LEAD ELECTRICAL SERVICES LTD

Register to unlock more data on OkredoRegister

LEAD ELECTRICAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06212953

Incorporation date

16/04/2007

Size

Micro Entity

Contacts

Registered address

Registered address

5 Valley View, 145 Godstone Road, Whyteleafe, Surrey CR3 0EHCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2007)
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon31/03/2025
Director's details changed for Christopher Tim White on 2025-03-28
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon25/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-03-31
dot icon05/05/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon21/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon23/02/2022
Micro company accounts made up to 2021-03-31
dot icon01/06/2021
Director's details changed for Leigh Andrew Morgan on 2021-05-26
dot icon01/06/2021
Director's details changed for Christopher Tim White on 2021-05-26
dot icon01/06/2021
Registered office address changed from Thor House 49 Guildford Road Bagshot Surrey GU19 5NG United Kingdom to 5 Valley View 145 Godstone Road Whyteleafe Surrey CR3 0EH on 2021-06-01
dot icon01/06/2021
Secretary's details changed for Christopher Tim White on 2021-05-26
dot icon01/06/2021
Change of details for Mr Leigh Andrew Morgan as a person with significant control on 2021-05-26
dot icon01/06/2021
Change of details for Christopher Tim White as a person with significant control on 2021-05-26
dot icon20/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon16/04/2020
Confirmation statement made on 2020-04-16 with updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon16/04/2019
Director's details changed for Leigh Andrew Morgan on 2019-04-16
dot icon10/04/2019
Change of details for Christopher Tim White as a person with significant control on 2019-04-10
dot icon10/04/2019
Change of details for Mr Leigh Andrew Morgan as a person with significant control on 2019-04-10
dot icon04/03/2019
Secretary's details changed for Christopher Tim White on 2019-03-04
dot icon04/03/2019
Director's details changed for Christopher Tim White on 2019-03-04
dot icon04/03/2019
Director's details changed for Leigh Andrew Morgan on 2019-03-04
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/05/2018
Registered office address changed from Queen Anne House Bridge Road Bagshot Surrey GU19 5AT to Thor House 49 Guildford Road Bagshot Surrey GU19 5NG on 2018-05-14
dot icon17/04/2018
Confirmation statement made on 2018-04-16 with updates
dot icon17/04/2018
Director's details changed for Christopher Tim White on 2018-04-17
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/06/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon11/06/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/06/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon25/03/2014
Registered office address changed from 2 Priory Court, Tuscam Way Camberley GU15 3YX on 2014-03-25
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/11/2013
Previous accounting period shortened from 2013-04-30 to 2013-03-31
dot icon29/05/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon11/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon12/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon04/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon23/04/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon23/04/2010
Director's details changed for Christopher Tim White on 2010-04-16
dot icon23/04/2010
Director's details changed for Leigh Andrew Morgan on 2010-04-16
dot icon17/03/2010
Total exemption small company accounts made up to 2009-04-30
dot icon11/05/2009
Return made up to 16/04/09; full list of members
dot icon02/10/2008
Return made up to 16/04/08; full list of members
dot icon25/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon13/11/2007
New director appointed
dot icon06/11/2007
New secretary appointed;new director appointed
dot icon16/04/2007
Secretary resigned
dot icon16/04/2007
Director resigned
dot icon16/04/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
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
16/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
3.13K
-
0.00
-
-
2022
3
68.49K
-
0.00
-
-
2023
3
52.57K
-
0.00
-
-
2023
3
52.57K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

52.57K £Descended-23.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
16/04/2007 - 16/04/2007
5849
INCORPORATE DIRECTORS LIMITED
Nominee Director
16/04/2007 - 16/04/2007
1381
Mr Leigh Andrew Morgan
Director
16/04/2007 - Present
-
Christopher Tim White
Director
16/04/2007 - Present
-
White, Christopher Tim
Secretary
16/04/2007 - Present
-

Persons with Significant Control

2
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 LEAD ELECTRICAL SERVICES LTD

LEAD ELECTRICAL SERVICES LTD is an(a) Active company incorporated on 16/04/2007 with the registered office located at 5 Valley View, 145 Godstone Road, Whyteleafe, Surrey CR3 0EH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of LEAD ELECTRICAL SERVICES LTD?

toggle

LEAD ELECTRICAL SERVICES LTD is currently Active. It was registered on 16/04/2007 .

Where is LEAD ELECTRICAL SERVICES LTD located?

toggle

LEAD ELECTRICAL SERVICES LTD is registered at 5 Valley View, 145 Godstone Road, Whyteleafe, Surrey CR3 0EH.

What does LEAD ELECTRICAL SERVICES LTD do?

toggle

LEAD ELECTRICAL SERVICES LTD operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does LEAD ELECTRICAL SERVICES LTD have?

toggle

LEAD ELECTRICAL SERVICES LTD had 3 employees in 2023.

What is the latest filing for LEAD ELECTRICAL SERVICES LTD?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-31.