LECTRICAL LTD
Status | ACTIVE |
Company No. | 08859383 |
Category | Private Limited Company |
Incorporated | 23 Jan 2014 |
Age | 10 years, 4 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
LECTRICAL LTD is an active private limited company with number 08859383. It was incorporated 10 years, 4 months, 12 days ago, on 23 January 2014. The company address is The White House The White House, Godalming, GU7 3HN, Surrey, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 23 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-23
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Change person director company with change date
Date: 31 Jan 2017
Action Date: 27 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee Thomas Graffham
Change date: 2016-07-27
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 02 Mar 2016
Action Date: 04 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-04
Officer name: Mr Lee Thomas Graffham
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous extended
Date: 01 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-01-31
New date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2015
Action Date: 25 Feb 2015
Category: Address
Type: AD01
Old address: 2 Chester House Petworth Road Witley Godalming Surrey GU8 5LY
Change date: 2015-02-25
New address: The White House 2 Meadrow Godalming Surrey GU7 3HN
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 23 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-23
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2015
Action Date: 06 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-06
New address: 2 Chester House Petworth Road Witley Godalming Surrey GU8 5LY
Old address: 17 Surrey Cloisters Kings Road Farncombe Farncombe Godalming Surrey GU7 3HU England
Documents
Some Companies
14 SUNBURY COURT,BARNET,EN5 2JH
Number: | 10348305 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LONDON CONSULTANTS AND TAX ADVISERS LTD
368 UXBRIDGE ROAD,HAYES,UB4 0SE
Number: | 11323444 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 MUSWELL HILL ROAD,LONDON,N10 3JR
Number: | 11431254 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWN WALL HOUSE,COLCHESTER,C03 3AD
Number: | 04111345 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BAUDELAIRE SOCIETY AND LIMOUSE FOUNDATION LIMITED
CHASE GREEN HOUSE,ENFIELD,EN2 6NF
Number: | 02978497 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE ETHICAL SHELLFISH COMPANY LTD
SALEN PIER ARDMOR ROAD,ISLE OF MULL,PA72 6JL
Number: | SC376167 |
Status: | ACTIVE |
Category: | Private Limited Company |