LED ELECTRICAL LIMITED

Register to unlock more data on OkredoRegister

LED ELECTRICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02865572

Incorporation date

25/10/1993

Size

Full

Contacts

Registered address

Registered address

Electricity House, Kenyon Road, Lomeshaye Industrial Estate, Nelson BB9 5SPCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1993)
dot icon27/01/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon05/12/2025
Appointment of Mr Craig Neil Holden as a director on 2025-11-24
dot icon05/12/2025
Appointment of Mr Niall Daniel Fay as a director on 2025-11-24
dot icon05/12/2025
Appointment of Mr Steven Derek Allan as a director on 2025-11-24
dot icon05/12/2025
Termination of appointment of Michael Terence Fay as a director on 2025-11-24
dot icon05/12/2025
Termination of appointment of Keiron Alexander Higginson as a director on 2025-11-24
dot icon05/12/2025
Termination of appointment of Alison Fay as a director on 2025-11-24
dot icon05/12/2025
Termination of appointment of Kathryn Veronica Higginson as a director on 2025-11-24
dot icon22/07/2025
Full accounts made up to 2024-12-31
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon04/07/2024
Full accounts made up to 2023-12-31
dot icon30/01/2024
Termination of appointment of Helen Brown as a director on 2023-07-05
dot icon30/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon12/07/2023
Cessation of Jason Power Brown as a person with significant control on 2016-04-06
dot icon12/07/2023
Cessation of Michael Terence Fay as a person with significant control on 2016-04-06
dot icon12/07/2023
Notification of Led Holdings Limited as a person with significant control on 2016-04-06
dot icon12/07/2023
Termination of appointment of Jason Power Brown as a director on 2023-07-05
dot icon19/05/2023
Full accounts made up to 2022-12-31
dot icon26/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon25/05/2022
Full accounts made up to 2021-12-31
dot icon04/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon14/06/2021
Full accounts made up to 2020-12-31
dot icon27/01/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon11/08/2020
Full accounts made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon06/08/2019
Termination of appointment of Beverley Birtwistle as a director on 2019-06-28
dot icon06/08/2019
Termination of appointment of Kevin Birtwistle as a director on 2019-06-28
dot icon06/08/2019
Termination of appointment of Kevin Birtwistle as a secretary on 2019-06-28
dot icon17/07/2019
Full accounts made up to 2018-12-31
dot icon05/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon26/07/2018
Full accounts made up to 2017-12-31
dot icon29/01/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon29/06/2017
Full accounts made up to 2016-12-31
dot icon06/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon04/10/2016
Amended accounts for a medium company made up to 2015-12-31
dot icon25/07/2016
Accounts for a medium company made up to 2015-12-31
dot icon08/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon11/08/2015
Accounts for a medium company made up to 2014-12-31
dot icon06/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon06/09/2014
Accounts for a medium company made up to 2013-12-31
dot icon04/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon12/08/2013
Full accounts made up to 2012-12-31
dot icon19/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon06/02/2013
Particulars of a mortgage or charge / charge no: 6
dot icon03/12/2012
Appointment of Mrs Kathryn Veronica Higginson as a director
dot icon21/08/2012
Accounts for a small company made up to 2011-12-31
dot icon30/01/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon18/08/2011
Accounts for a small company made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon22/09/2010
Full accounts made up to 2009-12-31
dot icon15/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon09/02/2010
Director's details changed for Beverley Birtwistle on 2010-02-09
dot icon09/02/2010
Director's details changed for Jason Power Brown on 2010-02-09
dot icon09/02/2010
Director's details changed for Helen Brown on 2010-02-09
dot icon09/02/2010
Director's details changed for Mr Kevin Birtwistle on 2010-02-09
dot icon09/02/2010
Director's details changed for Keiron Alexander Higginson on 2010-02-09
dot icon09/02/2010
Director's details changed for Michael Terence Fay on 2010-02-09
dot icon09/02/2010
Director's details changed for Alison Fay on 2010-02-09
dot icon28/09/2009
Accounts for a medium company made up to 2008-12-31
dot icon23/04/2009
Particulars of a mortgage or charge / charge no: 5
dot icon11/03/2009
