LONDON ELECTRONICS LIMITED
Status | ACTIVE |
Company No. | 02722503 |
Category | Private Limited Company |
Incorporated | 12 Jun 1992 |
Age | 31 years, 11 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
LONDON ELECTRONICS LIMITED is an active private limited company with number 02722503. It was incorporated 31 years, 11 months, 18 days ago, on 12 June 1992. The company address is 17 Thorncote Green 17 Thorncote Green, Sandy, SG19 1PU, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2023
Action Date: 29 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-29
Documents
Confirmation statement with no updates
Date: 04 Jul 2022
Action Date: 29 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-29
Documents
Accounts with accounts type total exemption full
Date: 11 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2021
Action Date: 29 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-29
Documents
Second filing of confirmation statement with made up date
Date: 29 Jun 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2018-05-29
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2021
Action Date: 02 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-02
New address: 17 Thorncote Green Hatch Sandy SG19 1PU
Old address: 17 Thorncote Green Sandy Beds SG19 1PU
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 08 Nov 2019
Action Date: 08 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Andrew Lees
Termination date: 2019-11-08
Documents
Legacy
Date: 05 Nov 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 29/05/2018
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Capital name of class of shares
Date: 21 May 2018
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 18 May 2018
Category: Capital
Type: SH10
Documents
Resolution
Date: 11 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement
Date: 05 Jun 2017
Action Date: 29 May 2017
Category: Confirmation-statement
Type: CS01
Original description: 29/05/17 Statement of Capital gbp 10000
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Change person director company with change date
Date: 15 Jun 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-01
Officer name: Mr James Andrew Lees
Documents
Accounts with accounts type total exemption small
Date: 04 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 29 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-29
Documents
Mortgage satisfy charge full
Date: 15 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 15 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 29 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-29
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 29 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-29
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 20 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Stafford
Documents
Change person director company with change date
Date: 11 Jul 2012
Action Date: 16 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-16
Officer name: Mr James Andrew Lees
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 29 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-29
Documents
Change person director company with change date
Date: 11 Jul 2012
Action Date: 16 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Andrew Lees
Change date: 2012-01-16
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 29 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-29
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 25 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Michael Stafford
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 29 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-29
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 17 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Andrew Lees
Documents
Change registered office address company with date old address
Date: 17 Mar 2010
Action Date: 17 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-17
Old address: Warren Court, Chicksands Shefford, Beds SG17 5QB
Documents
Legacy
Date: 13 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/07; no change of members
Documents
Legacy
Date: 28 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 27 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/05; full list of members
Documents
Legacy
Date: 27 Jul 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type small
Date: 08 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 02 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 06 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/03; full list of members
Documents
Legacy
Date: 22 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/02; full list of members
Documents
Accounts with accounts type small
Date: 24 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 08 Jan 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Jan 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts amended with made up date
Date: 17 Dec 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AAMD
Made up date: 2000-12-31
Documents
Accounts with accounts type small
Date: 30 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 15 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/01; full list of members
Documents
Legacy
Date: 15 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/00; full list of members
Documents
Accounts with accounts type small
Date: 14 Mar 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 23 Dec 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Dec 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 25 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 11 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/99; no change of members
Documents
Legacy
Date: 03 Dec 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/98; full list of members
Documents
Accounts with accounts type small
Date: 09 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type small
Date: 17 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 24 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/97; no change of members
Documents
Resolution
Date: 18 Apr 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Feb 1997
Category: Capital
Type: 88(2)R
Description: Ad 20/12/96--------- £ si 9900@1=9900 £ ic 100/10000
Documents
Resolution
Date: 05 Feb 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Feb 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Feb 1997
Category: Capital
Type: 123
Description: £ nc 1000/100000 20/12/96
Documents
Legacy
Date: 26 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/96; no change of members
Documents
Legacy
Date: 17 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 23 May 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Accounts with accounts type small
Date: 12 Jul 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 10 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/95; full list of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 25 Aug 1994
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/10 to 31/12
Documents
Accounts with accounts type small
Date: 14 Jul 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 20 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/94; full list of members
Documents
Legacy
Date: 25 Mar 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 01 Nov 1993
Category: Accounts
Type: 225(2)
Description: Accounting reference date extended from 31/12 to 31/10
Documents
Legacy
Date: 05 Sep 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 05 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/93; full list of members
Documents
Legacy
Date: 03 Aug 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
ABIS HOLDINGS ENERGY SERVICES LTD
59 PALMERSTON ROAD,ABERDEEN,AB11 5QP
Number: | SC515596 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 BAKER STREET,LONDON,W1U 6AG
Number: | 09924460 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 ST SAVIOURGATE,YORK,YO1 8NQ
Number: | 07206288 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
2 ARUNDEL STREET, 3RD FLOOR,LONDON,WC2R 3DA
Number: | 09386693 |
Status: | ACTIVE |
Category: | Private Limited Company |
COTTAGE 2A/2B,LONDON,N15 4RX
Number: | 11477982 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BREWERY ROW,MORETON-IN-MARSH,GL56 0RY
Number: | 11542936 |
Status: | ACTIVE |
Category: | Private Limited Company |