AC/DC LED LIMITED

Register to unlock more data on OkredoRegister

AC/DC LED LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05781172

Incorporation date

13/04/2006

Size

Full

Contacts

Registered address

Registered address

C/O INTERPATH LTD, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2006)
dot icon15/11/2022
Final Gazette dissolved following liquidation
dot icon15/08/2022
Return of final meeting in a members' voluntary winding up
dot icon08/07/2022
Appointment of a voluntary liquidator
dot icon08/07/2022
Removal of liquidator by court order
dot icon01/07/2022
Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on 2022-07-01
dot icon13/12/2021
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-13
dot icon11/10/2021
Registered office address changed from Finance House - Ground Floor - No 17 Kenyon Road Brierfield Nelson BB9 5SP England to 15 Canada Square London E14 5GL on 2021-10-11
dot icon11/10/2021
Appointment of a voluntary liquidator
dot icon11/10/2021
Resolutions
dot icon11/10/2021
Declaration of solvency
dot icon25/08/2021
Satisfaction of charge 2 in full
dot icon25/08/2021
Satisfaction of charge 057811720004 in full
dot icon27/07/2021
Termination of appointment of Andre Parcel Papoular as a director on 2021-07-01
dot icon11/06/2021
Registered office address changed from Innovation Works Gisburn Road Barrowford Lancashire BB9 8NB to Finance House - Ground Floor - No 17 Kenyon Road Brierfield Nelson BB9 5SP on 2021-06-11
dot icon10/06/2021
Full accounts made up to 2020-04-30
dot icon27/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon25/06/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon23/04/2020
Appointment of Mr Richard Gunn as a director on 2020-04-10
dot icon23/04/2020
Termination of appointment of Gareth Simeon Frankland as a director on 2020-04-01
dot icon07/11/2019
Full accounts made up to 2019-04-30
dot icon20/05/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon05/02/2019
Full accounts made up to 2018-04-30
dot icon10/07/2018
Appointment of Georg Schaffgotch as a director on 2018-06-15
dot icon10/07/2018
Appointment of Andre Parcel Papoular as a director on 2018-06-15
dot icon10/07/2018
Termination of appointment of Holger Schnabel as a director on 2018-06-15
dot icon10/07/2018
Termination of appointment of Paul Marcus Coggins as a director on 2018-06-15
dot icon27/06/2018
Appointment of Georg Schaffgotch as a director on 2018-06-15
dot icon26/06/2018
Termination of appointment of Paul Marcus Coggins as a director on 2018-06-15
dot icon16/04/2018
Confirmation statement made on 2018-04-13 with updates
dot icon06/02/2018
Full accounts made up to 2017-04-30
dot icon19/10/2017
Appointment of Holger Schnabel as a director on 2017-10-15
dot icon03/10/2017
Termination of appointment of Thomas Martin as a director on 2017-09-18
dot icon30/05/2017
Confirmation statement made on 2017-04-13 with updates
dot icon26/05/2017
Director's details changed for Gareth Simeon Frankland on 2017-05-26
dot icon03/02/2017
Full accounts made up to 2016-04-30
dot icon09/05/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon08/02/2016
Appointment of Paul Marcus Coggins as a director on 2015-09-07
dot icon08/02/2016
Appointment of Thomas Martin as a director on 2015-09-07
dot icon17/12/2015
Current accounting period extended from 2015-12-31 to 2016-04-30
dot icon21/10/2015
Registration of charge 057811720004, created on 2015-10-07
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon12/10/2015
Resolutions
dot icon12/10/2015
Satisfaction of charge 1 in full
dot icon29/09/2015
Termination of appointment of Daniel Peter Hodgson as a director on 2015-09-07
dot icon29/09/2015
Termination of appointment of Alistair Francis Toward as a director on 2015-09-07
dot icon29/09/2015
Termination of appointment of Louise Joanne Frankland as a director on 2015-09-07
dot icon18/09/2015
Satisfaction of charge 3 in full
dot icon17/09/2015
Termination of appointment of Ian Clark as a secretary on 2015-09-07
dot icon17/09/2015
Termination of appointment of Ian Kenneth Sumner Clark as a director on 2015-09-07
dot icon17/09/2015
Termination of appointment of David Horsfield as a director on 2015-09-07
dot icon17/09/2015
Termination of appointment of Thomas Bray as a director on 2015-09-07
dot icon26/08/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-04-13
dot icon26/08/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-04-13