Return made up to 27/01/09; full list of members
dot icon10/03/2009
Director and secretary's change of particulars / kevin birtwistle / 01/05/2008
dot icon10/03/2009
Director's change of particulars / beverley birtwistle / 01/05/2008
dot icon08/09/2008
Appointment terminated director john hadfield
dot icon19/05/2008
Accounts for a small company made up to 2007-12-31
dot icon31/01/2008
Return made up to 27/01/08; full list of members
dot icon25/10/2007
Particulars of mortgage/charge
dot icon15/06/2007
Accounts for a small company made up to 2006-12-31
dot icon10/03/2007
Return made up to 27/01/07; full list of members
dot icon16/02/2007
New director appointed
dot icon16/02/2007
New director appointed
dot icon16/02/2007
New director appointed
dot icon03/02/2007
Resolutions
dot icon03/02/2007
Resolutions
dot icon03/02/2007
Resolutions
dot icon03/02/2007
Declaration of assistance for shares acquisition
dot icon03/02/2007
Declaration of assistance for shares acquisition
dot icon03/02/2007
Director resigned
dot icon03/02/2007
Secretary resigned;director resigned
dot icon03/02/2007
Director resigned
dot icon03/02/2007
Director resigned
dot icon03/02/2007
Director resigned
dot icon03/02/2007
New secretary appointed
dot icon03/02/2007
New director appointed
dot icon09/01/2007
Accounts for a small company made up to 2005-12-31
dot icon12/09/2006
Declaration of satisfaction of mortgage/charge
dot icon12/09/2006
Declaration of satisfaction of mortgage/charge
dot icon04/02/2006
Accounts for a small company made up to 2005-03-31
dot icon03/02/2006
Return made up to 27/01/06; full list of members
dot icon09/01/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon27/08/2005
Particulars of mortgage/charge
dot icon01/02/2005
Return made up to 27/01/05; full list of members
dot icon12/01/2005
Accounts for a small company made up to 2004-03-31
dot icon18/02/2004
Return made up to 12/02/04; full list of members
dot icon02/10/2003
Full accounts made up to 2003-03-31
dot icon14/07/2003
New director appointed
dot icon06/03/2003
Return made up to 26/02/03; full list of members
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon16/01/2003
New director appointed
dot icon17/12/2002
New director appointed
dot icon17/12/2002
New director appointed
dot icon20/03/2002
Return made up to 09/03/02; full list of members
dot icon16/01/2002
Full accounts made up to 2001-03-31
dot icon14/03/2001
Return made up to 09/03/01; full list of members
dot icon06/03/2001
Certificate of change of name
dot icon29/12/2000
Full accounts made up to 2000-03-31
dot icon21/12/2000
Particulars of mortgage/charge
dot icon23/08/2000
Certificate of change of name
dot icon06/07/2000
Particulars of mortgage/charge
dot icon17/05/2000
New director appointed
dot icon06/04/2000
Return made up to 20/03/00; full list of members
dot icon13/12/1999
Full accounts made up to 1999-03-31
dot icon23/03/1999
Return made up to 20/03/99; no change of members
dot icon20/12/1998
Full accounts made up to 1998-03-31
dot icon29/10/1998
Return made up to 19/10/98; no change of members
dot icon22/12/1997
Full accounts made up to 1997-03-31
dot icon27/10/1997
Return made up to 18/10/97; full list of members
dot icon13/12/1996
Full accounts made up to 1996-03-31
dot icon02/11/1996
Return made up to 18/10/96; no change of members
dot icon06/10/1995
Return made up to 18/10/95; no change of members
dot icon29/08/1995
Accounts for a small company made up to 1995-03-31
dot icon07/04/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Return made up to 25/10/94; full list of members
dot icon27/05/1994
New secretary appointed
dot icon27/05/1994
New director appointed
dot icon27/05/1994
Secretary resigned;new director appointed
dot icon27/05/1994
Registered office changed on 27/05/94 from: 4TH floor ashworth house manchester road burnley lancashire BB11 1TT
dot icon27/05/1994
Ad 20/05/94--------- £ si 345908@1=345908 £ ic 2/345910
dot icon27/05/1994
Nc inc already adjusted 20/05/94
dot icon27/05/1994
Resolutions
dot icon24/03/1994
New director appointed
dot icon24/03/1994
Secretary resigned;new secretary appointed
dot icon24/03/1994
Director resigned;new director appointed
dot icon24/03/1994
Accounting reference date notified as 31/03
dot icon12/11/1993
Director resigned;new director appointed
dot icon12/11/1993
Secretary resigned;new secretary appointed
dot icon12/11/1993
Registered office changed on 12/11/93 from: the britannia suiten dale international house 82-86 deansgate manchester M3 2ER
dot icon12/11/1993
Memorandum and Articles of Association
dot icon12/11/1993
Resolutions
dot icon25/10/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

43
2022
change arrow icon+206.32 % *

* during past year

Cash in Bank

£49,005.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
39
4.46M
-
0.00
16.00K
-
2022
43
4.84M
-
18.93M
49.01K
-
2022
43
4.84M
-
18.93M
49.01K
-

Employees

2022

Employees

43 Ascended10 % *

Net Assets(GBP)

4.84M £Ascended8.45 % *

Total Assets(GBP)

-

Turnover(GBP)

18.93M £Ascended- *

Cash in Bank(GBP)

49.01K £Ascended206.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higginson, Keiron Alexander
Director
15/01/2007 - 24/11/2025
7
Mr Michael Terence Fay
Director
20/05/1994 - 24/11/2025
6
Brown, Jason Power
Director
14/03/1994 - 05/07/2023
4
Higginson, Kathryn Veronica
Director
29/11/2012 - 24/11/2025
3
Brown, Helen
Director
17/01/2007 - 05/07/2023
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

315
BATHGATE SILICA SAND LIMITEDC/O Langtons, The Plaza 100 Old Hall Street, Liverpool L3 9QJ
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00142987

Reg. date:

11/02/1916

Turnover:

-

No. of employees:

-
ENERGYBUILD LIMITEDAberpergwm Colliery Engine Cottage Site, Glynneath, Neath, West Glamorgan SA11 5AJ
Active

Category:

Deep coal mines

Comp. code:

04770293

Reg. date:

19/05/2003

Turnover:

-

No. of employees:

-
PESECO LIMITEDSuite L1 Badentoy Avenue, Portlethen, Aberdeen AB12 4YB
Active

Category:

Extraction of crude petroleum

Comp. code:

SC190923

Reg. date:

09/11/1998

Turnover:

-

No. of employees:

-
WELLBORE INTEGRITY SOLUTIONS UK LIMITEDC/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

12045071

Reg. date:

11/06/2019

Turnover:

-

No. of employees:

-
ABLEBOX LIMITEDUnit 6 Coldharbour Business Park, Sherborne DT9 4JW
Active

Category:

Manufacture of corrugated paper and paperboard sacks and bags

Comp. code:

02547129

Reg. date:

09/10/1990

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LED ELECTRICAL LIMITED

LED ELECTRICAL LIMITED is an(a) Active company incorporated on 25/10/1993 with the registered office located at Electricity House, Kenyon Road, Lomeshaye Industrial Estate, Nelson BB9 5SP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 43 according to last financial statements.

Frequently Asked Questions

What is the current status of LED ELECTRICAL LIMITED?

toggle

LED ELECTRICAL LIMITED is currently Active. It was registered on 25/10/1993 .

Where is LED ELECTRICAL LIMITED located?

toggle

LED ELECTRICAL LIMITED is registered at Electricity House, Kenyon Road, Lomeshaye Industrial Estate, Nelson BB9 5SP.

What does LED ELECTRICAL LIMITED do?

toggle

LED ELECTRICAL LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does LED ELECTRICAL LIMITED have?

toggle

LED ELECTRICAL LIMITED had 43 employees in 2022.

What is the latest filing for LED ELECTRICAL LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-27 with no updates.