WOODLANDS SOLAR LTD
LONDON LIGHTSOURCE SPV 23 LIMITED

Hellopages » Greater London » Tower Hamlets » E14 9GE

Company number 07743614
Status Active
Incorporation Date 17 August 2011
Company Type Private Limited Company
Address SUITE C, THIRD FLOOR 3 HARBOUR EXCHANGE SQUARE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 9GE
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Director's details changed for Thomas Rosser on 7 October 2016; Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE on 11 October 2016; Termination of appointment of Sharna Ludlow as a secretary on 11 October 2016. The most likely internet sites of WOODLANDS SOLAR LTD are www.woodlandssolar.co.uk, and www.woodlands-solar.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. Woodlands Solar Ltd is a Private Limited Company. The company registration number is 07743614. Woodlands Solar Ltd has been working since 17 August 2011. The present status of the company is Active. The registered address of Woodlands Solar Ltd is Suite C Third Floor 3 Harbour Exchange Square Canary Wharf London United Kingdom E14 9ge. . GOSS, Samuel is a Director of the company. LATHAM, Paul Stephen is a Director of the company. ROSSER, Thomas is a Director of the company. Secretary BOARD, Nicola has been resigned. Secretary LUDLOW, Sharna has been resigned. Secretary WARD, Karen has been resigned. Director BOUTONNAT, Kareen has been resigned. Director LATHAM, Paul Stephen has been resigned. Director LEE, James Anthony has been resigned. Director SETCHELL, Matthew George 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
GOSS, Samuel
Appointed Date: 20 June 2016
48 years old

Director
LATHAM, Paul Stephen
Appointed Date: 20 June 2016
68 years old

Director
ROSSER, Thomas
Appointed Date: 20 June 2016
40 years old

Resigned Directors

Secretary
BOARD, Nicola
Resigned: 01 May 2015
Appointed Date: 13 November 2014

Secretary
LUDLOW, Sharna
Resigned: 11 October 2016
Appointed Date: 16 May 2016

Secretary
WARD, Karen
Resigned: 16 May 2016
Appointed Date: 01 May 2015

Director
BOUTONNAT, Kareen
Resigned: 13 November 2014
Appointed Date: 28 March 2014
55 years old

Director
LATHAM, Paul Stephen
Resigned: 19 June 2015
Appointed Date: 13 November 2014
68 years old

Director
LEE, James Anthony
Resigned: 28 March 2014
Appointed Date: 17 August 2011
54 years old

Director
SETCHELL, Matthew George
Resigned: 20 June 2016
Appointed Date: 21 July 2015
48 years old

Director
TURNER, Mark
Resigned: 21 July 2015
Appointed Date: 17 August 2011
59 years old

Director
OCS SERVICES LIMITED
Resigned: 20 June 2016
Appointed Date: 19 June 2015

Persons With Significant Control

Dacia Energy Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WOODLANDS SOLAR LTD Events

28 Nov 2016
Director's details changed for Thomas Rosser on 7 October 2016
11 Oct 2016
Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE on 11 October 2016
11 Oct 2016
Termination of appointment of Sharna Ludlow as a secretary on 11 October 2016
26 Aug 2016
Confirmation statement made on 17 August 2016 with updates
26 Jun 2016
Full accounts made up to 31 December 2015
...
... and 40 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

WOODLANDS SOLAR LTD Charges

23 December 2015
Charge code 0774 3614 0002
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: L/H land at woodlands farm calcott sturry canterbury t/no…
23 December 2015
Charge code 0774 3614 0001
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Contains fixed charge…