Background WavePink WaveYellow Wave

LIGHTSOURCE LABS 1 LIMITED (08766258)

LIGHTSOURCE LABS 1 LIMITED (08766258) is an active UK company. incorporated on 7 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 LABS 1 LIMITED has been registered for 12 years. Current directors include ADIL, Salma, O'BRIEN, Matthew Oliver.

Company Number
08766258
Status
active
Type
ltd
Incorporated
7 November 2013
Age
12 years
Address
7th Floor, 33 Holborn, 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 LABS 1 LIMITED

LIGHTSOURCE LABS 1 LIMITED is an active company incorporated on 7 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 LABS 1 LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08766258

LTD Company

Age

12 Years

Incorporated 7 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 24 July 2024 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Filing 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 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

LIGHTSOURCE SPV 137 LIMITED
From: 7 November 2013To: 17 April 2018
Contact
Address

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

Previous Addresses

7th Floor 33 Holborn London EC1N 2HT
From: 8 December 2014To: 17 November 2023
5Th Floor 20 Old Bailey London EC4M 7AN
From: 7 November 2013To: 8 December 2014
Timeline

20 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Oct 16
Director Left
Oct 16
Owner Exit
Dec 17
Owner Exit
Mar 18
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Jul 22
Director Left
Aug 22
Owner Exit
Aug 23
Director Left
Aug 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ADIL, Salma

Active
Level 7, LondonEC1N 2HU
Born July 1983
Director
Appointed 02 Dec 2024

O'BRIEN, Matthew Oliver

Active
Holborn, LondonEC1N 2HU
Born August 1991
Director
Appointed 02 Jun 2025

ARTHUR, Timothy

Resigned
33 Holborn, LondonEC1N 2HT
Born June 1962
Director
Appointed 07 Nov 2013
Resigned 05 Oct 2016

BOUTONNAT, Kareen Alexandra Patricia

Resigned
Holborn, LondonEC1N 2HU
Born July 1970
Director
Appointed 05 Oct 2016
Resigned 21 Oct 2024

DESOUZA, Alexandra Sian

Resigned
Holborn, LondonEC1N 2HU
Born November 1978
Director
Appointed 04 May 2022
Resigned 03 Jun 2025

HARDIE, Ian David

Resigned
33 Holborn, LondonEC1N 2HT
Born June 1978
Director
Appointed 01 Apr 2019
Resigned 12 Aug 2022

IOANNIDIS, Menelaos

Resigned
Holborn, LondonEC1N 2HU
Born January 1965
Director
Appointed 04 May 2022
Resigned 21 Aug 2024

RIDGWAY, Andrew Brian

Resigned
Holborn, LondonEC1N 2HU
Born May 1975
Director
Appointed 21 Oct 2024
Resigned 28 Nov 2024

SUN, Min

Resigned
33 Holborn, LondonEC1N 2HT
Born April 1976
Director
Appointed 04 May 2022
Resigned 22 Jun 2022

TURNER, Mark

Resigned
33 Holborn, LondonEC1N 2HT
Born May 1966
Director
Appointed 07 Nov 2013
Resigned 04 Mar 2019

Persons with significant control

4

1 Active
3 Ceased
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 10 Aug 2023
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 28 Mar 2018
Ceased 10 Aug 2023
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
Ceased 28 Mar 2018
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

61

Change Person Director Company With Change Date
29 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Legacy
22 September 2025
PARENT_ACCPARENT_ACC
Legacy
22 September 2025
AGREEMENT1AGREEMENT1
Legacy
22 September 2025
GUARANTEE1GUARANTEE1
Termination Director Company With Name Termination Date
5 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
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Confirmation Statement With Updates
25 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
Termination Director Company With Name Termination Date
21 August 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
17 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
11 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
27 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 March 2019
AAAnnual Accounts
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 Dormant
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Resolution
17 April 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2018
AAAnnual Accounts
Legacy
6 February 2018
PARENT_ACCPARENT_ACC
Legacy
6 February 2018
AGREEMENT2AGREEMENT2
Legacy
6 February 2018
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
8 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Small
10 July 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
Incorporation Company
7 November 2013
NEWINCIncorporation