Advanced company searchLink opens in new window

LED DISTRIBUTION LIMITED

Company number 08636834

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)
18 Dec 2017 TM01 Termination of appointment of Sigrid Helbig as a director on 1 October 2016
08 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Oct 2016 CS01 Confirmation statement made on 5 August 2016 with updates
20 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Sep 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
11 Aug 2015 TM01 Termination of appointment of Guenther Sabeck as a director on 1 August 2015
03 Aug 2015 TM01 Termination of appointment of Guenther Sabeck as a director on 1 August 2015
03 Aug 2015 AP01 Appointment of Dr Sigrid Helbig as a director on 1 August 2015
17 Sep 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
06 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
01 Sep 2014 AA01 Previous accounting period shortened from 31 August 2014 to 31 March 2014
04 Jun 2014 AD01 Registered office address changed from Suite 72 Cariocca Bus Prk 2 Sawley Road Manchester M40 8BB on 4 June 2014
11 Mar 2014 AD01 Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN on 11 March 2014
06 Mar 2014 AD01 Registered office address changed from Cariocca Business Park Sawley Road Miles Platting Manchester M40 8BB England on 6 March 2014
17 Feb 2014 AP01 Appointment of Guenther Sabeck as a director
17 Feb 2014 TM01 Termination of appointment of Richard Odriscoll as a director
17 Feb 2014 AD01 Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 17 February 2014
10 Feb 2014 CERTNM Company name changed baximus LIMITED\certificate issued on 10/02/14
  • RES15 ‐ Change company name resolution on 2014-02-07
  • NM01 ‐ Change of name by resolution
05 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted