- Company Overview for ALL LED ESTATES LIMITED (12854088)
- Filing history for ALL LED ESTATES LIMITED (12854088)
- People for ALL LED ESTATES LIMITED (12854088)
- Charges for ALL LED ESTATES LIMITED (12854088)
- More for ALL LED ESTATES LIMITED (12854088)
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 Oct 2024 | TM01 | Termination of appointment of Daniel Richard Gemmell as a director on 23 October 2024 | |
23 Oct 2024 | PSC02 | Notification of Nerot Estates Limited as a person with significant control on 23 October 2024 | |
23 Oct 2024 | PSC07 | Cessation of James Aaron Shemie as a person with significant control on 23 October 2024 | |
23 Oct 2024 | PSC07 | Cessation of Daniel Richard Gemmell as a person with significant control on 23 October 2024 | |
04 Oct 2024 | CS01 | Confirmation statement made on 2 September 2024 with updates | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Sep 2023 | CS01 | Confirmation statement made on 2 September 2023 with updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Jan 2023 | PSC04 | Change of details for Mr James Aaron Shemie as a person with significant control on 23 January 2023 | |
25 Jan 2023 | CH01 | Director's details changed for Mr James Aaron Shemie on 23 January 2023 | |
05 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Dec 2021 | AA01 | Current accounting period extended from 30 September 2021 to 31 December 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with updates | |
11 Jun 2021 | AD01 | Registered office address changed from Unit D1, Braintree Industrial Estate Braintree Road Ruislip Middlesex HA4 0EJ United Kingdom to 42 North Luton Industrial Estate Sedgwick Road Luton LU4 9DT on 11 June 2021 | |
18 Jan 2021 | MR01 | Registration of charge 128540880002, created on 18 January 2021 | |
12 Jan 2021 | MR01 | Registration of charge 128540880001, created on 7 January 2021 | |
29 Oct 2020 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr james aaron shemie | |
03 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-03
|