Advanced company searchLink opens in new window

LED HYPERMARKET LTD

Company number 09510812

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2019 DS01 Application to strike the company off the register
20 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
19 Jun 2018 TM01 Termination of appointment of Michael Philip Lee as a director on 8 June 2018
04 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
02 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
28 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
22 Mar 2017 AP01 Appointment of Neville Potts as a director on 20 March 2017
22 Mar 2017 AP01 Appointment of Mr David John Holmes as a director on 20 March 2017
22 Mar 2017 AP01 Appointment of Michael Philip Lee as a director on 20 March 2017
22 Mar 2017 TM01 Termination of appointment of Steven John Blackmore as a director on 20 March 2017
10 Mar 2017 AD01 Registered office address changed from 3 Old Estate Yard North Stoke Lane Upton Cheyney Bitton Bristol BS30 6nd England to Unit D6 Princesway Team Valley Trading Estate Gateshead NE11 0TU on 10 March 2017
05 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
25 Jul 2016 AD01 Registered office address changed from Unit 2 Simmonds Buildings Bristol Road, Hambrook Bristol BS16 1RY United Kingdom to 3 Old Estate Yard North Stoke Lane Upton Cheyney Bitton Bristol BS30 6nd on 25 July 2016
20 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
16 Nov 2015 AP01 Appointment of Mr Steven John Blackmore as a director on 16 November 2015
16 Nov 2015 TM01 Termination of appointment of Michael Andrew Gray as a director on 16 November 2015
26 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-26
  • GBP 100