Background WavePink WaveYellow Wave

LIGHTSOURCE XENIUM 2 LIMITED (09727469)

LIGHTSOURCE XENIUM 2 LIMITED (09727469) is an active UK company. incorporated on 11 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 XENIUM 2 LIMITED has been registered for 10 years. Current directors include GOARMON, Bernardo, LOVE, Craig John.

Company Number
09727469
Status
active
Type
ltd
Incorporated
11 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, LOVE, Craig John
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTSOURCE XENIUM 2 LIMITED

LIGHTSOURCE XENIUM 2 LIMITED is an active company incorporated on 11 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 XENIUM 2 LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09727469

LTD Company

Age

10 Years

Incorporated 11 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 21 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

LIGHTSOURCE SPV 225 LIMITED
From: 11 August 2015To: 13 June 2020
Contact
Address

7th Floor 33 Holborn London, EC1N 2HU,

Timeline

25 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Aug 15
Owner Exit
Aug 17
Owner Exit
Nov 17
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Owner Exit
Jun 20
Director Left
Oct 21
Director Left
Oct 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Jul 22
Funding Round
Mar 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Capital Update
Nov 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Feb 26
Director Left
Feb 26
2
Funding
16
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GOARMON, Bernardo

Active
33 Holborn, LondonEC1N 2HU
Born May 1975
Director
Appointed 06 Jul 2022

LOVE, Craig John

Active
33 Holborn, LondonEC1N 2HU
Born August 1973
Director
Appointed 27 Feb 2026

BARKER, Randal John Clifton

Resigned
33 Holborn, LondonEC1N 2HU
Born November 1964
Director
Appointed 12 Jun 2020
Resigned 30 Sept 2021

BORG, Caroline

Resigned
33 Holborn, LondonEC1N 2HU
Born June 1974
Director
Appointed 12 Jun 2020
Resigned 30 Sept 2021

BOUTONNAT, Kareen Alexandra Patricia

Resigned
33 Holborn, LondonEC1N 2HU
Born July 1970
Director
Appointed 12 Jun 2020
Resigned 24 Oct 2024

BOYLE, Nicholas Thomson

Resigned
33 Holborn, LondonEC1N 2HU
Born December 1966
Director
Appointed 12 Jun 2020
Resigned 24 Oct 2024

HARDIE, Ian David

Resigned
33 Holborn, LondonEC1N 2HU
Born June 1978
Director
Appointed 11 Aug 2015
Resigned 08 Feb 2022

MCCARTIE, Paul

Resigned
33 Holborn, LondonEC1N 2HU
Born February 1976
Director
Appointed 11 Aug 2015
Resigned 24 Oct 2024

SHEIKH, Ahmad Bilal

Resigned
33 Holborn, LondonEC1N 2HU
Born March 1972
Director
Appointed 02 Jun 2025
Resigned 27 Feb 2026

YOUNG, Lee Ian

Resigned
Level 7, LondonEC1N 2HU
Born September 1973
Director
Appointed 11 Feb 2022
Resigned 03 Jun 2025

Persons with significant control

7

1 Active
6 Ceased
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 14 Sept 2024
Ceased 26 Sept 2024
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 14 Sept 2024
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 12 Jun 2020
Ceased 14 Sept 2024
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
Ceased 12 Jun 2020
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 12 Jun 2020
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

73

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
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
21 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
26 November 2024
SH19Statement of Capital
Legacy
26 November 2024
SH20SH20
Legacy
26 November 2024
CAP-SSCAP-SS
Resolution
26 November 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Second Filing Notification Of A Person With Significant Control
23 October 2024
RP04PSC02RP04PSC02
Notification Of A Person With Significant Control
18 October 2024
PSC02Notification of Relevant Legal Entity PSC
Second Filing Cessation Of A Person With Significant Control
18 October 2024
RP04PSC07RP04PSC07
Notification Of A Person With Significant Control
8 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 September 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
29 March 2024
RP04SH01RP04SH01
Capital Allotment Shares
21 March 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2022
CH01Change of Director Details
Accounts With Accounts Type Small
14 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2020
CS01Confirmation Statement
Resolution
13 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
12 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 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
30 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2017
AAAnnual Accounts
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
11 August 2015
NEWINCIncorporation