About

Registered Number: 03175847
Date of Incorporation: 20/03/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Unit 10 Three Point Business Park, Charles Lane, Haslingden, Rossendale, Lancashire, BB4 5EH

 

Based in Rossendale, Led Controls Ltd was setup in 1996, it's status at Companies House is "Active". The organisation is registered for VAT. This business has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Richard Paul 23 October 2014 - 1
ALLEN, David 13 May 1996 15 January 2007 1
ALLEN, Margaret 07 September 2000 15 January 2007 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Margaret 09 August 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 06 August 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 13 February 2015
AD01 - Change of registered office address 06 January 2015
AP01 - Appointment of director 04 November 2014
AD01 - Change of registered office address 22 October 2014
AA - Annual Accounts 18 September 2014
AD01 - Change of registered office address 15 August 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 15 February 2013
AD01 - Change of registered office address 15 February 2013
AD01 - Change of registered office address 12 February 2013
AA - Annual Accounts 06 September 2012
SH01 - Return of Allotment of shares 31 January 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 27 January 2011
MG01 - Particulars of a mortgage or charge 14 January 2011
MG01 - Particulars of a mortgage or charge 22 December 2010
SH06 - Notice of cancellation of shares 11 August 2010
SH03 - Return of purchase of own shares 11 August 2010
AP03 - Appointment of secretary 09 August 2010
TM01 - Termination of appointment of director 05 August 2010
TM01 - Termination of appointment of director 05 August 2010
TM02 - Termination of appointment of secretary 05 August 2010
RESOLUTIONS - N/A 03 August 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AD01 - Change of registered office address 25 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 October 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
288b - Notice of resignation of directors or secretaries 08 September 2008
AA - Annual Accounts 19 May 2008
CERTNM - Change of name certificate 17 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 15 June 2007
363s - Annual Return 10 March 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 February 2007
RESOLUTIONS - N/A 06 February 2007
RESOLUTIONS - N/A 06 February 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
AA - Annual Accounts 09 January 2007
AA - Annual Accounts 04 February 2006
363s - Annual Return 03 February 2006
225 - Change of Accounting Reference Date 09 January 2006
395 - Particulars of a mortgage or charge 27 August 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 26 February 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 11 March 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 20 March 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 14 March 2001
AA - Annual Accounts 30 January 2001
288a - Notice of appointment of directors or secretaries 11 September 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
363s - Annual Return 06 April 2000
AA - Annual Accounts 19 January 2000
363s - Annual Return 23 March 1999
AA - Annual Accounts 20 December 1998
363s - Annual Return 03 April 1998
AA - Annual Accounts 14 November 1997
363s - Annual Return 04 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1997
CERTNM - Change of name certificate 28 May 1996
MEM/ARTS - N/A 17 May 1996
288 - N/A 17 May 1996
288 - N/A 17 May 1996
288 - N/A 17 May 1996
288 - N/A 17 May 1996
287 - Change in situation or address of Registered Office 17 May 1996
NEWINC - New incorporation documents 20 March 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 16 December 2010 Outstanding

N/A

Guarantee & debenture 19 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.