ALL LED LIMITED

Register to unlock more data on OkredoRegister

ALL LED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08904747

Incorporation date

20/02/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

42 North Luton Industrial Estate, Sedgwick Road, Luton LU4 9DTCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2014)
dot icon03/03/2026
Confirmation statement made on 2026-02-20 with updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/11/2024
Purchase of own shares.
dot icon20/11/2024
Cancellation of shares. Statement of capital on 2024-10-23
dot icon23/10/2024
Cessation of Daniel Richard Gemmell as a person with significant control on 2024-10-23
dot icon23/10/2024
Termination of appointment of Daniel Richard Gemmell as a director on 2024-10-23
dot icon23/10/2024
Change of details for Mr James Aaron Shemie as a person with significant control on 2024-10-23
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/02/2023
Confirmation statement made on 2023-02-20 with updates
dot icon15/02/2023
Change of details for Mr James Aaron Shemie as a person with significant control on 2021-06-11
dot icon13/02/2023
Director's details changed for Mr James Aaron Shemie on 2021-06-11
dot icon25/01/2023
Change of details for Mr James Aaron Shemie as a person with significant control on 2023-01-23
dot icon25/01/2023
Director's details changed for Mr James Aaron Shemie on 2023-01-23
dot icon14/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/02/2022
Confirmation statement made on 2022-02-20 with updates
dot icon11/06/2021
Registered office address changed from Unit D1 Braintree Industrial Estate Braintree Road Ruislip Middlesex HA4 0EJ to 42 North Luton Industrial Estate Sedgwick Road Luton LU4 9DT on 2021-06-11
dot icon22/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/02/2021
Confirmation statement made on 2021-02-20 with updates
dot icon12/01/2021
Registration of charge 089047470002, created on 2021-01-07
dot icon25/11/2020
Change of share class name or designation
dot icon03/09/2020
Change of details for Mr James Aaron Shemie as a person with significant control on 2019-07-01
dot icon01/09/2020
Director's details changed for Mr James Aaron Shemie on 2019-07-01
dot icon01/09/2020
Director's details changed for Mr James Aaron Shemie on 2019-07-01
dot icon01/09/2020
Change of details for Mr James Aaron Shemie as a person with significant control on 2019-07-01
dot icon03/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon02/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/02/2019
Confirmation statement made on 2019-02-20 with updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/02/2018
Confirmation statement made on 2018-02-20 with updates
dot icon26/07/2017
Satisfaction of charge 089047470001 in full
dot icon13/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon24/02/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon16/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/05/2015
Registration of charge 089047470001, created on 2015-05-12
dot icon11/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/03/2015
Statement of capital following an allotment of shares on 2014-02-20
dot icon04/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon26/02/2015
Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW United Kingdom to Unit D1 Braintree Industrial Estate Braintree Road Ruislip Middlesex HA4 0EJ on 2015-02-26
dot icon07/04/2014
Current accounting period shortened from 2015-02-28 to 2014-12-31
dot icon20/02/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
3.95M
-
0.00
1.14M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Daniel Richard Gemmell
Director
20/02/2014 - 23/10/2024
3
Shemie, James Aaron
Director
20/02/2014 - Present
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALL LED LIMITED

ALL LED LIMITED is an(a) Active company incorporated on 20/02/2014 with the registered office located at 42 North Luton Industrial Estate, Sedgwick Road, Luton LU4 9DT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALL LED LIMITED?

toggle

ALL LED LIMITED is currently Active. It was registered on 20/02/2014 .

Where is ALL LED LIMITED located?

toggle

ALL LED LIMITED is registered at 42 North Luton Industrial Estate, Sedgwick Road, Luton LU4 9DT.

What does ALL LED LIMITED do?

toggle

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

What is the latest filing for ALL LED LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-20 with updates.