Background WavePink WaveYellow Wave

LIGHTSOURCE FRANCE HOLDINGS UK LIMITED (09713879)

LIGHTSOURCE FRANCE HOLDINGS UK LIMITED (09713879) is an active UK company. incorporated on 3 August 2015. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LIGHTSOURCE FRANCE HOLDINGS UK LIMITED has been registered for 10 years. Current directors include GOARMON, Bernardo, SOUFLIS, Vlasios.

Company Number
09713879
Status
active
Type
ltd
Incorporated
3 August 2015
Age
10 years
Address
7th Floor 33 Holborn, London, EC1N 2HU
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
GOARMON, Bernardo, SOUFLIS, Vlasios
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTSOURCE FRANCE HOLDINGS UK LIMITED

LIGHTSOURCE FRANCE HOLDINGS UK LIMITED is an active company incorporated on 3 August 2015 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 FRANCE HOLDINGS UK LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09713879

LTD Company

Age

10 Years

Incorporated 3 August 2015

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

3 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

LIGHTSOURCE SPV 234 LIMITED
From: 3 August 2015To: 12 August 2021
Contact
Address

7th Floor 33 Holborn London, EC1N 2HU,

Timeline

17 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Oct 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Jun 22
Director Left
Aug 22
Director Joined
Sept 22
Director Left
Oct 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GOARMON, Bernardo

Active
33 Holborn, LondonEC1N 2HU
Born May 1975
Director
Appointed 05 Sept 2022

SOUFLIS, Vlasios

Active
33 Holborn, LondonEC1N 2HU
Born March 1983
Director
Appointed 02 Jun 2025

BORG, Caroline

Resigned
33 Holborn, LondonEC1N 2HU
Born June 1974
Director
Appointed 04 Aug 2021
Resigned 30 Sept 2021

BOUTONNAT, Kareen Alexandra Patricia

Resigned
33 Holborn, LondonEC1N 2HU
Born July 1970
Director
Appointed 04 Aug 2021
Resigned 21 Oct 2024

HARDIE, Ian David

Resigned
33 Holborn, LondonEC1N 2HU
Born June 1978
Director
Appointed 01 Apr 2019
Resigned 04 Aug 2021

MCCARTIE, Paul

Resigned
33 Holborn, LondonEC1N 2HU
Born February 1976
Director
Appointed 03 Aug 2015
Resigned 20 Jun 2022

MOLE, Timothy Richard

Resigned
33 Holborn, LondonEC1N 2HU
Born December 1978
Director
Appointed 11 Apr 2022
Resigned 12 Aug 2022

TURNER, Mark

Resigned
33 Holborn, LondonEC1N 2HU
Born May 1966
Director
Appointed 03 Aug 2015
Resigned 04 Mar 2019

YOUNG, Lee Ian

Resigned
33 Holborn, LondonEC1N 2HU
Born September 1973
Director
Appointed 11 Apr 2022
Resigned 03 Jun 2025

Persons with significant control

2

1 Active
1 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 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

53

Change Person Director Company With Change Date
16 April 2026
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
AGREEMENT2AGREEMENT2
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2022
AAAnnual Accounts
Legacy
14 November 2022
PARENT_ACCPARENT_ACC
Legacy
14 November 2022
GUARANTEE2GUARANTEE2
Legacy
14 November 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Resolution
12 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 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
7 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2018
AAAnnual Accounts
Legacy
5 February 2018
PARENT_ACCPARENT_ACC
Legacy
5 February 2018
AGREEMENT2AGREEMENT2
Legacy
5 February 2018
GUARANTEE2GUARANTEE2
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
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 December 2015
AA01Change of Accounting Reference Date
Incorporation Company
3 August 2015
NEWINCIncorporation