Background WavePink WaveYellow Wave

LIGHTSOURCE SPV 101 LIMITED (08751505)

LIGHTSOURCE SPV 101 LIMITED (08751505) is an active UK company. incorporated on 28 October 2013. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LIGHTSOURCE SPV 101 LIMITED has been registered for 12 years. Current directors include ADIL, Salma Shireen, HAUPTFLEISCH, Kent Anthony.

Company Number
08751505
Status
active
Type
ltd
Incorporated
28 October 2013
Age
12 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 Shireen, HAUPTFLEISCH, Kent Anthony
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTSOURCE SPV 101 LIMITED

LIGHTSOURCE SPV 101 LIMITED is an active company incorporated on 28 October 2013 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 SPV 101 LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08751505

LTD Company

Age

12 Years

Incorporated 28 October 2013

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

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

33 Holborn 7th Floor London, EC1N 2HU,

Previous Addresses

33 7th Floor 33 Holborn London EC1N 2HU United Kingdom
From: 19 October 2023To: 19 October 2023
7th Floor 33 Holborn London EC1N 2HT
From: 8 December 2014To: 19 October 2023
5Th Floor 20 Old Bailey London EC4M 7AN
From: 28 October 2013To: 8 December 2014
Timeline

22 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Sept 14
Director Left
Sept 14
Loan Secured
Oct 14
Loan Secured
Dec 14
Loan Secured
May 15
Loan Cleared
Nov 15
Owner Exit
Dec 17
Director Left
Mar 19
Director Joined
Feb 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Sept 22
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jun 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ADIL, Salma Shireen

Active
7th Floor, LondonEC1N 2HU
Born July 1983
Director
Appointed 02 Jun 2025

HAUPTFLEISCH, Kent Anthony

Active
7th Floor, LondonEC1N 2HU
Born September 1989
Director
Appointed 18 Mar 2026

ARTHUR, Timothy

Resigned
Floor, LondonEC4M 7AN
Born June 1962
Director
Appointed 28 Oct 2013
Resigned 04 Sept 2014

BOUTONNAT, Kareen Alexandra Patricia

Resigned
33 Holborn, LondonEC1N 2HT
Born July 1970
Director
Appointed 02 Feb 2021
Resigned 23 Mar 2022

HARDIE, Ian David

Resigned
33 Holborn, LondonEC1N 2HT
Born June 1978
Director
Appointed 04 Sept 2014
Resigned 05 Apr 2022

JOHNSTON, Kathryn Gemma

Resigned
7th Floor, LondonEC1N 2HU
Born April 1987
Director
Appointed 20 Aug 2025
Resigned 18 Mar 2026

KEILEY, Declan Joseph, Mr.

Resigned
7th Floor, LondonEC1N 2HU
Born March 1966
Director
Appointed 27 Jun 2023
Resigned 29 Aug 2025

REALE, Tara

Resigned
33 Holborn, LondonEC1N 2HT
Born June 1988
Director
Appointed 21 Jan 2022
Resigned 27 Jun 2023

RODRIGUEZ, Eneko

Resigned
33 Holborn, LondonEC1N 2HT
Born March 1979
Director
Appointed 21 Jan 2022
Resigned 15 Jul 2022

TURNER, Mark

Resigned
33 Holborn, LondonEC1N 2HT
Born May 1966
Director
Appointed 28 Oct 2013
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
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

72

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2024
AAAnnual Accounts
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
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
27 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2021
AAAnnual Accounts
Legacy
23 November 2021
PARENT_ACCPARENT_ACC
Legacy
23 November 2021
GUARANTEE2GUARANTEE2
Legacy
23 November 2021
AGREEMENT2AGREEMENT2
Legacy
5 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2020
AAAnnual Accounts
Legacy
20 October 2020
PARENT_ACCPARENT_ACC
Legacy
20 October 2020
AGREEMENT2AGREEMENT2
Legacy
20 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2019
AAAnnual Accounts
Legacy
6 October 2019
PARENT_ACCPARENT_ACC
Legacy
6 October 2019
GUARANTEE2GUARANTEE2
Legacy
6 October 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 February 2019
AAAnnual Accounts
Legacy
14 February 2019
PARENT_ACCPARENT_ACC
Change Account Reference Date Company Previous Shortened
8 February 2019
AA01Change of Accounting Reference Date
Legacy
4 February 2019
GUARANTEE2GUARANTEE2
Legacy
4 February 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2018
AAAnnual Accounts
Legacy
21 March 2018
PARENT_ACCPARENT_ACC
Legacy
21 March 2018
GUARANTEE2GUARANTEE2
Legacy
21 March 2018
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
5 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 December 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
16 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Small
10 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
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
Memorandum Articles
11 November 2014
MAMA
Resolution
11 November 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Incorporation Company
28 October 2013
NEWINCIncorporation