LED UK LTD

Johnstone House Johnstone House, Aberdeen, AB10 1HA, United Kingdom
StatusACTIVE
Company No.SC439917
CategoryPrivate Limited Company
Incorporated09 Jan 2013
Age11 years, 4 months, 12 days
JurisdictionScotland

SUMMARY

LED UK LTD is an active private limited company with number SC439917. It was incorporated 11 years, 4 months, 12 days ago, on 09 January 2013. The company address is Johnstone House Johnstone House, Aberdeen, AB10 1HA, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 02 Feb 2024

Action Date: 05 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Resolution

Date: 08 Sep 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-07

Old address: 6 Alford Place Aberdeen AB10 1YD

New address: Johnstone House 52-54 Rose Street Aberdeen AB10 1HA

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-01-07

Officer name: Lc Secretaries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-07

Officer name: Gray & Connochie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Change account reference date company current extended

Date: 19 Jun 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2013

Action Date: 09 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-09

Officer name: Lee Justin Willaimson

Documents

View document PDF

Appoint corporate secretary company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Gray & Connochie

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lee Justin Willaimson

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mabbott

Documents

View document PDF

Termination secretary company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Reid Ltd.

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2013

Action Date: 11 Jan 2013

Category: Address

Type: AD01

Old address: Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom

Change date: 2013-01-11

Documents

View document PDF

Incorporation company

Date: 09 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIT EVOLUTION LTD

FLAT 38 AUBERS RIDGE COURT,LONDON,E3 2ZS

Number:08392347
Status:ACTIVE
Category:Private Limited Company

BKB PRODUCTS LTD

49 ROMOLA ROAD,LONDON,SE24 9BA

Number:08461958
Status:ACTIVE
Category:Private Limited Company

BLUE CIRCLE PROJECTS LIMITED

46 GREENSET CLOSE,LANCASTER,LA1 2PW

Number:10450233
Status:ACTIVE
Category:Private Limited Company

HARTLEPOOL INTERIORS LIMITED

REDHEUGH HOUSE THORNABY PLACE,STOCKTON-ON-TEES,TS17 6SG

Number:07849168
Status:LIQUIDATION
Category:Private Limited Company

HOLBORN TRAVEL LIMITED

61 GREAT DOVER STREET,LONDON,SE1 4YF

Number:01374301
Status:ACTIVE
Category:Private Limited Company

PALLADIUM MOUNTAIN LIMITED

EK BUSINESS CENTRE 14 STROUD ROAD,GLASGOW,G75 0YA

Number:SC350207
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