Background WavePink WaveYellow Wave

LIGHTSOURCE RENEWABLE SERVICES LIMITED (08275681)

LIGHTSOURCE RENEWABLE SERVICES LIMITED (08275681) is an active UK company. incorporated on 31 October 2012. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LIGHTSOURCE RENEWABLE SERVICES LIMITED has been registered for 13 years. Current directors include CHAUHAN, Rumesh Lal, O'BRIEN, Matthew Oliver.

Company Number
08275681
Status
active
Type
ltd
Incorporated
31 October 2012
Age
13 years
Address
7th Floor 33 Holborn, London, EC1N 2HU
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CHAUHAN, Rumesh Lal, O'BRIEN, Matthew Oliver
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTSOURCE RENEWABLE SERVICES LIMITED

LIGHTSOURCE RENEWABLE SERVICES LIMITED is an active company incorporated on 31 October 2012 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 RENEWABLE SERVICES LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08275681

LTD Company

Age

13 Years

Incorporated 31 October 2012

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 30 September 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

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

7th Floor 33 Holborn London, EC1N 2HU,

Previous Addresses

7th Floor 33 Holborn London EC1N 2HT
From: 8 December 2014To: 19 October 2023
5Th Floor 20 Old Bailey London EC4M 7AN
From: 27 November 2013To: 8 December 2014
4Th Floor 20 Old Bailey London EC4M 7AN
From: 31 October 2012To: 27 November 2013
Timeline

24 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Sept 13
Loan Secured
Oct 15
Loan Cleared
Nov 15
Loan Secured
Nov 15
Director Joined
Aug 16
Director Left
Oct 16
Director Joined
Apr 17
Director Joined
Dec 17
Loan Secured
Dec 17
Director Left
Mar 19
Director Joined
Mar 19
Loan Cleared
May 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Oct 21
Loan Cleared
Apr 22
Director Joined
May 22
Director Left
May 22
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CHAUHAN, Rumesh Lal

Active
33 Holborn, LondonEC1N 2HU
Born September 1972
Director
Appointed 14 Mar 2025

O'BRIEN, Matthew Oliver

Active
33 Holborn, LondonEC1N 2HU
Born August 1991
Director
Appointed 14 Mar 2025

ARTHUR, Timothy

Resigned
33 Holborn, LondonEC1N 2HT
Born June 1962
Director
Appointed 13 Sept 2013
Resigned 06 Oct 2016

BARBER, Neil Robert John

Resigned
33 Holborn, LondonEC1N 2HU
Born November 1972
Director
Appointed 04 Dec 2017
Resigned 14 Mar 2025

BORG, Caroline

Resigned
33 Holborn, LondonEC1N 2HT
Born June 1974
Director
Appointed 11 Nov 2019
Resigned 30 Sept 2021

BOUTONNAT, Kareen Alexandra Patricia

Resigned
33 Holborn, LondonEC1N 2HT
Born July 1970
Director
Appointed 13 Apr 2017
Resigned 30 May 2022

BRISTOL, Teresa

Resigned
33 Holborn, LondonEC1N 2HT
Born September 1974
Director
Appointed 22 Jul 2016
Resigned 30 Jun 2019

DESOUZA, Alexandra Sian

Resigned
33 Holborn, LondonEC1N 2HU
Born November 1978
Director
Appointed 24 May 2022
Resigned 14 Mar 2025

LINGARD, Jason Robert

Resigned
33 Holborn, LondonEC1N 2HU
Born April 1970
Director
Appointed 25 Mar 2019
Resigned 14 Mar 2025

TURNER, Mark

Resigned
33 Holborn, LondonEC1N 2HT
Born May 1966
Director
Appointed 31 Oct 2012
Resigned 04 Mar 2019

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Second Filing Of Director Appointment With Name
4 April 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment 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
GUARANTEE2GUARANTEE2
Legacy
4 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2023
AAAnnual Accounts
Legacy
14 November 2023
PARENT_ACCPARENT_ACC
Legacy
14 November 2023
AGREEMENT2AGREEMENT2
Legacy
14 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
15 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2018
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
18 December 2017
MR05Certification of Charge
Resolution
15 December 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
1 December 2017
MR05Certification of Charge
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 February 2016
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
29 January 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
24 November 2014
AR01AR01
Accounts With Accounts Type Dormant
30 January 2014
AAAnnual Accounts
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
11 November 2013
AR01AR01
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
31 October 2012
NEWINCIncorporation