Background WavePink WaveYellow Wave

LIGHTSOURCE SPV 263 LIMITED (09723381)

LIGHTSOURCE SPV 263 LIMITED (09723381) 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 SPV 263 LIMITED has been registered for 10 years. Current directors include ADIL, Salma Shireen, HAUPTFLEISCH, Kent Anthony.

Company Number
09723381
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
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 263 LIMITED

LIGHTSOURCE SPV 263 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 SPV 263 LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09723381

LTD Company

Age

10 Years

Incorporated 8 August 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 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

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

7th Floor 33 Holborn London, EC1N 2HU,

Timeline

17 key events • 2015 - 2026

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
Feb 22
Director Joined
Feb 22
Director Left
Mar 22
Director Left
Apr 22
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ADIL, Salma Shireen

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

HAUPTFLEISCH, Kent Anthony

Active
33 Holborn, LondonEC1N 2HU
Born September 1989
Director
Appointed 18 Mar 2026

ARTHUR, Timothy

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

BOUTONNAT, Kareen Alexandra Patricia

Resigned
33 Holborn, LondonEC1N 2HU
Born July 1970
Director
Appointed 05 Oct 2016
Resigned 23 Mar 2022

DESOUZA, Alexandra Sian

Resigned
Level 7, LondonEC1N 2HU
Born November 1978
Director
Appointed 21 Jan 2022
Resigned 03 Jun 2025

HARDIE, Ian David

Resigned
33 Holborn, LondonEC1N 2HU
Born June 1978
Director
Appointed 08 Aug 2015
Resigned 05 Apr 2022

JOHNSTON, Kathryn Gemma

Resigned
33 Holborn, LondonEC1N 2HU
Born April 1987
Director
Appointed 20 Aug 2025
Resigned 18 Mar 2026

KEILEY, Declan Joseph, Mr.

Resigned
33 Holborn, LondonEC1N 2HU
Born March 1966
Director
Appointed 27 Jun 2023
Resigned 29 Aug 2025

REALE, Tara

Resigned
Level 7, LondonEC1N 2HU
Born June 1988
Director
Appointed 21 Jan 2022
Resigned 27 Jun 2023

Persons with significant control

3

1 Active
2 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 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

46

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
Legacy
22 September 2025
PARENT_ACCPARENT_ACC
Legacy
22 September 2025
AGREEMENT1AGREEMENT1
Legacy
22 September 2025
GUARANTEE1GUARANTEE1
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
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
4 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
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
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
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
20 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
Notification Of A Person With Significant Control
6 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 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
3 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
5 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