ADVANCED ELECTRICAL SERVICES (LEICESTER) LIMITED

Register to unlock more data on OkredoRegister

ADVANCED ELECTRICAL SERVICES (LEICESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03727707

Incorporation date

05/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lonsdale House, High Street, Lutterworth, Leicestershire LE17 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1999)
dot icon16/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/09/2025
Registration of charge 037277070007, created on 2025-09-11
dot icon21/03/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/10/2024
Registration of charge 037277070006, created on 2024-10-18
dot icon17/10/2024
Satisfaction of charge 1 in full
dot icon17/10/2024
Satisfaction of charge 2 in full
dot icon17/10/2024
Satisfaction of charge 037277070004 in full
dot icon17/10/2024
Satisfaction of charge 037277070005 in full
dot icon08/04/2024
Confirmation statement made on 2024-02-26 with updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon04/01/2023
Withdraw the company strike off application
dot icon25/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/09/2022
Voluntary strike-off action has been suspended
dot icon23/08/2022
First Gazette notice for voluntary strike-off
dot icon15/08/2022
Application to strike the company off the register
dot icon09/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon08/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon09/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon12/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/02/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-02-26 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/08/2016
Termination of appointment of Joseph James John Coleman as a director on 2016-08-19
dot icon13/04/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon13/04/2016
Director's details changed for Mrs Kathryn Jane Louch on 2016-03-25
dot icon12/04/2016
Director's details changed for Mr Stephen Louch on 2016-03-25
dot icon12/04/2016
Director's details changed for Joseph James John Coleman on 2016-03-25
dot icon12/04/2016
Secretary's details changed for Dorothy Kathryn Tomlinson on 2016-03-25
dot icon18/03/2016
Director's details changed for Mrs Kathryn Jane Louch on 2015-05-15
dot icon18/03/2016
Director's details changed for Mr Stephen Louch on 2015-05-15
dot icon18/03/2016
Registered office address changed from The Byre,Main Street,Bruntingthorpe Main Street Bruntingthorpe Lutterworth Leicestershire LE17 5QF England to Lonsdale House High Street Lutterworth Leicestershire LE17 4AD on 2016-03-18
dot icon29/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/05/2015
Registered office address changed from Lunnon House Ashby Parva Road Dunton Bassett Leicestershire LE17 5JS to The Byre,Main Street,Bruntingthorpe Main Street Bruntingthorpe Lutterworth Leicestershire LE17 5QF on 2015-05-21
dot icon02/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon13/12/2013
Satisfaction of charge 3 in full
dot icon13/09/2013
Registration of charge 037277070005
dot icon04/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/05/2013
Registration of charge 037277070004
dot icon26/02/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon16/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon14/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon10/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon02/03/2010
Director's details changed for Kathryn Jane Louch on 2010-03-02
dot icon02/03/2010
Director's details changed for Joseph James John Coleman on 2010-03-02
dot icon02/03/2010
Director's details changed for Stephen Louch on 2010-03-02
dot icon10/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/03/2009
Return made up to 26/02/09; full list of members
dot icon14/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/02/2008
Return made up to 26/02/08; full list of members
dot icon20/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/03/2007
Return made up to 26/02/07; full list of members
dot icon22/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/04/2006
Return made up to 26/02/06; full list of members
dot icon20/03/2006
Registered office changed on 20/03/06 from: oaktree barn hall lane ashby magna lutterworth leicestershire LE17 5ND
dot icon25/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/03/2005
Return made up to 26/02/05; full list of members
dot icon20/01/2005
Particulars of mortgage/charge
dot icon08/12/2004
New director appointed
dot icon14/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/03/2004
Return made up to 26/02/04; full list of members
dot icon26/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon19/03/2003
Return made up to 26/02/03; full list of members
dot icon19/03/2003
New secretary appointed
dot icon14/08/2002
New director appointed
dot icon14/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon11/05/2002
Particulars of mortgage/charge
dot icon07/03/2002
Return made up to 26/02/02; full list of members
dot icon16/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon06/03/2001
Return made up to 26/02/01; full list of members
dot icon12/02/2001
Full accounts made up to 2000-03-31
dot icon20/03/2000
Return made up to 05/03/00; full list of members
dot icon16/03/2000
Particulars of mortgage/charge
dot icon25/03/1999
New director appointed
dot icon25/03/1999
Registered office changed on 25/03/99 from: 12-14 st mary's street newport salop TF10 7AB
dot icon25/03/1999
Secretary resigned
dot icon25/03/1999
Director resigned
dot icon25/03/1999
New secretary appointed
dot icon05/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
39.93K
-
0.00
3.40K
-
2022
3
18.77K
-
0.00
4.60K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen Louch
Director
05/03/1999 - Present
-
Ashburton Registrars Limited
Nominee Secretary
05/03/1999 - 05/03/1999
4896
Ar Nominees Limited
Nominee Director
05/03/1999 - 05/03/1999
4784
Coleman, Joseph James John
Director
29/11/2004 - 19/08/2016
1
Tomlinson, Dorothy Kathryn
Secretary
26/02/2003 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ADVANCED ELECTRICAL SERVICES (LEICESTER) LIMITED

ADVANCED ELECTRICAL SERVICES (LEICESTER) LIMITED is an(a) Active company incorporated on 05/03/1999 with the registered office located at Lonsdale House, High Street, Lutterworth, Leicestershire LE17 4AD. There are currently 3 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 ADVANCED ELECTRICAL SERVICES (LEICESTER) LIMITED?

toggle

ADVANCED ELECTRICAL SERVICES (LEICESTER) LIMITED is currently Active. It was registered on 05/03/1999 .

Where is ADVANCED ELECTRICAL SERVICES (LEICESTER) LIMITED located?

toggle

ADVANCED ELECTRICAL SERVICES (LEICESTER) LIMITED is registered at Lonsdale House, High Street, Lutterworth, Leicestershire LE17 4AD.

What does ADVANCED ELECTRICAL SERVICES (LEICESTER) LIMITED do?

toggle

ADVANCED ELECTRICAL SERVICES (LEICESTER) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ADVANCED ELECTRICAL SERVICES (LEICESTER) LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-02-26 with no updates.