UKBizDB.co.uk

ADVANCE LED LIGHTING SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Advance Led Lighting Solutions Ltd. The company was founded 7 years ago and was given the registration number 10438069. The firm's registered office is in BURTON UPON TRENT. You can find them at Unit 4 Stretton Business Park, Brunel Drive, Burton Upon Trent, Staffordshire. This company's SIC code is 27400 - Manufacture of electric lighting equipment.

Company Information

Name:ADVANCE LED LIGHTING SOLUTIONS LTD
Company Number:10438069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27400 - Manufacture of electric lighting equipment

Office Address & Contact

Registered Address:Unit 4 Stretton Business Park, Brunel Drive, Burton Upon Trent, Staffordshire, DE13 0BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Stretton Business Park 2, Brunel Drive, Stretton, United Kingdom, DE13 0BY

Director23 September 2019Active
Unit 4 Stretton Business Park 2, Brunel Drive, Stretton, United Kingdom, DE13 0BY

Director23 September 2019Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director20 October 2016Active

People with Significant Control

Led Group Ltd
Notified on:24 September 2019
Status:Active
Country of residence:United Kingdom
Address:Unit 4 Stretton Business Park, Brunel Drive, Burton Upon Trent, United Kingdom, DE13 0BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Craig Price
Notified on:23 September 2019
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:1, Lowman Way, Hilton, United Kingdom, DE65 5LJ
Nature of control:
  • Significant influence or control
Peter Valaitis
Notified on:20 October 2016
Status:Active
Date of birth:November 1950
Nationality:British
Address:1, Lowman Way Hilton Business Park, Derby, DE65 5LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Address

Change registered office address company with date old address new address.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Persons with significant control

Change to a person with significant control.

Download
2022-10-17Persons with significant control

Change to a person with significant control.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Change account reference date company previous shortened.

Download
2020-09-10Accounts

Accounts with accounts type dormant.

Download
2020-02-07Address

Change registered office address company with date old address new address.

Download
2019-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Accounts

Change account reference date company previous shortened.

Download
2019-10-07Persons with significant control

Cessation of a person with significant control.

Download
2019-10-07Persons with significant control

Notification of a person with significant control.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-09-24Address

Change registered office address company with date old address new address.

Download
2019-09-23Persons with significant control

Notification of a person with significant control.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-09-23Persons with significant control

Cessation of a person with significant control.

Download
2019-09-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.