Background WavePink WaveYellow Wave

LIGHTSOURCE RENEWABLE GLOBAL DEVELOPMENT LIMITED (09723240)

LIGHTSOURCE RENEWABLE GLOBAL DEVELOPMENT LIMITED (09723240) is an active UK company. incorporated on 8 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 RENEWABLE GLOBAL DEVELOPMENT LIMITED has been registered for 10 years. Current directors include HAUPTFLEISCH, Kent Anthony, O'BRIEN, Matthew Oliver.

Company Number
09723240
Status
active
Type
ltd
Incorporated
8 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
HAUPTFLEISCH, Kent Anthony, 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 GLOBAL DEVELOPMENT LIMITED

LIGHTSOURCE RENEWABLE GLOBAL DEVELOPMENT LIMITED is an active company incorporated on 8 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 RENEWABLE GLOBAL DEVELOPMENT LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09723240

LTD Company

Age

10 Years

Incorporated 8 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 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

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

LIGHTSOURCE SPV 260 LIMITED
From: 8 August 2015To: 25 March 2019
Contact
Address

7th Floor 33 Holborn London, EC1N 2HU,

Timeline

27 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Oct 16
Director Left
Oct 16
Owner Exit
Aug 17
Owner Exit
Dec 17
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Nov 19
Director Left
Sept 20
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Jun 22
Director Left
Aug 22
Director Left
Sept 22
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

HAUPTFLEISCH, Kent Anthony

Active
33 Holborn, LondonEC1N 2HU
Born September 1989
Director
Appointed 21 Oct 2024

O'BRIEN, Matthew Oliver

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

ARTHUR, Timothy

Resigned
33 Holborn, LondonEC1N 2HU
Born June 1962
Director
Appointed 08 Aug 2015
Resigned 05 Oct 2016

BARKER, Randal John Clifton

Resigned
33 Holborn, LondonEC1N 2HU
Born November 1964
Director
Appointed 10 Apr 2019
Resigned 30 Sept 2021

BORG, Caroline

Resigned
33 Holborn, LondonEC1N 2HU
Born June 1974
Director
Appointed 10 Apr 2019
Resigned 30 Sept 2021

BOUTONNAT, Kareen Alexandra Patricia

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

BROOKS, James William

Resigned
33 Holborn, LondonEC1N 2HU
Born January 1978
Director
Appointed 10 Apr 2019
Resigned 11 Nov 2019

DESOUZA, Alexandra Sian

Resigned
33 Holborn, LondonEC1N 2HU
Born November 1978
Director
Appointed 11 Apr 2022
Resigned 03 Jun 2025

HARDIE, Ian David

Resigned
33 Holborn, LondonEC1N 2HU
Born June 1978
Director
Appointed 08 Aug 2015
Resigned 10 Apr 2019

MCCARTIE, Paul

Resigned
33 Holborn, LondonEC1N 2HU
Born February 1976
Director
Appointed 10 Apr 2019
Resigned 20 Jun 2022

MCGUIGAN, Patrick Conor

Resigned
33 Holborn, LondonEC1N 2HU
Born March 1969
Director
Appointed 10 Apr 2019
Resigned 07 Sept 2020

MOLE, Timothy Richard

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

RODRIGUEZ, Eneko

Resigned
33 Holborn, LondonEC1N 2HU
Born March 1979
Director
Appointed 11 Apr 2022
Resigned 15 Jul 2022

SOUFLIS, Vlasios

Resigned
33 Holborn, LondonEC1N 2HU
Born March 1983
Director
Appointed 10 Apr 2019
Resigned 03 Jun 2025

Persons with significant control

3

1 Active
2 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
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 15 Mar 2017
Ceased 24 Nov 2017
33 Holborn, LondonEC1N 2HT

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 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

67

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
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Legacy
28 October 2024
PARENT_ACCPARENT_ACC
Legacy
28 October 2024
AGREEMENT2AGREEMENT2
Legacy
28 October 2024
GUARANTEE2GUARANTEE2
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
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2023
AAAnnual Accounts
Legacy
30 September 2023
PARENT_ACCPARENT_ACC
Legacy
30 September 2023
AGREEMENT2AGREEMENT2
Legacy
30 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment 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
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Resolution
25 March 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
7 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2018
AAAnnual Accounts
Legacy
1 February 2018
PARENT_ACCPARENT_ACC
Legacy
1 February 2018
AGREEMENT2AGREEMENT2
Legacy
1 February 2018
GUARANTEE2GUARANTEE2
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
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 December 2015
AA01Change of Accounting Reference Date
Incorporation Company
8 August 2015
NEWINCIncorporation