Advanced company searchLink opens in new window

LED BARS LTD

Company number 07191011

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)
10 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
10 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 29 October 2021
16 Feb 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-30
28 Nov 2020 AD01 Registered office address changed from The Victoria Park 66 Raymend Road Bristol BS3 4QW England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 28 November 2020
16 Nov 2020 600 Appointment of a voluntary liquidator
16 Nov 2020 LIQ02 Statement of affairs
06 Oct 2020 AA Unaudited abridged accounts made up to 31 December 2019
25 Sep 2020 AA01 Previous accounting period shortened from 31 December 2020 to 31 August 2020
11 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
19 Aug 2019 AD01 Registered office address changed from 39 High Street Orpington BR6 0JE England to The Victoria Park 66 Raymend Road Bristol BS3 4QW on 19 August 2019
04 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
15 Jan 2019 AD01 Registered office address changed from The Victoria Park 66 Raymend Road Bedminster Bristol BS3 4QW to 39 High Street Orpington BR6 0JE on 15 January 2019
15 Jan 2019 CS01 Confirmation statement made on 1 December 2018 with updates
12 Jan 2019 AA Unaudited abridged accounts made up to 31 December 2018
09 Jan 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
16 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
04 Apr 2018 CH01 Director's details changed for Mr Luke Freeman on 30 March 2018
04 Apr 2018 PSC04 Change of details for Mr Luke Freeman as a person with significant control on 30 March 2018
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 16 March 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 300