Background WavePink WaveYellow Wave

LIGHTSOURCE OPERATIONS 2 LIMITED (10855972)

LIGHTSOURCE OPERATIONS 2 LIMITED (10855972) is an active UK company. incorporated on 7 July 2017. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LIGHTSOURCE OPERATIONS 2 LIMITED has been registered for 8 years. Current directors include LOVE, Craig John, O'BRIEN, Matthew Oliver.

Company Number
10855972
Status
active
Type
ltd
Incorporated
7 July 2017
Age
8 years
Address
7th Floor 33 Holborn, London, EC1N 2HU
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
LOVE, Craig John, O'BRIEN, Matthew Oliver
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTSOURCE OPERATIONS 2 LIMITED

LIGHTSOURCE OPERATIONS 2 LIMITED is an active company incorporated on 7 July 2017 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 OPERATIONS 2 LIMITED was registered 8 years ago.(SIC: 35110)

Status

active

Active since 8 years ago

Company No

10855972

LTD Company

Age

8 Years

Incorporated 7 July 2017

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 10 October 2025 (6 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 6 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

LIGHTSOURCE RENEWABLE ENERGY HOLDINGS (FINANCE GUARANTOR) LIMITED
From: 7 July 2017To: 20 October 2017
Contact
Address

7th Floor 33 Holborn London, EC1N 2HU,

Timeline

21 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Secured
Dec 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Owner Exit
Apr 19
Loan Cleared
May 19
Director Left
Nov 19
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Feb 22
Director Joined
Jul 22
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

LOVE, Craig John

Active
33 Holborn, LondonEC1N 2HU
Born August 1973
Director
Appointed 02 Jun 2025

O'BRIEN, Matthew Oliver

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

BARKER, Randal John Clifton

Resigned
33 Holborn, LondonEC1N 2HU
Born November 1964
Director
Appointed 05 Oct 2018
Resigned 30 Sept 2021

BORG, Caroline

Resigned
33 Holborn, LondonEC1N 2HU
Born June 1974
Director
Appointed 05 Oct 2018
Resigned 30 Sept 2021

BOUTONNAT, Kareen Alexandra Patricia

Resigned
33 Holborn, LondonEC1N 2HU
Born July 1970
Director
Appointed 25 Oct 2017
Resigned 21 Oct 2024

BOYLE, Nicholas Thomson

Resigned
33 Holborn, LondonEC1N 2HU
Born December 1966
Director
Appointed 07 Jul 2017
Resigned 21 Oct 2024

BROOKS, James William

Resigned
33 Holborn, LondonEC1N 2HU
Born January 1978
Director
Appointed 05 Oct 2018
Resigned 11 Nov 2019

GOARMON, Bernardo

Resigned
33 Holborn, LondonEC1N 2HU
Born May 1975
Director
Appointed 06 Jul 2022
Resigned 03 Jun 2025

MCCARTIE, Paul

Resigned
33 Holborn, LondonEC1N 2HU
Born February 1976
Director
Appointed 25 Oct 2017
Resigned 21 Oct 2024

YOUNG, Lee Ian

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

Persons with significant control

2

1 Active
1 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 16 Apr 2019
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 07 Jul 2017
Ceased 16 Apr 2019
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
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
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2024
AAAnnual Accounts
Legacy
24 October 2024
PARENT_ACCPARENT_ACC
Legacy
24 October 2024
AGREEMENT2AGREEMENT2
Legacy
24 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2023
AAAnnual Accounts
Legacy
4 November 2023
PARENT_ACCPARENT_ACC
Legacy
4 November 2023
AGREEMENT2AGREEMENT2
Legacy
4 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 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
Accounts With Accounts Type Full
1 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Change To A Person With Significant Control
6 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
14 December 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
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
1 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
15 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
17 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2017
MR01Registration of a Charge
Change To A Person With Significant Control
31 October 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Resolution
20 October 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
10 August 2017
AA01Change of Accounting Reference Date
Incorporation Company
7 July 2017
NEWINCIncorporation