LED BY DESIGN LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Previous accounting period extended from 2024-09-30 to 2025-03-31

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-22 with updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/07/2419 July 2024 Register inspection address has been changed from 4 Inward Way Ellesmere Port Cheshire CH65 3EY England to 4 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY

View Document

18/07/2418 July 2024 Change of details for Mr Jonathan Charles William Mellalieu as a person with significant control on 2024-07-18

View Document

18/07/2418 July 2024 Registered office address changed from 4 Inward Way Ellesmere Port Cheshire CH65 3EY England to 4 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY on 2024-07-18

View Document

22/03/2422 March 2024 Director's details changed for Jonathan Charles William Mellalieu on 2024-03-22

View Document

22/03/2422 March 2024 Termination of appointment of Alana Landen as a director on 2024-03-22

View Document

22/03/2422 March 2024 Cessation of Alana Landen as a person with significant control on 2024-03-22

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Register inspection address has been changed from 50a Oxton Road Birkenhead Wirral CH41 2TW England to 4 Inward Way Ellesmere Port Cheshire CH65 3EY

View Document

26/09/2226 September 2022 Change of details for Mrs Alana Landen as a person with significant control on 2022-09-12

View Document

26/09/2226 September 2022 Director's details changed for Mrs Alana Landen on 2022-09-12

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 SAIL ADDRESS CHANGED FROM: 2A MOLD ROAD BUCKLEY FLINTSHIRE CH7 2JB WALES

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALANA LANDEN / 29/11/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

14/09/1714 September 2017 SAIL ADDRESS CREATED

View Document

14/09/1714 September 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES WILLIAM MELLALIEU / 11/11/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/09/1518 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/09/1417 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/10/1311 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM 50 OXTON ROAD BIRKENHEAD MERSEYSIDE CH41 2TW

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/09/1221 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALANA BEAZLEY / 28/07/2012

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/09/1128 September 2011 SAIL ADDRESS CREATED

View Document

28/09/1128 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 93 HIGH STREET EVESHAM WORCESTERSHIRE WR11 4DU

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH

View Document

13/09/1013 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company