LIGHTSOURCE SPV 32 LIMITED
LONDON

Hellopages » City of London » City of London » EC1N 2HU
Company number 07743912
Status Active
Incorporation Date 17 August 2011
Company Type Private Limited Company
Address 7TH FLOOR, 33 HOLBORN, LONDON, EC1N 2HU
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Full accounts made up to 30 April 2016; Appointment of William Cooper as a director on 5 October 2016; Termination of appointment of Timothy Arthur as a director on 5 October 2016. The most likely internet sites of LIGHTSOURCE SPV 32 LIMITED are www.lightsourcespv32.co.uk, and www.lightsource-spv-32.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lightsource Spv 32 Limited is a Private Limited Company. The company registration number is 07743912. Lightsource Spv 32 Limited has been working since 17 August 2011. The present status of the company is Active. The registered address of Lightsource Spv 32 Limited is 7th Floor 33 Holborn London Ec1n 2hu. . COOPER, William James is a Director of the company. MCCARTIE, Paul is a Director of the company. Secretary BOARD, Nicola has been resigned. Director ARTHUR, Timothy has been resigned. Director BOYLE, Nicholas has been resigned. Director LA LOGGIA, Giuseppe has been resigned. Director LATHAM, Paul Stephen has been resigned. Director LEE, James Anthony has been resigned. Director TURNER, Mark has been resigned. Director OCS SERVICES LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Director
COOPER, William James
Appointed Date: 05 October 2016
52 years old

Director
MCCARTIE, Paul
Appointed Date: 21 May 2015
50 years old

Resigned Directors

Secretary
BOARD, Nicola
Resigned: 21 May 2015
Appointed Date: 15 August 2013

Director
ARTHUR, Timothy
Resigned: 05 October 2016
Appointed Date: 13 April 2015
63 years old

Director
BOYLE, Nicholas
Resigned: 13 April 2015
Appointed Date: 15 August 2013
59 years old

Director
LA LOGGIA, Giuseppe
Resigned: 13 April 2015
Appointed Date: 03 April 2014
50 years old

Director
LATHAM, Paul Stephen
Resigned: 13 April 2015
Appointed Date: 15 August 2013
69 years old

Director
LEE, James Anthony
Resigned: 15 August 2013
Appointed Date: 17 August 2011
55 years old

Director
TURNER, Mark
Resigned: 15 August 2013
Appointed Date: 17 August 2011
59 years old

Director
OCS SERVICES LIMITED
Resigned: 21 May 2015
Appointed Date: 13 April 2015

Persons With Significant Control

Lightsource Radiate 2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LIGHTSOURCE SPV 32 LIMITED Events

06 Feb 2017
Full accounts made up to 30 April 2016
17 Oct 2016
Appointment of William Cooper as a director on 5 October 2016
17 Oct 2016
Termination of appointment of Timothy Arthur as a director on 5 October 2016
31 Aug 2016
Confirmation statement made on 17 August 2016 with updates
05 Jan 2016
Current accounting period extended from 31 December 2015 to 30 April 2016
...
... and 44 more events
19 Aug 2013
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP .2

29 Oct 2012
Accounts for a dormant company made up to 31 August 2012
21 Sep 2012
Director's details changed for Mr James Anthony Lee on 21 September 2012
05 Sep 2012
Annual return made up to 17 August 2012 with full list of shareholders
17 Aug 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

LIGHTSOURCE SPV 32 LIMITED Charges

14 December 2015
Charge code 0774 3912 0004
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited
Description: Mortgage of and fixed charge over the land listed in…
4 November 2015
Charge code 0774 3912 0003
Delivered: 6 November 2015
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited as Senior Security Trustee (As Trustee for Each of the Secured Parties)
Description: T/No DT403442 solar farm at land at rudge hill farm…
21 May 2015
Charge code 0774 3912 0002
Delivered: 29 May 2015
Status: Satisfied on 16 November 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Contains fixed charge…
21 May 2015
Charge code 0774 3912 0001
Delivered: 29 May 2015
Status: Satisfied on 16 November 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: L/H land at rudge hill farm, sturminster, newton, dorset…