About

Registered Number: 02722503
Date of Incorporation: 12/06/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: 17 Thorncote Green, Sandy, Beds, SG19 1PU

 

London Electronics Ltd was setup in 1992, it has a status of "Active". 21-50 people work at the business. The company has 6 directors listed as Dauncey, John Anthony, Hind, Susan Bernadette, Laming, Graham, Lees, James Andrew, Stafford, John Michael, Williams, Stuart Edward at Companies House. This company is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMING, Graham 01 March 1993 02 October 2002 1
LEES, James Andrew 15 March 2010 08 November 2019 1
STAFFORD, John Michael 19 October 2010 19 March 2013 1
WILLIAMS, Stuart Edward 12 June 1992 11 March 1994 1
Secretary Name Appointed Resigned Total Appointments
DAUNCEY, John Anthony 01 July 1993 - 1
HIND, Susan Bernadette 12 June 1992 01 July 1993 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 03 April 2020
TM01 - Termination of appointment of director 08 November 2019
RP04CS01 - N/A 05 November 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 04 March 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 01 June 2018
SH08 - Notice of name or other designation of class of shares 21 May 2018
SH10 - Notice of particulars of variation of rights attached to shares 18 May 2018
RESOLUTIONS - N/A 11 May 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 15 June 2016
CH01 - Change of particulars for director 15 June 2016
AA - Annual Accounts 04 May 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 03 June 2015
MR04 - N/A 15 July 2014
MR04 - N/A 15 July 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 05 April 2014
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 29 April 2013
TM01 - Termination of appointment of director 20 March 2013
CH01 - Change of particulars for director 11 July 2012
AR01 - Annual Return 11 July 2012
CH01 - Change of particulars for director 11 July 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 07 April 2011
AP01 - Appointment of director 25 October 2010
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 08 April 2010
AP01 - Appointment of director 17 March 2010
AD01 - Change of registered office address 17 March 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 10 March 2008
AA - Annual Accounts 16 October 2007
363s - Annual Return 20 August 2007
363s - Annual Return 28 July 2006
AA - Annual Accounts 02 June 2006
AA - Annual Accounts 27 October 2005
363a - Annual Return 27 July 2005
288c - Notice of change of directors or secretaries or in their particulars 27 July 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 06 June 2003
288b - Notice of resignation of directors or secretaries 22 October 2002
363s - Annual Return 24 June 2002
AA - Annual Accounts 24 April 2002
395 - Particulars of a mortgage or charge 08 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2002
AAMD - Amended Accounts 17 December 2001
AA - Annual Accounts 30 October 2001
363s - Annual Return 15 June 2001
363s - Annual Return 15 June 2000
AA - Annual Accounts 14 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1999
395 - Particulars of a mortgage or charge 22 December 1999
AA - Annual Accounts 25 October 1999
363s - Annual Return 11 June 1999
395 - Particulars of a mortgage or charge 03 December 1998
363s - Annual Return 11 June 1998
AA - Annual Accounts 09 June 1998
AA - Annual Accounts 17 September 1997
363s - Annual Return 24 June 1997
MEM/ARTS - N/A 27 May 1997
RESOLUTIONS - N/A 18 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1997
RESOLUTIONS - N/A 05 February 1997
RESOLUTIONS - N/A 05 February 1997
123 - Notice of increase in nominal capital 05 February 1997
363s - Annual Return 26 June 1996
288 - N/A 17 June 1996
288 - N/A 17 June 1996
AA - Annual Accounts 23 May 1996
AA - Annual Accounts 12 July 1995
363s - Annual Return 10 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 August 1994
AA - Annual Accounts 14 July 1994
363s - Annual Return 20 June 1994
288 - N/A 25 March 1994
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 01 November 1993
288 - N/A 05 September 1993
363s - Annual Return 05 August 1993
395 - Particulars of a mortgage or charge 03 August 1993
288 - N/A 13 May 1993
287 - Change in situation or address of Registered Office 25 March 1993
287 - Change in situation or address of Registered Office 08 January 1993
287 - Change in situation or address of Registered Office 09 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 September 1992
287 - Change in situation or address of Registered Office 07 September 1992
288 - N/A 07 September 1992
288 - N/A 07 September 1992
NEWINC - New incorporation documents 12 June 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 04 January 2002 Fully Satisfied

N/A

Debenture 20 December 1999 Fully Satisfied

N/A

Debenture 01 December 1998 Fully Satisfied

N/A

Fixed and floating charge 02 August 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.