Background WavePink WaveYellow Wave

LIGHTSOURCE RENEWABLE ENERGY AUSTRALIA HOLDINGS LIMITED (10931389)

LIGHTSOURCE RENEWABLE ENERGY AUSTRALIA HOLDINGS LIMITED (10931389) is an active UK company. incorporated on 24 August 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 RENEWABLE ENERGY AUSTRALIA HOLDINGS LIMITED has been registered for 8 years. Current directors include GOARMON, Bernardo, PEGG, Adam Stuart.

Company Number
10931389
Status
active
Type
ltd
Incorporated
24 August 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
GOARMON, Bernardo, PEGG, Adam Stuart
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTSOURCE RENEWABLE ENERGY AUSTRALIA HOLDINGS LIMITED

LIGHTSOURCE RENEWABLE ENERGY AUSTRALIA HOLDINGS LIMITED is an active company incorporated on 24 August 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 RENEWABLE ENERGY AUSTRALIA HOLDINGS LIMITED was registered 8 years ago.(SIC: 35110)

Status

active

Active since 8 years ago

Company No

10931389

LTD Company

Age

8 Years

Incorporated 24 August 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 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

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

7th Floor 33 Holborn London, EC1N 2HU,

Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Oct 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Jun 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GOARMON, Bernardo

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

PEGG, Adam Stuart

Active
33 Holborn, LondonEC1N 2HU
Born April 1973
Director
Appointed 07 Apr 2022

BARKER, Randal John Clifton

Resigned
33 Holborn, LondonEC1N 2HU
Born November 1964
Director
Appointed 08 Sept 2020
Resigned 30 Sept 2021

BOYLE, Nicholas Thomson

Resigned
33 Holborn, LondonEC1N 2HU
Born December 1966
Director
Appointed 24 Aug 2017
Resigned 20 Jun 2022

MCGUIGAN, Patrick Conor

Resigned
33 Holborn, LondonEC1N 2HU
Born March 1969
Director
Appointed 24 Aug 2017
Resigned 07 Sept 2020

YOUNG, Lee Ian

Resigned
33 Holborn, LondonEC1N 2HU
Born September 1973
Director
Appointed 07 Apr 2022
Resigned 03 Jun 2025

Persons with significant control

1

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 Aug 2017
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2024
AAAnnual Accounts
Legacy
4 November 2024
PARENT_ACCPARENT_ACC
Legacy
4 November 2024
GUARANTEE2GUARANTEE2
Legacy
4 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
19 February 2024
AAMDAAMD
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 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
14 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2018
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
24 August 2017
NEWINCIncorporation