Background WavePink WaveYellow Wave

LIGHTSOURCE RENEWABLE ENERGY (NI) LIMITED (NI628492)

LIGHTSOURCE RENEWABLE ENERGY (NI) LIMITED (NI628492) is an active UK company. incorporated on 5 January 2015. with registered office in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LIGHTSOURCE RENEWABLE ENERGY (NI) LIMITED has been registered for 11 years. Current directors include GOARMON, Bernardo, HAUPTFLEISCH, Kent Anthony.

Company Number
NI628492
Status
active
Type
ltd
Incorporated
5 January 2015
Age
11 years
Address
Regus Business Centre, Belfast, BT2 8LA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
GOARMON, Bernardo, HAUPTFLEISCH, Kent Anthony
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTSOURCE RENEWABLE ENERGY (NI) LIMITED

LIGHTSOURCE RENEWABLE ENERGY (NI) LIMITED is an active company incorporated on 5 January 2015 with the registered office located in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. LIGHTSOURCE RENEWABLE ENERGY (NI) LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

NI628492

LTD Company

Age

11 Years

Incorporated 5 January 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 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

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Regus Business Centre Cromac Square Belfast, BT2 8LA,

Previous Addresses

Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH
From: 5 January 2015To: 6 February 2019
Timeline

17 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Jan 16
Director Joined
Oct 16
Director Left
Oct 16
Owner Exit
Dec 17
Director Left
Apr 19
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Oct 21
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GOARMON, Bernardo

Active
LondonEC1N 2HU
Born May 1975
Director
Appointed 21 Oct 2024

HAUPTFLEISCH, Kent Anthony

Active
LondonEC1N 2HU
Born September 1989
Director
Appointed 18 Mar 2026

ARTHUR, Timothy

Resigned
33 Holborn, LondonEC1N 2HT
Born June 1962
Director
Appointed 05 Jan 2015
Resigned 05 Oct 2016

BARKER, Randal John Clifton

Resigned
Cromac Square, BelfastBT2 8LA
Born November 1964
Director
Appointed 09 Sept 2020
Resigned 30 Sept 2021

BOUTONNAT, Kareen Alexandra Patricia

Resigned
Cromac Square, BelfastBT2 8LA
Born July 1970
Director
Appointed 05 Oct 2016
Resigned 21 Oct 2024

BOYLE, Nicholas Thomson

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1966
Director
Appointed 05 Jan 2015
Resigned 21 Oct 2024

JOHNSTON, Kathryn Gemma

Resigned
LondonEC1N 2HU
Born April 1987
Director
Appointed 20 Aug 2025
Resigned 18 Mar 2026

KEILEY, Declan Joseph, Mr.

Resigned
Cromac Square, BelfastBT2 8LA
Born March 1966
Director
Appointed 21 Oct 2024
Resigned 29 Aug 2025

MARSDEN, Jillian Johanna

Resigned
7 Donegall Square West, BelfastBT1 6JH
Born September 1974
Director
Appointed 05 Jan 2015
Resigned 11 Jan 2016

MCGUIGAN, Patrick Conor

Resigned
33 Holborn, LondonEC1N 2HT
Born March 1969
Director
Appointed 05 Jan 2015
Resigned 07 Sept 2020

RUSSELL, Jane Charlotte Pearl

Resigned
Cromac Square, BelfastBT2 8LA
Born January 1971
Director
Appointed 05 Jan 2015
Resigned 09 Apr 2019

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 24 Nov 2017
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 06 Apr 2016
Ceased 24 Nov 2017
Fundings
Financials
Latest Activities

Filing History

66

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Confirmation Statement With Updates
10 October 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
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2024
AAAnnual Accounts
Legacy
17 November 2024
PARENT_ACCPARENT_ACC
Legacy
17 November 2024
GUARANTEE2GUARANTEE2
Legacy
17 November 2024
AGREEMENT2AGREEMENT2
Legacy
30 October 2024
PARENT_ACCPARENT_ACC
Legacy
30 October 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment 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
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
5 January 2024
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
26 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2022
AAAnnual Accounts
Legacy
14 November 2022
PARENT_ACCPARENT_ACC
Legacy
14 November 2022
GUARANTEE2GUARANTEE2
Legacy
14 November 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
8 February 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2018
AAAnnual Accounts
Accounts With Accounts Type Small
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Resolution
30 December 2016
RESOLUTIONSResolutions
Legacy
1 December 2016
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
7 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
5 January 2015
NEWINCIncorporation