LED STOP AND GO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Director's details changed for Mrs Frauke Golding on 2025-05-12

View Document

13/05/2513 May 2025 Secretary's details changed for Mrs Frauke Golding on 2025-05-12

View Document

13/05/2513 May 2025 Register inspection address has been changed from Unit 6 Redhill Farm Red Hill, Medstead Alton Hampshire GU34 5EE United Kingdom to Unit 12 Redhill Farm, Red Hill Medstead Alton Hampshire GU34 5EE

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

27/03/2527 March 2025 Change of details for Mrs Samantha Davies as a person with significant control on 2025-03-17

View Document

19/03/2519 March 2025 Change of details for Mr Cliff Davies as a person with significant control on 2025-03-17

View Document

19/03/2519 March 2025 Change of details for Mrs Samantha Davies as a person with significant control on 2025-03-17

View Document

18/03/2518 March 2025 Director's details changed for Mr Cliff Davies on 2025-03-17

View Document

18/03/2518 March 2025 Change of details for Mr Cliff Davies as a person with significant control on 2025-03-17

View Document

18/03/2518 March 2025 Change of details for Mrs Samantha Davies as a person with significant control on 2025-03-17

View Document

18/03/2518 March 2025 Registered office address changed from 2 Binfield Cottages Mill Lane Binfield Newport Isle of Wight PO30 2LA England to 5 Marigold Close Fareham Hampshire PO15 5HF on 2025-03-18

View Document

18/03/2518 March 2025 Director's details changed for Mrs Samantha Davies on 2025-03-17

View Document

18/03/2518 March 2025 Director's details changed for Mr Cliff Davies on 2025-03-17

View Document

18/03/2518 March 2025 Director's details changed for Mrs Samantha Davies on 2025-03-17

View Document

25/05/2425 May 2024 Appointment of Mrs Frauke Golding as a director on 2024-05-25

View Document

22/05/2422 May 2024 Register inspection address has been changed from C/O Golding & Associates Unit 6a Redhill Farm Red Hill Medstead Alton Hampshire GU34 5EE United Kingdom to Unit 6 Redhill Farm Red Hill, Medstead Alton Hampshire GU34 5EE

View Document

21/05/2421 May 2024 Secretary's details changed for Mrs Frauke Golding on 2024-05-20

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

13/05/2413 May 2024 Change of details for Mr Cliff Davies as a person with significant control on 2024-05-01

View Document

13/05/2413 May 2024 Director's details changed for Mr Cliff Davies on 2024-05-01

View Document

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

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

03/05/233 May 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

19/05/2219 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

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

View Accounts

06/08/216 August 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

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

01/10/191 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

30/05/1830 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 01/10/17 STATEMENT OF CAPITAL GBP 7

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MR CLIFF DAVIES / 01/10/2017

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFF DAVIES / 22/09/2017

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM UNIT 19 ENDAL WAY CLANFIELD HAMPSHIRE PO8 0YF UNITED KINGDOM

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / MR CLIFF DAVIES / 22/09/2017

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

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

View Accounts

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM UNIT 19 ENDAL WAY CLANFIELD HAMPSHIRE PO8 0YF

View Document

13/06/1613 June 2016 11/04/16 STATEMENT OF CAPITAL GBP 2

View Document

11/04/1611 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

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

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/04/153 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

02/04/152 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS FRAUKE GOLDING / 01/04/2015

View Document

01/04/151 April 2015 SAIL ADDRESS CREATED

View Document

01/04/151 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/03/1531 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS FRAUKE GOLDING / 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/02/1520 February 2015 SECRETARY'S CHANGE OF PARTICULARS / FRAUKE GOLDING / 19/02/2015

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM UNIT 8A REDHILL FARM RED HILL, MEDSTEAD ALTON HAMPSHIRE GU34 5EE UNITED KINGDOM

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM SUITE 96, FAIRWAYS HOUSE MOUNT PLEASANT ROAD SOUTHAMPTON HAMPSHIRE SO14 0QB UNITED KINGDOM

View Document

24/03/1424 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information