THE LED STUDIO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

15/08/2515 August 2025 NewDirector's details changed for Mr Robert Andrew Bint on 2025-08-15

View Document

31/07/2531 July 2025 NewAppointment of Mr Benjamin Louis Michael Goor as a director on 2024-10-01

View Document

31/07/2531 July 2025 NewAppointment of Mr Peter Dosanjh as a director on 2025-01-06

View Document

30/05/2530 May 2025 Previous accounting period extended from 2024-08-31 to 2024-12-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-08-13 with updates

View Document

12/10/2312 October 2023 Change of details for Mr Robert Andrew Bint as a person with significant control on 2023-01-30

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/06/232 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/12/2222 December 2022 Registered office address changed from The Engine House 77 Station Road Petersfield Hampshire GU32 3FQ United Kingdom to The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH on 2022-12-22

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT ANDREW BINT / 07/09/2018

View Document

13/02/1913 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BINT

View Document

10/09/1810 September 2018 CESSATION OF MALCOLM DAVID BINT AS A PSC

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 35 LAVANT STREET PETERSFIELD HAMPSHIRE GU32 3EL ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM PRINCE ALBERT HOUSE 20 KING STREET MAIDENHEAD BERKSHIRE SL6 1DT

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/08/1525 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/09/1412 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/09/1310 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/02/1328 February 2013 27/02/13 STATEMENT OF CAPITAL GBP 100

View Document

11/09/1211 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW BINT / 06/09/2012

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DAVID BINT / 06/09/2012

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED ROBERT ANDREW BINT

View Document

06/10/116 October 2011 14/08/11 STATEMENT OF CAPITAL GBP 63

View Document

07/09/117 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

13/10/1013 October 2010 13/08/10 STATEMENT OF CAPITAL GBP 33

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MALCOLM DAVID BINT

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

13/08/1013 August 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