LED DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

27/02/2327 February 2023 Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN to 16 Victoria Mill Houldsworth Street Reddish Stockport SK5 6AR on 2023-02-27

View Document

24/02/2324 February 2023 Change of details for Mr Gunther Sabeck as a person with significant control on 2023-02-24

View Document

24/02/2324 February 2023 Director's details changed for Mr Gunther Sabeck on 2023-02-24

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-08 with updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

26/03/2026 March 2020 PSC'S CHANGE OF PARTICULARS / MR GUNTHER SABECK / 08/03/2020

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GUNTHER SABECK / 02/01/2020

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GUNTHER SABECK / 16/12/2019

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

08/12/188 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CESSATION OF SEBASTIAN SABECK AS A PSC

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUNTHER SABECK

View Document

07/03/187 March 2018 CESSATION OF DRS SIGRID HELBIG AS A PSC

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR SIGRID HELBIG

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MR GUNTHER SABECK

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/12/1520 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/09/1522 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR GUENTHER SABECK

View Document

03/08/153 August 2015 DIRECTOR APPOINTED DR SIGRID HELBIG

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR GUENTHER SABECK

View Document

17/09/1417 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

06/09/146 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/09/141 September 2014 PREVSHO FROM 31/08/2014 TO 31/03/2014

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM SUITE 72 CARIOCCA BUS PRK 2 SAWLEY ROAD MANCHESTER M40 8BB

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM PROGRESS HOUSE 396 WILMSLOW ROAD WITHINGTON MANCHESTER M20 3BN

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM CARIOCCA BUSINESS PARK SAWLEY ROAD MILES PLATTING MANCHESTER M40 8BB ENGLAND

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD ODRISCOLL

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED GUENTHER SABECK

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN ENGLAND

View Document

10/02/1410 February 2014 COMPANY NAME CHANGED BAXIMUS LIMITED CERTIFICATE ISSUED ON 10/02/14

View Document

05/08/135 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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