LED BUG LIMITED - History of Changes


DateDescription
2024-04-07 delete address C/O JDS ACCOUNTING 1A SMITHY MILLS LANE LEEDS ENGLAND LS16 8HF
2024-04-07 insert address MOOREND HOUSE SNELSINS ROAD CLECKHEATON WEST YORKSHIRE BD19 3UE
2024-04-07 update company_status Active => Liquidation
2024-04-07 update registered_address
2023-11-13 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2023 FROM C/O JDS ACCOUNTING 1A SMITHY MILLS LANE LEEDS LS16 8HF ENGLAND
2023-11-13 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2023-11-13 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2023-09-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-09-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-08-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-07-07 update company_status Active - Proposal to Strike off => Active
2023-06-30 update statutory_documents DISS40 (DISS40(SOAD))
2023-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/23, NO UPDATES
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-06-06 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-07-31
2022-12-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-08-07 update accounts_next_due_date 2022-07-31 => 2022-10-31
2022-06-15 update statutory_documents DISS40 (DISS40(SOAD))
2022-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/22, NO UPDATES
2022-06-14 update statutory_documents FIRST GAZETTE
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 delete sic_code 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
2021-04-07 delete sic_code 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
2021-04-07 insert sic_code 82990 - Other business support service activities n.e.c.
2021-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MARTIN INESON / 01/03/2021
2021-03-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILLIP MARTIN INESON / 01/03/2021
2021-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES
2020-12-07 delete address 49 PRIMLEY PARK ROAD LEEDS ENGLAND LS17 7HR
2020-12-07 insert address C/O JDS ACCOUNTING 1A SMITHY MILLS LANE LEEDS ENGLAND LS16 8HF
2020-12-07 update registered_address
2020-10-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES TOMKINSON
2020-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2020 FROM 49 PRIMLEY PARK ROAD LEEDS LS17 7HR ENGLAND
2020-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-05-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => null
2018-07-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-07-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-27 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP MARTIN INESON
2017-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, NO UPDATES
2017-05-07 delete address CRACKHILL FARM MAIN STREET SICKLINGHALL WETHERBY WEST YORKSHIRE LS22 4BD
2017-05-07 insert address 49 PRIMLEY PARK ROAD LEEDS ENGLAND LS17 7HR
2017-05-07 update reg_address_care_of PHILLIP INESON => null
2017-05-07 update registered_address
2017-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2017 FROM C/O PHILLIP INESON CRACKHILL FARM MAIN STREET SICKLINGHALL WETHERBY WEST YORKSHIRE LS22 4BD
2016-12-20 update returns_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update returns_next_due_date 2016-05-28 => 2017-05-28
2016-10-17 update statutory_documents 30/04/16 FULL LIST
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-29 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-08-10 update accounts_last_madeup_date 2013-08-31 => 2014-10-31
2015-08-10 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-03 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-04-30 => 2015-04-30
2015-06-08 update returns_next_due_date 2015-05-28 => 2016-05-28
2015-05-27 update statutory_documents 30/04/15 FULL LIST
2014-07-07 update account_ref_month 8 => 10
2014-07-07 update accounts_next_due_date 2015-05-31 => 2015-07-31
2014-06-07 delete address 10 HUMBERSTON AVENUE HUMBERSTON GRIMSBY ENGLAND DN36 4SJ
2014-06-07 delete sic_code 41201 - Construction of commercial buildings
2014-06-07 delete sic_code 41202 - Construction of domestic buildings
2014-06-07 insert address CRACKHILL FARM MAIN STREET SICKLINGHALL WETHERBY WEST YORKSHIRE LS22 4BD
2014-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-06-07 update accounts_last_madeup_date null => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-23 => 2015-05-31
2014-06-07 update reg_address_care_of null => PHILLIP INESON
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-08-23 => 2014-04-30
2014-06-07 update returns_next_due_date 2014-09-20 => 2015-05-28
2014-06-02 update statutory_documents CURREXT FROM 31/08/2014 TO 31/10/2014
2014-05-20 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 10 HUMBERSTON AVENUE HUMBERSTON GRIMSBY DN36 4SJ ENGLAND
2014-05-20 update statutory_documents DIRECTOR APPOINTED MR JAMES JONATHAN TOMKINSON
2014-05-20 update statutory_documents 30/04/14 FULL LIST
2014-04-15 update statutory_documents DIRECTOR APPOINTED MR PHILLIP MARTIN INESON
2014-04-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN SMITH
2013-10-24 update statutory_documents 01/10/13 STATEMENT OF CAPITAL GBP 100
2013-10-07 insert company_previous_name INVEST UK REALTY LIMITED
2013-10-07 insert sic_code 41201 - Construction of commercial buildings
2013-10-07 insert sic_code 41202 - Construction of domestic buildings
2013-10-07 insert sic_code 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
2013-10-07 insert sic_code 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
2013-10-07 update name INVEST UK REALTY LIMITED => LED BUG LIMITED
2013-10-07 update returns_last_madeup_date null => 2013-08-23
2013-10-07 update returns_next_due_date 2013-09-20 => 2014-09-20
2013-09-24 update statutory_documents COMPANY NAME CHANGED INVEST UK REALTY LIMITED CERTIFICATE ISSUED ON 24/09/13
2013-09-02 update statutory_documents 23/08/13 FULL LIST
2012-08-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION