LED LIGHTING SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Total exemption full accounts made up to 2024-09-30 |
09/06/259 June 2025 | Registered office address changed from Southport Business Park Wight Moss Way Southport Merseyside PR8 4ZZ to Unit 15 Seafire Way Burscough Ormskirk L40 8AH on 2025-06-09 |
02/04/252 April 2025 | Confirmation statement made on 2025-03-30 with no updates |
01/04/251 April 2025 | Change of details for Mr John Thomas Walkinshaw as a person with significant control on 2025-03-29 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-09-30 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-30 with updates |
30/12/2330 December 2023 | Memorandum and Articles of Association |
30/12/2330 December 2023 | Memorandum and Articles of Association |
30/12/2330 December 2023 | Resolutions |
30/12/2330 December 2023 | Resolutions |
30/12/2330 December 2023 | Resolutions |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-30 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-30 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
21/07/2121 July 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
19/05/2019 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
01/05/191 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
07/01/197 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS WALKINSHAW / 07/01/2019 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
03/04/183 April 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
15/09/1715 September 2017 | CURREXT FROM 31/03/2017 TO 30/09/2017 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
28/03/1728 March 2017 | APPOINTMENT TERMINATED, SECRETARY LILLIAN WALKINSHAW |
23/03/1723 March 2017 | TERMINATE SEC APPOINTMENT |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/04/1619 April 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/04/1510 April 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/01/1514 January 2015 | DIRECTOR APPOINTED MR THOMAS HENRY MORRIS |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/07/148 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS WALKINSHAW / 07/07/2014 |
08/07/148 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS LILLIAN WALKINSHAW / 07/07/2014 |
04/04/144 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/05/138 May 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/06/1226 June 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/04/1111 April 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
11/04/1111 April 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
12/02/1112 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
18/11/1018 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/05/1013 May 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
14/12/0914 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/04/092 April 2009 | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/10/0830 October 2008 | PREVEXT FROM 31/12/2007 TO 31/03/2008 |
21/08/0821 August 2008 | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
02/08/082 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/04/089 April 2008 | COMPANY NAME CHANGED QUEUE UK LIMITED CERTIFICATE ISSUED ON 14/04/08 |
02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
23/05/0723 May 2007 | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS |
06/11/066 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
26/05/0626 May 2006 | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS |
08/11/058 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
20/04/0520 April 2005 | RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS |
02/11/042 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
30/03/0430 March 2004 | RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS |
19/12/0319 December 2003 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03 |
18/12/0318 December 2003 | ACC. REF. DATE SHORTENED FROM 31/03/03 TO 30/06/02 |
18/12/0318 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
26/03/0326 March 2003 | RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS |
18/02/0318 February 2003 | REGISTERED OFFICE CHANGED ON 18/02/03 FROM: MANAGEMENT SUITE ENTERPRISE BUSINESS PARK, RUSSELL ROAD SOUTHPORT MERSEYSIDE PR9 7RF |
03/02/033 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
09/04/029 April 2002 | RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS |
21/11/0121 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
02/05/012 May 2001 | RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS |
20/04/0020 April 2000 | NEW SECRETARY APPOINTED |
20/04/0020 April 2000 | NEW DIRECTOR APPOINTED |
20/04/0020 April 2000 | DIRECTOR RESIGNED |
20/04/0020 April 2000 | REGISTERED OFFICE CHANGED ON 20/04/00 FROM: 31 CORSHAM STREET LONDON N1 6DR |
20/04/0020 April 2000 | SECRETARY RESIGNED |
30/03/0030 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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