Background WavePink WaveYellow Wave

LIGHTSOURCE PROPERTY 2 LIMITED (10469241)

LIGHTSOURCE PROPERTY 2 LIMITED (10469241) is an active UK company. incorporated on 8 November 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LIGHTSOURCE PROPERTY 2 LIMITED has been registered for 9 years. Current directors include GOARMON, Bernardo, O'BRIEN, Matthew Oliver.

Company Number
10469241
Status
active
Type
ltd
Incorporated
8 November 2016
Age
9 years
Address
33 Holborn, London, EC1N 2HU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOARMON, Bernardo, O'BRIEN, Matthew Oliver
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTSOURCE PROPERTY 2 LIMITED

LIGHTSOURCE PROPERTY 2 LIMITED is an active company incorporated on 8 November 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LIGHTSOURCE PROPERTY 2 LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10469241

LTD Company

Age

9 Years

Incorporated 8 November 2016

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

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

LIGHTSOURCE TROJAN 2 LIMITED
From: 8 November 2016To: 4 September 2019
Contact
Address

33 Holborn Floor 7 London, EC1N 2HU,

Timeline

17 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Dec 16
Loan Secured
Dec 16
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Loan Cleared
Aug 19
Director Left
Oct 21
Director Left
Oct 21
Director Joined
May 22
Director Joined
May 22
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Oct 24
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GOARMON, Bernardo

Active
Holborn, LondonEC1N 2HU
Born May 1975
Director
Appointed 19 Jul 2022

O'BRIEN, Matthew Oliver

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

BARKER, Randal John Clifton

Resigned
Holborn, LondonEC1N 2HU
Born November 1964
Director
Appointed 27 Aug 2019
Resigned 30 Sept 2021

BORG, Caroline

Resigned
Holborn, LondonEC1N 2HU
Born June 1974
Director
Appointed 27 Aug 2019
Resigned 30 Sept 2021

FRICOT, Olivier Jean Yves

Resigned
Holborn, LondonEC1N 2HU
Born February 1973
Director
Appointed 17 May 2022
Resigned 03 Jun 2025

HARDIE, Ian David

Resigned
Holborn, LondonEC1N 2HU
Born June 1978
Director
Appointed 13 Dec 2016
Resigned 20 Jun 2022

MCCARTIE, Paul

Resigned
Holborn, LondonEC1N 2HU
Born February 1976
Director
Appointed 08 Nov 2016
Resigned 21 Oct 2024

MCGUIGAN, Patrick Conor

Resigned
Holborn, LondonEC1N 2HU
Born March 1969
Director
Appointed 08 Nov 2016
Resigned 27 Aug 2019

YOUNG, Lee Ian

Resigned
Level 7, LondonEC1N 2HU
Born September 1973
Director
Appointed 17 May 2022
Resigned 03 Jun 2025

Persons with significant control

1

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 08 Nov 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
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
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2024
AAAnnual Accounts
Legacy
15 November 2024
PARENT_ACCPARENT_ACC
Legacy
15 November 2024
AGREEMENT2AGREEMENT2
Legacy
15 November 2024
GUARANTEE2GUARANTEE2
Legacy
28 October 2024
PARENT_ACCPARENT_ACC
Legacy
28 October 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2023
AAAnnual Accounts
Legacy
30 September 2023
PARENT_ACCPARENT_ACC
Legacy
30 September 2023
GUARANTEE2GUARANTEE2
Legacy
30 September 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2021
PSC05Notification that PSC Information has been Withdrawn
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 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Resolution
4 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 August 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Accounts With Accounts Type Group
11 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2016
MR01Registration of a Charge
Resolution
21 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 December 2016
AA01Change of Accounting Reference Date
Incorporation Company
8 November 2016
NEWINCIncorporation