Background WavePink WaveYellow Wave

LIGHTSOURCE RESIDENTIAL ROOFTOPS LIMITED (07744337)

LIGHTSOURCE RESIDENTIAL ROOFTOPS LIMITED (07744337) is an active UK company. incorporated on 17 August 2011. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LIGHTSOURCE RESIDENTIAL ROOFTOPS LIMITED has been registered for 14 years. Current directors include ADIL, Salma, O'BRIEN, Matthew Oliver.

Company Number
07744337
Status
active
Type
ltd
Incorporated
17 August 2011
Age
14 years
Address
33 Holborn, 7th Floor, London, EC1N 2HU
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ADIL, Salma, O'BRIEN, Matthew Oliver
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTSOURCE RESIDENTIAL ROOFTOPS LIMITED

LIGHTSOURCE RESIDENTIAL ROOFTOPS LIMITED is an active company incorporated on 17 August 2011 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. LIGHTSOURCE RESIDENTIAL ROOFTOPS LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07744337

LTD Company

Age

14 Years

Incorporated 17 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

LIGHTSOURCE SPV 17 LIMITED
From: 17 August 2011To: 14 April 2014
Contact
Address

33 Holborn, 7th Floor London, EC1N 2HU,

Previous Addresses

7th Floor 33 Holborn London EC1N 2HT
From: 8 December 2014To: 18 September 2023
5Th Floor 20 Old Bailey London EC4M 7AN
From: 27 November 2013To: 8 December 2014
20 Old Bailey London EC4M 7AN United Kingdom
From: 17 August 2011To: 27 November 2013
Timeline

16 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Mar 14
Director Joined
Mar 14
Loan Secured
Oct 15
Loan Cleared
Nov 15
Loan Secured
Nov 15
Owner Exit
Dec 17
Director Left
Mar 19
Director Joined
Apr 19
Loan Cleared
Apr 22
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ADIL, Salma

Active
Holborn, LondonEC1N 2HU
Born July 1983
Director
Appointed 01 Dec 2024

O'BRIEN, Matthew Oliver

Active
7th Floor, LondonEC1N 2HU
Born August 1991
Director
Appointed 02 Jun 2025

BOUTONNAT, Kareen Alexandra Patricia

Resigned
7th Floor, LondonEC1N 2HU
Born July 1970
Director
Appointed 28 Mar 2014
Resigned 21 Oct 2024

GOARMON, Bernardo

Resigned
7th Floor, LondonEC1N 2HU
Born May 1975
Director
Appointed 21 Oct 2024
Resigned 03 Jun 2025

HARDIE, Ian David

Resigned
7th Floor, LondonEC1N 2HU
Born June 1978
Director
Appointed 01 Apr 2019
Resigned 28 Nov 2024

LEE, James Anthony

Resigned
Old Bailey, LondonEC4M 7AN
Born December 1970
Director
Appointed 17 Aug 2011
Resigned 28 Mar 2014

TURNER, Mark

Resigned
Horsecombe Vale, BathBA2 5QR
Born May 1966
Director
Appointed 17 Aug 2011
Resigned 04 Mar 2019

Persons with significant control

2

1 Active
1 Ceased
33 Holborn, LondonEC1N 2HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2017
33 Holborn, LondonEC1N 2HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Nov 2017
Fundings
Financials
Latest Activities

Filing History

73

Change Person Director Company With Change Date
29 December 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2024
AAAnnual Accounts
Legacy
4 November 2024
PARENT_ACCPARENT_ACC
Legacy
4 November 2024
AGREEMENT2AGREEMENT2
Legacy
4 November 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2023
AAAnnual Accounts
Legacy
4 November 2023
PARENT_ACCPARENT_ACC
Legacy
4 November 2023
AGREEMENT2AGREEMENT2
Legacy
4 November 2023
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
18 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2021
AAAnnual Accounts
Legacy
23 November 2021
PARENT_ACCPARENT_ACC
Legacy
23 November 2021
AGREEMENT2AGREEMENT2
Legacy
23 November 2021
GUARANTEE2GUARANTEE2
Legacy
5 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2020
AAAnnual Accounts
Legacy
22 October 2020
PARENT_ACCPARENT_ACC
Legacy
22 October 2020
AGREEMENT2AGREEMENT2
Legacy
22 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
8 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Charge Whole Release With Charge Number
1 December 2017
MR05Certification of Charge
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
26 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Dormant
4 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Dormant
30 May 2014
AAAnnual Accounts
Certificate Change Of Name Company
14 April 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Dormant
29 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Incorporation Company
17 August 2011
NEWINCIncorporation