Led Controls Ltd was founded on 20 March 1996 with its registered office in Rossendale, it has a status of "Active". Led Controls Ltd has 4 directors listed as Allen, Margaret, Allen, Richard Paul, Allen, David, Allen, Margaret. The business is VAT Registered. We don't know the number of employees at this company.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 December 2010 | Outstanding |
N/A |
Guarantee & debenture | 19 August 2005 | Fully Satisfied |
N/A |