-
LED STORE LIMITED - 17 CHECKLEY ROAD, NEWCASTLE, STAFFORDSHIRE, ST5 7TN, United Kingdom
Company Information
- Company registration number
- 08146044
- Country
- United Kingdom
- Registered Address
- 17 CHECKLEY ROAD
- NEWCASTLE
- STAFFORDSHIRE
- ST5 7TN 17 CHECKLEY ROAD, NEWCASTLE, STAFFORDSHIRE, ST5 7TN UK
Management
- Managing Directors
- CHRISTOPHER JOHN BAGGOTT
- JAMES WEBBER
- Company secretaries
- CHRISTOPHER BAGGOTT
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2012-07-17
- Dissolved on
- 2016-11-29
- SIC/NACE
- 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Filing of Accounts
- Due Date:
- Last Date: 2014-07-31
- Last Return Made Up To:
- 2013-07-17
-
LED STORE LIMITED Company Description
- LED STORE LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 08146044. It was registered 2012-07-17. It has declared SIC or NACE codes as "47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store". It has 2 directors and 1 secretary. The latest annual return was filed up to 2013-07-17.It can be contacted at 17 Checkley Road .
Get LED STORE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Led Store Limited - 17 CHECKLEY ROAD, NEWCASTLE, STAFFORDSHIRE, ST5 7TN, United Kingdom
- 2012-07-17
Did you know? kompany provides original and official company documents for LED STORE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2016-01-28) - DISS16(SOAS)
-
STRUCK OFF AND DISSOLVED (2016-11-29) - GAZ2
keyboard_arrow_right 2015
-
31/07/14 TOTAL EXEMPTION SMALL (2015-04-30) - AA
-
DISS40 (DISS40(SOAD)) (2015-05-02) - DISS40
-
FIRST GAZETTE (2015-12-01) - GAZ1
keyboard_arrow_right 2014
-
17/07/13 FULL LIST (2014-01-14) - AR01
-
DISS40 (DISS40(SOAD)) (2014-01-15) - DISS40
-
31/07/13 TOTAL EXEMPTION SMALL (2014-04-14) - AA
-
COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2014-12-20) - DISS16(SOAS)
-
FIRST GAZETTE (2014-11-11) - GAZ1
keyboard_arrow_right 2013
-
REGISTERED OFFICE CHANGED ON 08/01/2013 FROM (2013-01-08) - AD01
-
APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRUMPTON (2013-01-08) - TM01
-
FIRST GAZETTE (2013-11-12) - GAZ1
keyboard_arrow_right 2012
-
CERTIFICATE OF INCORPORATION (2012-07-17) - NEWINC