LX LIGHTING DISTRIBUTORS LTD
LEEDS

Hellopages » West Yorkshire » Leeds » LS3 1JA

Company number 07907586
Status Active
Incorporation Date 12 January 2012
Company Type Private Limited Company
Address 102 KIRKSTALL ROAD, LEEDS, LS3 1JA
Home Country United Kingdom
Nature of Business 27400 - Manufacture of electric lighting equipment
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Appointment of Mr Cedric Bainbridge as a secretary on 1 November 2016; Termination of appointment of Ian Carass as a secretary on 1 November 2016. The most likely internet sites of LX LIGHTING DISTRIBUTORS LTD are www.lxlightingdistributors.co.uk, and www.lx-lighting-distributors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. Lx Lighting Distributors Ltd is a Private Limited Company. The company registration number is 07907586. Lx Lighting Distributors Ltd has been working since 12 January 2012. The present status of the company is Active. The registered address of Lx Lighting Distributors Ltd is 102 Kirkstall Road Leeds Ls3 1ja. . BAINBRIDGE, Cedric is a Secretary of the company. BAINBRIDGE, Cedric is a Director of the company. OWENS, Joanne Marie is a Director of the company. WATERWORTH, Daniel James is a Director of the company. Secretary CARASS, Ian has been resigned. Director BAINBRIDGE, Cedric has been resigned. Director BAINBRIDGE, Cedric has been resigned. Director BAINBRIDGE, Cedric has been resigned. Director CARASS, Ian Dale has been resigned. Director MCCANN, Sean has been resigned. Director REYNARD, Paul Antony has been resigned. The company operates in "Manufacture of electric lighting equipment".


Current Directors

Secretary
BAINBRIDGE, Cedric
Appointed Date: 01 November 2016

Director
BAINBRIDGE, Cedric
Appointed Date: 01 July 2015
65 years old

Director
OWENS, Joanne Marie
Appointed Date: 20 June 2016
56 years old

Director
WATERWORTH, Daniel James
Appointed Date: 09 September 2016
51 years old

Resigned Directors

Secretary
CARASS, Ian
Resigned: 01 November 2016
Appointed Date: 12 January 2012

Director
BAINBRIDGE, Cedric
Resigned: 28 March 2015
Appointed Date: 23 March 2015
65 years old

Director
BAINBRIDGE, Cedric
Resigned: 16 October 2014
Appointed Date: 03 October 2014
65 years old

Director
BAINBRIDGE, Cedric
Resigned: 27 February 2012
Appointed Date: 12 January 2012
65 years old

Director
CARASS, Ian Dale
Resigned: 03 October 2014
Appointed Date: 27 February 2012
65 years old

Director
MCCANN, Sean
Resigned: 20 June 2016
Appointed Date: 16 October 2014
39 years old

Director
REYNARD, Paul Antony
Resigned: 14 March 2012
Appointed Date: 12 January 2012
50 years old

Persons With Significant Control

Mr Cedric Bainbridge
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

LX LIGHTING DISTRIBUTORS LTD Events

12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
30 Nov 2016
Appointment of Mr Cedric Bainbridge as a secretary on 1 November 2016
30 Nov 2016
Termination of appointment of Ian Carass as a secretary on 1 November 2016
09 Sep 2016
Appointment of Mr Daniel James Waterworth as a director on 9 September 2016
28 Aug 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 30 more events
14 Mar 2012
Termination of appointment of Paul Reynard as a director
14 Mar 2012
Current accounting period extended from 31 January 2013 to 31 March 2013
27 Feb 2012
Appointment of Mr Ian Dale Carass as a director
27 Feb 2012
Termination of appointment of Cedric Bainbridge as a director
12 Jan 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

LX LIGHTING DISTRIBUTORS LTD Charges

10 November 2014
Charge code 0790 7586 0002
Delivered: 11 November 2014
Status: Outstanding
Persons entitled: Close Brothers Limited (The "Security Trustee")
Description: Contains fixed charge…
10 May 2012
Debenture
Delivered: 12 May 2012
Status: Satisfied on 22 October 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…