LIGHTING ELECTRICAL DISTRIBUTION LTD
Company number 00506441
- Company Overview for LIGHTING ELECTRICAL DISTRIBUTION LTD (00506441)
- Filing history for LIGHTING ELECTRICAL DISTRIBUTION LTD (00506441)
- People for LIGHTING ELECTRICAL DISTRIBUTION LTD (00506441)
- Charges for LIGHTING ELECTRICAL DISTRIBUTION LTD (00506441)
- More for LIGHTING ELECTRICAL DISTRIBUTION LTD (00506441)
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
|
|
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
|
|
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
|
|
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
|