Background WavePink WaveYellow Wave

LIGHTSOURCE COMMERCIAL ROOFTOPS LIMITED (08761250)

LIGHTSOURCE COMMERCIAL ROOFTOPS LIMITED (08761250) is an active UK company. incorporated on 4 November 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 COMMERCIAL ROOFTOPS LIMITED has been registered for 12 years. Current directors include ADIL, Salma, LOVE, Craig John.

Company Number
08761250
Status
active
Type
ltd
Incorporated
4 November 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, LOVE, Craig John
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTSOURCE COMMERCIAL ROOFTOPS LIMITED

LIGHTSOURCE COMMERCIAL ROOFTOPS LIMITED is an active company incorporated on 4 November 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 COMMERCIAL ROOFTOPS LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08761250

LTD Company

Age

12 Years

Incorporated 4 November 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 8 October 2025 (6 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 4 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

LIGHTSOURCE SPV 120 LIMITED
From: 4 November 2013To: 18 February 2014
Contact
Address

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

Previous Addresses

7th Floor 33 Holborn London EC1N 2HT
From: 8 December 2014To: 25 October 2023
5Th Floor 20 Old Bailey London EC4M 7AN
From: 4 November 2013To: 8 December 2014
Timeline

14 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Nov 13
Loan Secured
Oct 15
Loan Cleared
Nov 15
Loan Secured
Nov 15
Director Left
Oct 16
Director Joined
Oct 16
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
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ADIL, Salma

Active
Holborn, LondonEC1N 2HU
Born July 1983
Director
Appointed 29 Nov 2024

LOVE, Craig John

Active
,7th Floor, LondonEC1N 2HU
Born August 1973
Director
Appointed 21 Oct 2024

ARTHUR, Timothy

Resigned
33 Holborn, LondonEC1N 2HT
Born June 1962
Director
Appointed 04 Nov 2013
Resigned 05 Oct 2016

BOUTONNAT, Kareen Alexandra Patricia

Resigned
,7th Floor, LondonEC1N 2HU
Born July 1970
Director
Appointed 05 Oct 2016
Resigned 21 Oct 2024

HARDIE, Ian David

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

TURNER, Mark

Resigned
33 Holborn, LondonEC1N 2HT
Born May 1966
Director
Appointed 04 Nov 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

53

Change Person Director Company With Change Date
29 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
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
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
24 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2023
AAAnnual Accounts
Legacy
4 November 2023
PARENT_ACCPARENT_ACC
Legacy
4 November 2023
GUARANTEE2GUARANTEE2
Legacy
4 November 2023
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
25 October 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 November 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 Small
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 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
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Charge Whole Release With Charge Number
1 December 2017
MR05Certification of Charge
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
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
Accounts With Accounts Type Full
13 August 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
3 December 2014
AR01AR01
Change Account Reference Date Company Current Extended
2 September 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
18 February 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 November 2013
NEWINCIncorporation