UKBizDB.co.uk

THE LED SHED LIMITED

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

This company is commonly known as The Led Shed Limited. The company was founded 11 years ago and was given the registration number 08381999. The firm's registered office is in BARNSLEY. You can find them at Unit 18 Middlewoods Way, Wharncliffe Business Park, Barnsley, South Yorkshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:THE LED SHED LIMITED
Company Number:08381999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2013
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Unit 18 Middlewoods Way, Wharncliffe Business Park, Barnsley, South Yorkshire, S71 3HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Ruskin Way, Brough, United Kingdom, HU15 1GW

Director30 January 2013Active
23 Birkhead Close, Birkhead Close, Kirkburton, Huddersfield, England, HD8 0GR

Director30 January 2013Active
Addle Croft Farm, Lepton, Huddersfield, England, HD8 0NU

Director01 April 2016Active
14, Longcar Lane, Barnsley, United Kingdom, S70 1HE

Director30 January 2013Active

People with Significant Control

Mr Luke Jonathan Levitt
Notified on:01 February 2019
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:United Kingdom
Address:Unit C1, Weeland Park, Knottingley, United Kingdom, WF11 8FE
Nature of control:
  • Significant influence or control
Mr William Derek Ward
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:14, Longcar Lane, Barnsley, England, S70 1HE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas William Levitt
Notified on:06 April 2016
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:23, Birkhead Close, Huddersfield, England, HD8 0GR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Luke Jonathan Levitt
Notified on:06 April 2016
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:29, Ruskin Way, Brough, England, HU15 1GW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen John Levitt
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:Addle Croft Farm, Lepton, Huddersfield, England, HD8 0NU
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-11-14Capital

Capital cancellation shares.

Download
2023-11-14Capital

Capital return purchase own shares.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Address

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

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Capital

Capital cancellation shares.

Download
2022-03-29Resolution

Resolution.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Resolution

Resolution.

Download
2021-12-14Capital

Capital cancellation shares.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Miscellaneous

Legacy.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Persons with significant control

Notification of a person with significant control.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Persons with significant control

Cessation of a person with significant control.

Download
2019-02-01Persons with significant control

Cessation of a person with significant control.

Download
2019-02-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.