LED BUG LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Liquidators' statement of receipts and payments to 2024-10-31

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Statement of affairs

View Document

13/11/2313 November 2023 Appointment of a voluntary liquidator

View Document

13/11/2313 November 2023 Registered office address changed from C/O Jds Accounting 1a Smithy Mills Lane Leeds LS16 8HF England to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 2023-11-13

View Document

10/08/2310 August 2023 Micro company accounts made up to 2022-10-31

View Document

30/06/2330 June 2023 Compulsory strike-off action has been discontinued

View Document

30/06/2330 June 2023 Compulsory strike-off action has been discontinued

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

05/12/225 December 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/07/2119 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/07/192 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP MARTIN INESON

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, NO UPDATES

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM C/O PHILLIP INESON CRACKHILL FARM MAIN STREET SICKLINGHALL WETHERBY WEST YORKSHIRE LS22 4BD

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/05/1527 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/06/142 June 2014 CURREXT FROM 31/08/2014 TO 31/10/2014

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MR JAMES JONATHAN TOMKINSON

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 10 HUMBERSTON AVENUE HUMBERSTON GRIMSBY DN36 4SJ ENGLAND

View Document

20/05/1420 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR PHILLIP MARTIN INESON

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN SMITH

View Document

24/10/1324 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 100

View Document

24/09/1324 September 2013 COMPANY NAME CHANGED INVEST UK REALTY LIMITED CERTIFICATE ISSUED ON 24/09/13

View Document

02/09/132 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/08/1223 August 2012 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