- Company Overview for LEDVANCE LTD (01961715)
- Filing history for LEDVANCE LTD (01961715)
- People for LEDVANCE LTD (01961715)
- More for LEDVANCE LTD (01961715)
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) |
---|---|---|---|
01 Nov 2017 | AA | Full accounts made up to 30 September 2016 | |
24 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
26 Jul 2016 | TM01 | Termination of appointment of Richard Bushnell as a director on 22 July 2016 | |
26 Jul 2016 | TM01 | Termination of appointment of Peter Claus Edwin Ernst Mannhart as a director on 22 July 2016 | |
26 Jul 2016 | TM01 | Termination of appointment of Andrew Edger as a director on 22 July 2016 | |
15 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2016 | AD01 | Registered office address changed from 268 Bath Road Slough SL1 4DX England to Aquila House Delta Crescent Westbrook Warrington WA5 7NR on 15 July 2016 | |
27 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
22 Jun 2016 | AP01 | Appointment of Mr Ismo Korhonen as a director on 16 June 2016 | |
22 Jun 2016 | AP01 | Appointment of Mr Christoph Thalhammer as a director on 16 June 2016 | |
20 May 2016 | CH01 | Director's details changed for Mr Richard Bushnell on 18 May 2016 | |
17 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
05 Apr 2016 | AD01 | Registered office address changed from Osram House Waterside Drive Langley Berkshire SL3 6EZ to 268 Bath Road Slough SL1 4DX on 5 April 2016 | |
21 Jan 2016 | CH01 | Director's details changed for Mr Andrew Edger on 21 January 2016 | |
06 Aug 2015 | AA | Full accounts made up to 30 September 2014 | |
01 Jun 2015 | AR01 |
Annual return made up to 10 May 2015
Statement of capital on 2015-06-01
|
|
17 Apr 2015 | AP01 | Appointment of Richard Bushnell as a director on 1 April 2015 | |
17 Apr 2015 | TM01 | Termination of appointment of Rune Wilhelm Marki as a director on 31 March 2015 | |
15 Oct 2014 | AD02 | Register inspection address has been changed from C/O Dwf Llp Capital House 85 King William Street London EC4N 7BL England to C/O Dwf Llp 20 Fenchurch Street London EC3M 3AG | |
15 Oct 2014 | AD03 | Register(s) moved to registered inspection location C/O Dwf Llp 20 Fenchurch Street London EC3M 3AG | |
29 Sep 2014 | AP01 | Appointment of Andrew Edger as a director on 1 August 2014 | |
29 Sep 2014 | TM01 | Termination of appointment of Maik Torsten Weber as a director on 31 July 2014 | |
08 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
28 Apr 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
13 Sep 2013 | AD02 | Register inspection address has been changed from Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD United Kingdom |