CompanyTrack
L

LIGHTSOURCE SPV 265 LIMITED

Active London

Electrical installation

2 employees
Electrical installation
L

LIGHTSOURCE SPV 265 LIMITED

Electrical installation

Founded 3 Jun 2019 Active London, England 2 employees
Electrical installation
Accounts Submitted 20 Sept 2025
Confirmation Statement Submitted 6 Jun 2025
Net assets £18.00K £0.00 2023 year on year
Total assets £21.60K £3.60K 2023 year on year
Total Liabilities £3.60K
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

7th Floor, 33 Holborn London EC1N 2HU England

Credit Report

Discover LIGHTSOURCE SPV 265 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

N/A

Net Assets

£18.00k

Total Liabilities

£3.60k

Turnover

N/A

Employees

2

Debt Ratio

17%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 8 resigned
Status
Kathryn Gemma JohnstonDirectorBritishEngland3820 Aug 2025Active
Salma AdilDirectorBritishEngland422 Jun 2025Active

Shareholders

Shareholders (1)

Lightsource Holdings 2 Limited
100.0%
10,0006 Jun 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Lightsource Holdings 2 Limited

United Kingdom

Active
Notified 8 Nov 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Lightsource Spv 154 Limited

Ceased 8 Nov 2023

Ceased

Roadnight Taylor Ltd

Ceased 23 Apr 2021

Ceased

Alix Catherine Hepburn Whitaker

Ceased 23 Apr 2021

Ceased

Group Structure

Group Structure

LIGHTSOURCE HOLDINGS 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent as firm, appoint/remove directors
LIGHTSOURCE HOLDINGS 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIGHTSOURCE BP RENEWABLE ENERGY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIGHTSOURCE BP RENEWABLE ENERGY INVESTMENTS HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BP ALTERNATIVE ENERGY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BP INTERNATIONAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BP P.L.C. united kingdom
LIGHTSOURCE SPV 265 LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
3 Nov 2025Change Of NameCertificate Change Of Name CompanyView(3 pages)
20 Sept 2025OtherNotice of agreement to exemption from filing of accounts for period ending 31/12/24View(2 pages)
20 Sept 2025AccountsAnnual accounts filedView(102 pages)
20 Sept 2025OtherFiling exemption statement of guarantee by parent company for period ending 31/12/24View(3 pages)
29 Aug 2025OfficersTermination of Declan Joseph Keiley as director on 2025-08-29View(1 page)
3 Nov 2025 Change Of Name

Certificate Change Of Name Company

20 Sept 2025 Other

Notice of agreement to exemption from filing of accounts for period ending 31/12/24

20 Sept 2025 Accounts

Annual accounts filed

20 Sept 2025 Other

Filing exemption statement of guarantee by parent company for period ending 31/12/24

29 Aug 2025 Officers

Termination of Declan Joseph Keiley as director on 2025-08-29

Recent Activity

Latest Activity

Certificate Change Of Name Company

3 months ago on 3 Nov 2025

Notice of agreement to exemption from filing of accounts for period ending 31/12/24

4 months ago on 20 Sept 2025

Annual accounts filed

4 months ago on 20 Sept 2025

Filing exemption statement of guarantee by parent company for period ending 31/12/24

4 months ago on 20 Sept 2025

Termination of Declan Joseph Keiley as director on 2025-08-29

5 months ago on 29 Aug 2025