Advanced company searchLink opens in new window

LONDON ELECTRICAL.COM LIMITED

Company number 06775685

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with updates
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Jan 2023 CS01 Confirmation statement made on 17 December 2022 with updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 Jan 2022 CS01 Confirmation statement made on 17 December 2021 with updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Jan 2021 CS01 Confirmation statement made on 17 December 2020 with updates
14 Jan 2021 PSC04 Change of details for Mr Matthew Mcbrearty as a person with significant control on 17 December 2020
04 Jan 2021 AD01 Registered office address changed from C7-8 Spectrum Business Centre Anthonys Way Rochester Kent ME2 4NP England to Canada House First Floor 20/20 Business Park Maidstone, Kent ME16 0LS on 4 January 2021
04 Jan 2021 PSC04 Change of details for Mr Matthew John Mcbrearty as a person with significant control on 22 October 2020
04 Jan 2021 CH01 Director's details changed for Mr Matthew John Mcbrearty on 22 October 2020
04 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
21 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
11 Jul 2019 TM01 Termination of appointment of Dean Steven Griffiths as a director on 5 July 2019
17 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
04 May 2018 AA Total exemption full accounts made up to 31 March 2018
05 Jan 2018 CS01 Confirmation statement made on 17 December 2017 with updates
02 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
24 Mar 2017 TM01 Termination of appointment of Stanley Frederick Blatch as a director on 15 February 2017
23 Mar 2017 SH01 Statement of capital following an allotment of shares on 15 February 2017
  • GBP 120
23 Mar 2017 SH01 Statement of capital following an allotment of shares on 15 February 2017
  • GBP 120
23 Mar 2017 SH01 Statement of capital following an allotment of shares on 15 February 2017
  • GBP 120
23 Mar 2017 TM02 Termination of appointment of Michael Conrad Associates as a secretary on 15 February 2017
23 Mar 2017 AD01 Registered office address changed from 107 Glenview London SE2 0SB to C7-8 Spectrum Business Centre Anthonys Way Rochester Kent ME2 4NP on 23 March 2017