Advanced company searchLink opens in new window

LIGHTING ELECTRICAL DISTRIBUTION LTD

Company number 00506441

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with updates
01 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
12 Feb 2019 SH01 Statement of capital following an allotment of shares on 12 February 2019
  • GBP 10,100
12 Feb 2019 AP01 Appointment of Mr Jack Sullivan as a director on 12 February 2019
12 Feb 2019 AP01 Appointment of Mr Harry Sullivan as a director on 12 February 2019
16 Oct 2018 PSC04 Change of details for Mr Mark Sullivan as a person with significant control on 16 October 2018
24 May 2018 CS01 Confirmation statement made on 13 April 2018 with updates
23 May 2018 PSC07 Cessation of Sharon Sullivan as a person with significant control on 1 June 2017
21 May 2018 PSC01 Notification of Sharon Sullivan as a person with significant control on 1 June 2017
  • ANNOTATION Clarification a second filed PSC01 was registered on 18/10/2021.
03 May 2018 PSC04 Change of details for Mr Mark Sullivan as a person with significant control on 2 June 2017
03 May 2018 PSC01 Notification of Sharon Sullivan as a person with significant control on 1 June 2017
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
23 Feb 2018 AD01 Registered office address changed from 66-68 Riches Sidings the Broadway Didcot Oxfordshire OX11 8AE to 224 the Broadway Didcot OX11 8RS on 23 February 2018
27 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
18 Nov 2016 TM02 Termination of appointment of Anne-Marie Therese Harrison as a secretary on 17 November 2016
18 Nov 2016 TM01 Termination of appointment of Anne-Marie Therese Harrison as a director on 17 November 2016
18 Nov 2016 TM01 Termination of appointment of Colin William Harrison as a director on 17 November 2016
20 Jul 2016 AP01 Appointment of Mr Mark Sullivan as a director on 10 July 2016
03 May 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10,000
03 May 2016 CH01 Director's details changed for Anne-Marie Therese Harrison on 11 December 2015
03 May 2016 CH03 Secretary's details changed for Anne-Marie Therese Harrison on 11 December 2015
03 May 2016 CH01 Director's details changed for Colin William Harrison on 11 December 2015
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
11 May 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,000