Background WavePink WaveYellow Wave

LIGHTSOURCE SPV 266 (NI) LIMITED (NI634676)

LIGHTSOURCE SPV 266 (NI) LIMITED (NI634676) is an active UK company. incorporated on 5 November 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 SPV 266 (NI) LIMITED has been registered for 10 years. Current directors include HAUPTFLEISCH, Kent Anthony, O'BRIEN, Matthew Oliver.

Company Number
NI634676
Status
active
Type
ltd
Incorporated
5 November 2015
Age
10 years
Address
Regus Business Centre, Belfast, BT2 8LA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HAUPTFLEISCH, Kent Anthony, O'BRIEN, Matthew Oliver
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTSOURCE SPV 266 (NI) LIMITED

LIGHTSOURCE SPV 266 (NI) LIMITED is an active company incorporated on 5 November 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 SPV 266 (NI) LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

NI634676

LTD Company

Age

10 Years

Incorporated 5 November 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 25 July 2024 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Filing 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 4 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Regus Business Centre Cromac Square Belfast, BT2 8LA,

Previous Addresses

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

16 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Owner Exit
Dec 17
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Oct 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Mar 22
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HAUPTFLEISCH, Kent Anthony

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

O'BRIEN, Matthew Oliver

Active
LondonEC1N 2HU
Born August 1991
Director
Appointed 22 Jan 2026

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 Nov 2015
Resigned 23 Mar 2022

DESOUZA, Alexandra Sian

Resigned
Level 7, LondonEC1N 2HU
Born November 1978
Director
Appointed 20 Jan 2022
Resigned 22 Jan 2026

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 27 Jun 2023
Resigned 29 Aug 2025

MCGUIGAN, Patrick Conor

Resigned
Cromac Square, BelfastBT2 8LA
Born March 1969
Director
Appointed 05 Nov 2015
Resigned 07 Sept 2020

REALE, Tara

Resigned
Level 7, LondonEC1N 2HU
Born June 1988
Director
Appointed 20 Jan 2022
Resigned 27 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
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
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

57

Replacement Filing Of Director Appointment With Name
27 March 2026
RP01AP01RP01AP01
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
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
AGREEMENT1AGREEMENT1
Legacy
25 September 2025
GUARANTEE1GUARANTEE1
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
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2021
AAAnnual Accounts
Legacy
23 November 2021
PARENT_ACCPARENT_ACC
Legacy
23 November 2021
GUARANTEE2GUARANTEE2
Legacy
23 November 2021
AGREEMENT2AGREEMENT2
Legacy
5 November 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2020
CS01Confirmation Statement
Legacy
23 October 2020
PARENT_ACCPARENT_ACC
Legacy
23 October 2020
AGREEMENT2AGREEMENT2
Legacy
23 October 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Legacy
5 October 2019
AGREEMENT2AGREEMENT2
Legacy
5 October 2019
PARENT_ACCPARENT_ACC
Legacy
5 October 2019
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
7 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
Accounts With Accounts Type Dormant
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 November 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
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
5 November 2015
NEWINCIncorporation