About

Registered Number: 03175847
Date of Incorporation: 20/03/1996 (29 years ago)
Company Status: Active
Registered Address: Unit 10 Three Point Business Park, Charles Lane, Haslingden, Rossendale, Lancashire, BB4 5EH

 

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.

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.