About

Registered Number: 03577988
Date of Incorporation: 09/06/1998 (26 years and 9 months ago)
Company Status: Active
Registered Address: Riseholme Farm Loughborough Road, East Leake, Loughborough, Leicestershire, LE12 6NZ,

 

Based in Loughborough in Leicestershire, Lighting & Electronic Design Ltd was established in 1998, it's status at Companies House is "Active". The company has 2 directors listed as Weston-webb, Joseph James, Weston-webb, Joesph James in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTON-WEBB, Joesph James 01 May 2012 - 1
Secretary Name Appointed Resigned Total Appointments
WESTON-WEBB, Joseph James 01 May 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 January 2020
CS01 - N/A 01 May 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 02 May 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 05 January 2017
CH01 - Change of particulars for director 22 June 2016
CH03 - Change of particulars for secretary 22 June 2016
AR01 - Annual Return 21 June 2016
AD01 - Change of registered office address 21 June 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 17 June 2014
CH01 - Change of particulars for director 17 June 2014
CH03 - Change of particulars for secretary 17 June 2014
AD01 - Change of registered office address 14 March 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 05 June 2013
CERTNM - Change of name certificate 14 May 2012
AP01 - Appointment of director 14 May 2012
AA - Annual Accounts 13 May 2012
AR01 - Annual Return 13 May 2012
AP03 - Appointment of secretary 13 May 2012
AA01 - Change of accounting reference date 13 May 2012
TM01 - Termination of appointment of director 13 May 2012
TM02 - Termination of appointment of secretary 13 May 2012
TM01 - Termination of appointment of director 13 May 2012
AA - Annual Accounts 17 March 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 05 May 2011
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 28 April 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 13 June 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 24 April 2007
363a - Annual Return 05 February 2007
287 - Change in situation or address of Registered Office 15 January 2007
363a - Annual Return 06 January 2006
AA - Annual Accounts 06 January 2006
AA - Annual Accounts 13 April 2005
363s - Annual Return 28 June 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 01 July 2003
AA - Annual Accounts 15 April 2003
363s - Annual Return 27 June 2002
AA - Annual Accounts 12 April 2002
363s - Annual Return 22 August 2001
AA - Annual Accounts 16 June 2001
AA - Annual Accounts 23 August 2000
RESOLUTIONS - N/A 15 August 2000
363s - Annual Return 15 August 2000
363s - Annual Return 06 September 1999
288b - Notice of resignation of directors or secretaries 18 June 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
287 - Change in situation or address of Registered Office 18 June 1998
NEWINC - New incorporation documents 09 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.