Background WavePink WaveYellow Wave

LIGHTSOURCE ASSET HOLDINGS 1 LIMITED (11920750)

LIGHTSOURCE ASSET HOLDINGS 1 LIMITED (11920750) is an active UK company. incorporated on 2 April 2019. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LIGHTSOURCE ASSET HOLDINGS 1 LIMITED has been registered for 7 years. Current directors include GOARMON, Bernardo, O'BRIEN, Matthew Oliver.

Company Number
11920750
Status
active
Type
ltd
Incorporated
2 April 2019
Age
7 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, O'BRIEN, Matthew Oliver
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTSOURCE ASSET HOLDINGS 1 LIMITED

LIGHTSOURCE ASSET HOLDINGS 1 LIMITED is an active company incorporated on 2 April 2019 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 ASSET HOLDINGS 1 LIMITED was registered 7 years ago.(SIC: 35110)

Status

active

Active since 7 years ago

Company No

11920750

LTD Company

Age

7 Years

Incorporated 2 April 2019

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

9 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

7th Floor 33 Holborn London, EC1N 2HU,

Timeline

17 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Funding Round
May 19
Loan Secured
May 19
Director Left
Nov 19
Funding Round
Apr 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Feb 22
Loan Cleared
May 22
Funding Round
May 22
Director Joined
Jul 22
Capital Update
Jun 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Jun 25
Director Left
Jun 25
4
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GOARMON, Bernardo

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

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 02 Apr 2019
Resigned 30 Sept 2021

BORG, Caroline

Resigned
33 Holborn, LondonEC1N 2HU
Born June 1974
Director
Appointed 02 Apr 2019
Resigned 30 Sept 2021

BOUTONNAT, Kareen Alexandra Patricia

Resigned
33 Holborn, LondonEC1N 2HU
Born July 1970
Director
Appointed 02 Apr 2019
Resigned 21 Oct 2024

BOYLE, Nicholas Thomson

Resigned
33 Holborn, LondonEC1N 2HU
Born December 1966
Director
Appointed 02 Apr 2019
Resigned 21 Oct 2024

BROOKS, James William

Resigned
33 Holborn, LondonEC1N 2HU
Born January 1978
Director
Appointed 02 Apr 2019
Resigned 11 Nov 2019

MCCARTIE, Paul

Resigned
33 Holborn, LondonEC1N 2HU
Born February 1976
Director
Appointed 02 Apr 2019
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

1

33 Holborn, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2019
Fundings
Financials
Latest Activities

Filing History

49

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
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2024
AAAnnual Accounts
Legacy
27 October 2024
PARENT_ACCPARENT_ACC
Legacy
27 October 2024
AGREEMENT2AGREEMENT2
Legacy
27 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
Capital Statement Capital Company With Date Currency Figure
17 June 2024
SH19Statement of Capital
Legacy
17 June 2024
SH20SH20
Legacy
17 June 2024
CAP-SSCAP-SS
Resolution
12 June 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 April 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
GUARANTEE2GUARANTEE2
Legacy
4 November 2023
AGREEMENT2AGREEMENT2
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
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Accounts With Accounts Type Full
12 December 2022
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
Capital Allotment Shares
27 May 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
26 May 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
5 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Capital Allotment Shares
7 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
3 May 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 May 2019
SH01Allotment of Shares
Incorporation Company
2 April 2019
NEWINCIncorporation