LED RETROFIT & DYNAMICS LTD

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

15/04/2515 April 2025 Director's details changed for Mr Edwin John Maughan on 2025-04-15

View Document

15/04/2515 April 2025 Registered office address changed from C/O Qer Ltd (Lrd) Quality House Reedlands Road Clay Flatts Industrial Estate Workington CA14 3YF England to Copelands, Church Street Garstang Preston PR3 1PA on 2025-04-15

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/04/2426 April 2024 Registered office address changed from C/O Qer Ltd (Lrd), Quality House Reedlands Rd Clay Flatts Ind. Est. Workington Cumbria CA14 3YF United Kingdom to C/O Qer Ltd (Lrd) Quality House Reedlands Road Clay Flatts Industrial Estate Workington CA14 3YF on 2024-04-26

View Document

26/04/2426 April 2024 Registered office address changed from Quality House Reedlands Road Clay Flatts Industrial Estate Workington CA14 3YF England to C/O Qer Ltd (Lrd), Quality House Reedlands Rd Clay Flatts Ind. Est. Workington Cumbria CA14 3YF on 2024-04-26

View Document

25/04/2425 April 2024 Termination of appointment of Edwin Maughan as a secretary on 2024-04-25

View Document

25/04/2425 April 2024 Registered office address changed from Copelands, Church St, Garstang Copelands, Church St. Garstang Lancashire PR3 1PA United Kingdom to Quality House Reedlands Road Clay Flatts Industrial Estate Workington CA14 3YF on 2024-04-25

View Document

25/04/2425 April 2024 Director's details changed for Mr Edwin John Maughan on 2024-04-25

View Document

25/04/2425 April 2024 Change of details for Mr Edwin John Maughan as a person with significant control on 2024-04-25

View Document

24/04/2424 April 2024 Registered office address changed from 27 Silver Howe Close Kendal Cumbria LA9 7NW England to Copelands, Church St, Garstang Copelands, Church St. Garstang Lancashire PR3 1PA on 2024-04-24

View Document

24/04/2424 April 2024 Secretary's details changed for Mr Edwin Maughan on 2024-04-20

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/01/2311 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/05/2022 May 2020 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