Date | Description |
2023-07-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LED HOLDINGS LIMITED |
2023-07-12 |
update statutory_documents CESSATION OF JASON POWER BROWN AS A PSC |
2023-07-12 |
update statutory_documents CESSATION OF MICHAEL TERENCE FAY AS A PSC |
2023-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON BROWN |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/23, NO UPDATES |
2022-08-16 |
delete source_ip 85.233.160.184 |
2022-08-16 |
insert source_ip 85.233.160.185 |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/22, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-05-12 |
delete source_ip 85.233.160.187 |
2021-05-12 |
insert source_ip 85.233.160.184 |
2021-04-07 |
delete company_previous_name LED ELECTRICAL DISTRIBUTORS LIMITED |
2021-01-29 |
update robots_txt_status www.led-haslingden.com: 200 => 0 |
2021-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES |
2020-10-30 |
delete company_previous_name LOMESHAYE ELECTRICAL DISTRIBUTION GROUP LIMITED |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-16 |
delete source_ip 94.126.40.42 |
2020-10-16 |
insert source_ip 85.233.160.187 |
2020-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BEVERLEY BIRTWISTLE |
2019-08-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN BIRTWISTLE |
2019-08-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEVIN BIRTWISTLE |
2019-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-04-19 |
delete email ke..@led-electrical.co.uk |
2019-04-19 |
delete index_pages_linkeddomain led-lightroom.com |
2019-04-19 |
insert address Carrs Industrial Estate,
Haslingden,
Rossendale,
Lancashire,
BB4 5LA |
2019-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
2018-08-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
2017-07-07 |
update account_category MEDIUM => FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
2016-10-04 |
update statutory_documents AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15 |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15 |
2016-03-11 |
update returns_last_madeup_date 2015-01-27 => 2016-01-27 |
2016-03-11 |
update returns_next_due_date 2016-02-24 => 2017-02-24 |
2016-02-08 |
update statutory_documents 27/01/16 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14 |
2015-05-07 |
delete company_previous_name ACTIVEFEATURE LIMITED |
2015-03-07 |
update returns_last_madeup_date 2014-01-27 => 2015-01-27 |
2015-03-07 |
update returns_next_due_date 2015-02-24 => 2016-02-24 |
2015-02-06 |
update statutory_documents 27/01/15 FULL LIST |
2014-10-07 |
update account_category FULL => MEDIUM |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13 |
2014-03-07 |
update returns_last_madeup_date 2013-01-27 => 2014-01-27 |
2014-03-07 |
update returns_next_due_date 2014-02-24 => 2015-02-24 |
2014-02-04 |
update statutory_documents 27/01/14 FULL LIST |
2013-09-06 |
update account_category SMALL => FULL |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-25 |
update num_mort_charges 5 => 6 |
2013-06-25 |
update num_mort_outstanding 3 => 4 |
2013-06-25 |
update returns_last_madeup_date 2012-01-27 => 2013-01-27 |
2013-06-25 |
update returns_next_due_date 2013-02-24 => 2014-02-24 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-02-19 |
update statutory_documents 27/01/13 FULL LIST |
2013-02-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2012-12-03 |
update statutory_documents DIRECTOR APPOINTED MRS KATHRYN VERONICA HIGGINSON |
2012-08-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-01-30 |
update statutory_documents 27/01/12 FULL LIST |
2011-08-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-02-02 |
update statutory_documents 27/01/11 FULL LIST |
2010-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-02-15 |
update statutory_documents 27/01/10 FULL LIST |
2010-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON FAY / 09/02/2010 |
2010-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY BIRTWISTLE / 09/02/2010 |
2010-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN BROWN / 09/02/2010 |
2010-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON POWER BROWN / 09/02/2010 |
2010-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEIRON ALEXANDER HIGGINSON / 09/02/2010 |
2010-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TERENCE FAY / 09/02/2010 |
2010-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BIRTWISTLE / 09/02/2010 |
2009-09-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 |
2009-04-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2009-03-11 |
update statutory_documents RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
2009-03-10 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEVIN BIRTWISTLE / 01/05/2008 |
2009-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY BIRTWISTLE / 01/05/2008 |
2008-09-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN HADFIELD |
2008-05-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-01-31 |
update statutory_documents RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
2007-10-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-06-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-03-10 |
update statutory_documents RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
2007-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-03 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-02-03 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-02-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-02-03 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-03 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-03 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-03 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-03 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-02-03 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-01-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-09-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-09-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2006-02-03 |
update statutory_documents RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS |
2006-01-09 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05 |
2005-08-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-02-01 |
update statutory_documents RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS |
2005-01-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-02-18 |
update statutory_documents RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS |
2003-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-06 |
update statutory_documents RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS |
2003-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2003-01-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-20 |
update statutory_documents RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS |
2002-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-03-14 |
update statutory_documents RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS |
2001-03-06 |
update statutory_documents COMPANY NAME CHANGED
LED ELECTRICAL DISTRIBUTORS LIMI
TED
CERTIFICATE ISSUED ON 06/03/01 |
2000-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-12-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-08-23 |
update statutory_documents COMPANY NAME CHANGED
LOMESHAYE ELECTRICAL DISTRIBUTIO
N GROUP LIMITED
CERTIFICATE ISSUED ON 24/08/00 |
2000-07-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-06 |
update statutory_documents RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS |
1999-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-03-23 |
update statutory_documents RETURN MADE UP TO 20/03/99; NO CHANGE OF MEMBERS |
1998-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-10-29 |
update statutory_documents RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS |
1997-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-10-27 |
update statutory_documents RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS |
1996-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-11-02 |
update statutory_documents RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS |
1995-10-06 |
update statutory_documents RETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS |
1995-08-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-04-07 |
update statutory_documents COMPANY NAME CHANGED
ACTIVEFEATURE LIMITED
CERTIFICATE ISSUED ON 10/04/95 |
1994-11-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-11-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-11-11 |
update statutory_documents RETURN MADE UP TO 25/10/94; FULL LIST OF MEMBERS |
1994-05-27 |
update statutory_documents NC INC ALREADY ADJUSTED
20/05/94 |
1994-05-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/94 FROM:
4TH FLOOR ASHWORTH HOUSE
MANCHESTER ROAD
BURNLEY
LANCASHIRE BB11 1TT |
1994-05-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-05-27 |
update statutory_documents NEW SECRETARY APPOINTED |
1994-05-27 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1994-05-27 |
update statutory_documents £ NC 1000/500000
20/05 |
1994-03-24 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1994-03-24 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-03-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/93 FROM:
THE BRITANNIA SUITEN DALE
INTERNATIONAL HOUSE
82-86 DEANSGATE
MANCHESTER M3 2ER |
1993-11-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-11-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-11-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-11-12 |
update statutory_documents ALTER MEM AND ARTS 02/11/93 |
1993-10-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |