LIGHTING & ELECTRICAL DISTRIBUTION UK LIMITED

Register to unlock more data on OkredoRegister

LIGHTING & ELECTRICAL DISTRIBUTION UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04591848

Incorporation date

15/11/2002

Size

Small

Contacts

Registered address

Registered address

Duo Level 6, 280 Bishopsgate, London EC2M 4RBCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2002)
dot icon26/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon07/10/2025
Accounts for a small company made up to 2024-12-31
dot icon28/04/2025
Resolutions
dot icon25/04/2025
Registration of charge 045918480004, created on 2025-04-16
dot icon14/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon22/01/2025
Appointment of Jack Oliver Benson as a director on 2025-01-21
dot icon13/01/2025
Cessation of Michael Slein as a person with significant control on 2024-11-28
dot icon13/01/2025
Notification of Squared Bidco Limited as a person with significant control on 2024-11-28
dot icon09/01/2025
Termination of appointment of Michael Slein as a director on 2024-11-28
dot icon03/01/2025
Satisfaction of charge 045918480001 in full
dot icon03/01/2025
Satisfaction of charge 045918480002 in full
dot icon03/01/2025
Satisfaction of charge 045918480003 in full
dot icon11/12/2024
Termination of appointment of Robert Pickerill as a secretary on 2024-12-10
dot icon11/12/2024
Registered office address changed from , 12th Floor Ocean House, the Ring, Bracknell, Berkshire, RG12 1AX to Duo Level 6 280 Bishopsgate London EC2M 4RB on 2024-12-11
dot icon10/12/2024
Full accounts made up to 2023-12-31
dot icon12/11/2024
Confirmation statement made on 2024-10-31 with updates
dot icon01/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon09/10/2023
Accounts for a small company made up to 2022-12-31
dot icon12/04/2023
Registration of charge 045918480003, created on 2023-03-29
dot icon01/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon26/09/2022
Accounts for a small company made up to 2021-12-31
dot icon01/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon24/09/2021
Accounts for a small company made up to 2020-12-31
dot icon14/06/2021
Appointment of Mr Robert Pickerill as a secretary on 2021-06-01
dot icon14/06/2021
Termination of appointment of Christian Dijkstra as a secretary on 2021-06-01
dot icon02/11/2020
Confirmation statement made on 2020-10-31 with updates
dot icon07/10/2020
Accounts for a small company made up to 2019-12-31
dot icon05/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon27/09/2019
Accounts for a small company made up to 2018-12-31
dot icon12/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon12/11/2018
Appointment of Mr Michael Gerard Slein as a director on 2018-10-04
dot icon12/11/2018
Termination of appointment of Derek Slein as a director on 2018-10-04
dot icon27/09/2018
Accounts for a small company made up to 2017-12-31
dot icon08/02/2018
Termination of appointment of Christian Dijkstra as a director on 2017-12-01
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon31/10/2017
Change of details for Mr Michael Slein as a person with significant control on 2016-04-06
dot icon28/09/2017
Accounts for a small company made up to 2016-12-31
dot icon30/03/2017
Director's details changed for Michael Slein on 2017-03-29
dot icon08/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon11/10/2016
Accounts for a small company made up to 2015-12-31
dot icon27/09/2016
Director's details changed for Derek Slein on 2016-09-21
dot icon14/09/2016
Registration of charge 045918480002, created on 2016-09-09
dot icon19/05/2016
Termination of appointment of Mark Newton as a director on 2015-11-30
dot icon19/05/2016
Termination of appointment of Brendan Partick Bergin as a director on 2015-12-08
dot icon05/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon08/10/2015
Appointment of Mr Christian Dijkstra as a secretary on 2015-07-14
dot icon08/10/2015
Appointment of Mr Christian Dijkstra as a director on 2015-07-14
dot icon03/10/2015
Accounts for a small company made up to 2014-12-31
dot icon01/10/2015
Termination of appointment of Brendan Partick Bergin as a secretary on 2015-07-14
dot icon21/01/2015
Registration of charge 045918480001, created on 2015-01-08
dot icon25/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon25/11/2014
Director's details changed for Mr Brendan Partick Bergin on 2014-11-25
dot icon25/11/2014
Secretary's details changed for Brendan Partick Bergin on 2014-11-25
dot icon25/11/2014
Director's details changed for Michael Slein on 2014-11-25
dot icon25/11/2014
Director's details changed for Derek Slein on 2014-11-25
dot icon04/08/2014
Accounts for a small company made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon18/12/2013
Director's details changed for Mark Victor Newton on 2013-11-01
dot icon18/12/2013
Registered office address changed from , Office 3.1 Festival House Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH on 2013-12-18
dot icon25/09/2013
Accounts for a small company made up to 2012-12-31
dot icon03/12/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon24/08/2012
Accounts for a small company made up to 2011-12-31
dot icon17/08/2012
Registered office address changed from , 5 Territ Mews Winchcombe Street, Cheltenham, Gloucestershire, GL52 2NF on 2012-08-17
dot icon20/12/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon01/11/2011
Accounts for a small company made up to 2010-12-31
dot icon28/07/2011
Appointment of Mark Victor Newton as a director
dot icon17/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/11/2009
Registered office address changed from , 2-16 Festival House Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH on 2009-11-02
dot icon02/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon06/03/2009
Director's change of particulars / michael slein / 01/02/2009
dot icon12/12/2008
Accounts for a small company made up to 2007-12-31
dot icon12/12/2008
Return made up to 31/10/08; no change of members
dot icon12/12/2008
Registered office changed on 12/12/2008 from, 2-16 festival house jessop avenue, cheltenham, GL50 3SH
dot icon17/06/2008
Registered office changed on 17/06/2008 from, 72 newbond street, london, W1S 1RR
dot icon02/06/2008
Return made up to 31/10/07; no change of members
dot icon26/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/11/2006
Return made up to 31/10/06; full list of members
dot icon12/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/11/2005
Return made up to 15/11/05; full list of members
dot icon12/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/02/2005
Return made up to 15/11/04; full list of members
dot icon25/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon02/03/2004
Return made up to 15/11/03; full list of members
dot icon26/02/2004
Total exemption small company accounts made up to 2002-12-31
dot icon26/02/2004
Accounting reference date shortened from 31/12/03 to 31/12/02
dot icon24/12/2003
Registered office changed on 24/12/03 from:\international house, 226 seven sisters road, london, N4 3GG
dot icon15/12/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon17/12/2002
New director appointed
dot icon12/12/2002
New director appointed
dot icon12/12/2002
New secretary appointed;new director appointed
dot icon12/12/2002
Registered office changed on 12/12/02 from:\44 upper belgrave road, clifton, bristol, BS8 2XN
dot icon26/11/2002
Secretary resigned
dot icon26/11/2002
Director resigned
dot icon15/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Slein
Director
25/11/2002 - 28/11/2024
3
Slein, Michael Gerard
Director
04/10/2018 - Present
4
Pickerill, Robert
Secretary
01/06/2021 - 10/12/2024
-
Benson, Jack Oliver
Director
21/01/2025 - Present
3

Persons with Significant Control

3
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 LIGHTING & ELECTRICAL DISTRIBUTION UK LIMITED

LIGHTING & ELECTRICAL DISTRIBUTION UK LIMITED is an(a) Active company incorporated on 15/11/2002 with the registered office located at Duo Level 6, 280 Bishopsgate, London EC2M 4RB. 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 LIGHTING & ELECTRICAL DISTRIBUTION UK LIMITED?

toggle

LIGHTING & ELECTRICAL DISTRIBUTION UK LIMITED is currently Active. It was registered on 15/11/2002 .

Where is LIGHTING & ELECTRICAL DISTRIBUTION UK LIMITED located?

toggle

LIGHTING & ELECTRICAL DISTRIBUTION UK LIMITED is registered at Duo Level 6, 280 Bishopsgate, London EC2M 4RB.

What does LIGHTING & ELECTRICAL DISTRIBUTION UK LIMITED do?

toggle

LIGHTING & ELECTRICAL DISTRIBUTION UK LIMITED operates in the Wholesale of radio television goods & electrical household appliances (other than records tapes CD's & video tapes and the equipment used for playing them) (46.43/9 - SIC 2007) sector.

What is the latest filing for LIGHTING & ELECTRICAL DISTRIBUTION UK LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-14 with no updates.