dot icon26/08/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-04-13
dot icon07/05/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon24/04/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon01/07/2013
Appointment of Mr Alistair Francis Toward as a director
dot icon24/04/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon29/01/2013
Appointment of Mr Daniel Peter Hodgson as a director
dot icon03/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon15/06/2012
Statement of company's objects
dot icon15/06/2012
Resolutions
dot icon07/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon03/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon23/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon09/03/2012
Appointment of Mr Ian Clark as a secretary
dot icon08/03/2012
Termination of appointment of David Horsfield as a secretary
dot icon25/01/2012
Registered office address changed from Innovation Works Gisburn Road Brierfield Lancashire BB9 8NB England on 2012-01-25
dot icon23/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/08/2011
Statement of capital following an allotment of shares on 2011-08-10
dot icon11/08/2011
Statement of capital following an allotment of shares on 2011-07-27
dot icon11/08/2011
Resolutions
dot icon27/07/2011
Director's details changed for Thomas Bray on 2011-07-26
dot icon13/06/2011
Appointment of Mrs Louise Joanne Frankland as a director
dot icon19/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon12/10/2010
Statement of capital following an allotment of shares on 2010-10-04
dot icon12/10/2010
Resolutions
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/08/2010
Appointment of Ian Clark as a director
dot icon12/08/2010
Director's details changed for David Horsfield on 2010-08-12
dot icon12/08/2010
Director's details changed for Gareth Simeon Frankland on 2010-08-12
dot icon12/08/2010
Director's details changed for Thomas Bray on 2010-08-12
dot icon12/08/2010
Secretary's details changed for David Horsfield on 2010-08-12
dot icon21/04/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon21/04/2010
Director's details changed for Thomas Bray on 2010-04-13
dot icon05/02/2010
Previous accounting period shortened from 2010-04-30 to 2009-12-31
dot icon03/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon01/05/2009
Director appointed thomas bray
dot icon27/04/2009
Return made up to 13/04/09; full list of members
dot icon04/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon02/10/2008
Registered office changed on 02/10/2008 from pasture lane works, barrowford nelson lancashire BB9 6ES
dot icon01/05/2008
Return made up to 13/04/08; full list of members
dot icon26/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon31/05/2007
Return made up to 13/04/07; full list of members
dot icon18/02/2007
Ad 30/04/06--------- £ si 97@1=97 £ ic 2/99
dot icon11/05/2006
New director appointed
dot icon26/04/2006
New secretary appointed;new director appointed
dot icon24/04/2006
Memorandum and Articles of Association
dot icon21/04/2006
Secretary resigned
dot icon21/04/2006
Director resigned
dot icon18/04/2006
Certificate of change of name
dot icon13/04/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2020
dot iconNext account date
30/04/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horsfield, David
Director
13/04/2006 - 07/09/2015
4
HCS SECRETARIAL LIMITED
Nominee Secretary
13/04/2006 - 13/04/2006
16015
HANOVER DIRECTORS LIMITED
Nominee Director
13/04/2006 - 13/04/2006
15849
Frankland, Gareth Simeon
Director
13/04/2006 - 01/04/2020
11
Frankland, Louise Joanne
Director
09/06/2011 - 07/09/2015
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AC/DC LED LIMITED

AC/DC LED LIMITED is an(a) Dissolved company incorporated on 13/04/2006 with the registered office located at C/O INTERPATH LTD, 10 Fleet Place, London EC4M 7RB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AC/DC LED LIMITED?

toggle

AC/DC LED LIMITED is currently Dissolved. It was registered on 13/04/2006 and dissolved on 15/11/2022.

Where is AC/DC LED LIMITED located?

toggle

AC/DC LED LIMITED is registered at C/O INTERPATH LTD, 10 Fleet Place, London EC4M 7RB.

What does AC/DC LED LIMITED do?

toggle

AC/DC LED LIMITED operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

What is the latest filing for AC/DC LED LIMITED?

toggle

The latest filing was on 15/11/2022: Final Gazette dissolved following liquidation.