment date: 2022-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tara Reale

Appointment date: 2022-01-20

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Borg

Termination date: 2021-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline Borg

Appointment date: 2020-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Conor Mcguigan

Termination date: 2020-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-06

Old address: Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH Northern Ireland

New address: Regus Business Centre Cromac Square Belfast BT2 8LA

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2017

Action Date: 24 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lightsource Holdings 3 Limited

Notification date: 2017-11-24

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2017

Action Date: 24 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lightsource Renewable Energy Holdings Limited

Cessation date: 2017-11-24

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-27

Officer name: Mr Patrick Conor Mcguigan

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-14

Officer name: Mrs Kareen Boutonnat

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Change account reference date company current extended

Date: 09 Feb 2016

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2017-04-30

Documents

View document PDF

Incorporation company

Date: 06 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7 SEALS LIMITED

33 C/O MFP SERVICES LTD, 4TH FLOOR,LONDON,W1G 0PW

Number:07035152
Status:ACTIVE
Category:Private Limited Company

APEX IMPROVEMENTS LIMITED

1 IVANGILL STATION ROAD,MORPETH,NE61 6NH

Number:07416457
Status:ACTIVE
Category:Private Limited Company

DISTCO LIMITED

GRAINGER CHAMBERS,NEWCASTLE UPON TYNE,NE1 6JQ

Number:09968722
Status:ACTIVE
Category:Private Limited Company

ERAS HOLDINGS LIMITED

PROVIDENCE COURT,DISS,IP22 4WN

Number:05302786
Status:ACTIVE
Category:Private Limited Company

FREIGHT SERVICE SOLUTIONS LIMITED

TAPTON PARK INNOVATION CENTRE,CHESTERFIELD,S41 0TZ

Number:08781060
Status:ACTIVE
Category:Private Limited Company

STYLE AND IMAGINATION... LIMITED

7 THICKET ROAD,LONDON,SE20 8DB

Number:08276875
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source