LED-UK LIGHTING LIMITED

Archer House Britland Estate Archer House Britland Estate, Eastbourne, BN22 8PW, East Sussex, United Kingdom
StatusACTIVE
Company No.10002192
CategoryPrivate Limited Company
Incorporated12 Feb 2016
Age8 years, 3 months
JurisdictionEngland Wales

SUMMARY

LED-UK LIGHTING LIMITED is an active private limited company with number 10002192. It was incorporated 8 years, 3 months ago, on 12 February 2016. The company address is Archer House Britland Estate Archer House Britland Estate, Eastbourne, BN22 8PW, East Sussex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-13

Officer name: Mr Nicholas Alexander Shrager

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-13

Officer name: Mr Stephen Marshall

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Alexander Shrager

Change date: 2023-02-13

Documents

View document PDF

Change person secretary company with change date

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Nicholas Shrager

Change date: 2023-02-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Marshall

Change date: 2023-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2020

Action Date: 29 May 2020

Category: Address

Type: AD01

New address: Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW

Change date: 2020-05-29

Old address: 6 Elm Grove Eastbourne East Sussex BN22 9NW

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2019

Action Date: 07 May 2019

Category: Address

Type: AD01

Change date: 2019-05-07

New address: 6 Elm Grove Eastbourne East Sussex BN22 9NW

Old address: Kemp House 160 City Road London EC1V 2NX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Address

Type: AD01

New address: Kemp House 160 City Road London EC1V 2NX

Change date: 2019-03-21

Old address: 23 st. Leonards Road Bexhill-on-Sea TN40 1HH England

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2018

Action Date: 07 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-11-07

Psc name: Mr Nicholas Alexander Shrager

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 21 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Nicholas Shrager

Change date: 2016-12-01

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-01

Officer name: Mr Nicholas Alexander Shrager

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Address

Type: AD01

New address: 23 st. Leonards Road Bexhill-on-Sea TN40 1HH

Old address: 43 Grange Court Drive Bexhill-on-Sea TN39 4AY United Kingdom

Change date: 2016-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-07

Officer name: Mr Stephen Marshall

Documents

View document PDF

Incorporation company

Date: 12 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRIS GOMEZ RUGBY LTD

FIRST FLOOR 5 DOOLITTLE YARD,AMPTHILL,MK45 2NW

Number:08523235
Status:ACTIVE
Category:Private Limited Company

DINE IN ROSELAND LTD

WOODSTOCK COTTAGE TRETHEM,TRURO,TR2 5JF

Number:08042954
Status:ACTIVE
Category:Private Limited Company

EAST COAST ART LTD

2B BRANTWOOD AVENUE, DUNDEE,DUNDEE,DD3 6EW

Number:SC590698
Status:ACTIVE
Category:Private Limited Company

RGA INVESTMENTS LTD

40 BOX RIDGE AVENUE,PURLEY,CR8 3AQ

Number:10836395
Status:ACTIVE
Category:Private Limited Company

SMARTWATCH ADDITIONS LIMITED

BURY LODGE,STOWMARKET,IP14 1JA

Number:10970382
Status:ACTIVE
Category:Private Limited Company

THE LONDON DISPLAY COMPANY LIMITED

65A WINGLETYE LANE,HORNCHURCH,RM11 3AT

Number:02774709
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source