LED LOGIC SOLUTIONS LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

01/12/231 December 2023 Change of details for Mr Gary Ensor as a person with significant control on 2023-11-28

View Document

10/05/2310 May 2023 Cessation of Richard Ian Burrows as a person with significant control on 2023-04-27

View Document

10/05/2310 May 2023 Termination of appointment of Richard Ian Burrows as a director on 2023-04-27

View Document

10/05/2310 May 2023 Appointment of Mr Gary Ensor as a director on 2023-04-27

View Document

10/05/2310 May 2023 Notification of Gary Ensor as a person with significant control on 2023-04-27

View Document

10/05/2310 May 2023 Registered office address changed from Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 2023-05-10

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/12/2216 December 2022 Director's details changed for Mr Richard Ian Burrows on 2022-12-16

View Document

16/12/2216 December 2022 Change of details for Mr Richard Ian Burrows as a person with significant control on 2022-12-01

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

22/12/2122 December 2021 Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL on 2021-12-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/09/207 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD IAN BURROWS / 04/12/2019

View Document

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN BURROWS / 04/12/2019

View Document

17/09/1917 September 2019 COMPANY NAME CHANGED LED LOGIC LIMITED CERTIFICATE ISSUED ON 17/09/19

View Document

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

View Accounts

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM PO BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR GARY ENSOR

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD IAN BURROWS / 07/12/2018

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

11/12/1811 December 2018 CESSATION OF GARY RONALD ANDREW ENSOR AS A PSC

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

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

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

06/07/176 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 31/03/17 STATEMENT OF CAPITAL GBP 35400

View Document

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

View Accounts

19/10/1619 October 2016 COMPANY NAME CHANGED LED-CO LIGHTING LIMITED CERTIFICATE ISSUED ON 19/10/16

View Document

19/10/1619 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MR RICHARD IAN BURROWS

View Document

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

View Accounts

05/11/155 November 2015 COMPANY NAME CHANGED PEAS IN A POD PROFESSIONALS LIMITED CERTIFICATE ISSUED ON 05/11/15

View Document

05/11/155 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/10/1515 October 2015 PREVSHO FROM 31/07/2015 TO 31/03/2015

View Document

08/10/158 October 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN ENSOR

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RONALD ANDREW ENSOR / 21/07/2015

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ENSOR / 21/07/2015

View Document

27/08/1527 August 2015 Annual return made up to 25 July 2014 with full list of shareholders

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM MILTON COURT GOMM ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 7DJ UNITED KINGDOM

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/08/1527 August 2015 COMPANY RESTORED ON 27/08/2015

View Document

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

View Accounts

10/03/1510 March 2015 STRUCK OFF AND DISSOLVED

View Document

25/11/1425 November 2014 FIRST GAZETTE

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK ENSOR

View Document

29/07/1329 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

25/07/1225 July 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