LEDTEC UK LIMITED
NORTH FINCHLEY FX3 SIGNS & LIGHTING LIMITED

Hellopages » Greater London » Barnet » N12 0BT

Company number 04550859
Status Active
Incorporation Date 2 October 2002
Company Type Private Limited Company
Address GALLA HOUSE, 695 HIGH ROAD, NORTH FINCHLEY, LONDON, N12 0BT
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 100 . The most likely internet sites of LEDTEC UK LIMITED are www.ledtecuk.co.uk, and www.ledtec-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Ledtec Uk Limited is a Private Limited Company. The company registration number is 04550859. Ledtec Uk Limited has been working since 02 October 2002. The present status of the company is Active. The registered address of Ledtec Uk Limited is Galla House 695 High Road North Finchley London N12 0bt. . HAMPSON, William Rodney is a Director of the company. LEONIDOU, George Anastasis is a Director of the company. Secretary LEONIDOU, George Anastasis has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director WOOLLEY, Michael John has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Director
HAMPSON, William Rodney
Appointed Date: 02 October 2002
82 years old

Director
LEONIDOU, George Anastasis
Appointed Date: 02 October 2002
70 years old

Resigned Directors

Secretary
LEONIDOU, George Anastasis
Resigned: 11 February 2015
Appointed Date: 02 October 2002

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 02 October 2002
Appointed Date: 02 October 2002

Director
WOOLLEY, Michael John
Resigned: 30 November 2014
Appointed Date: 01 June 2012
82 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 02 October 2002
Appointed Date: 02 October 2002

Persons With Significant Control

Mr George Anastasis Leonidou
Notified on: 30 June 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LEDTEC UK LIMITED Events

28 Feb 2017
Confirmation statement made on 10 February 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 29 February 2016
10 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100

02 Dec 2015
Satisfaction of charge 045508590002 in full
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 40 more events
10 Oct 2002
New director appointed
10 Oct 2002
Director resigned
10 Oct 2002
Secretary resigned
10 Oct 2002
Registered office changed on 10/10/02 from: the studio, st nicholas close elstree herts WD6 3EW
02 Oct 2002
Incorporation

LEDTEC UK LIMITED Charges

8 September 2015
Charge code 0455 0859 0004
Delivered: 8 September 2015
Status: Outstanding
Persons entitled: Ultimate Invoice Finance Limited
Description: Description all assets debenture. All monetary and all…
10 August 2015
Charge code 0455 0859 0003
Delivered: 11 August 2015
Status: Outstanding
Persons entitled: Ultimate Trade Finance Limited
Description: All assets debenture. All monetary and all obligations and…
28 February 2014
Charge code 0455 0859 0002
Delivered: 5 March 2014
Status: Satisfied on 2 December 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
9 May 2005
Debenture
Delivered: 14 May 2005
Status: Satisfied on 15 July 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…