Company NameLed UK Ltd
DirectorLee Justin Williamson
Company StatusActive
Company NumberSC439917
CategoryPrivate Limited Company
Incorporation Date9 January 2013(11 years, 3 months ago)
Previous NameLed.Co.Uk. Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Lee Justin Williamson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed07 January 2019(5 years, 12 months after company formation)
Appointment Duration5 years, 3 months
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 January 2013(same day as company formation)
Correspondence Address5 Logie Mill
Beaverbank Office Park Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameGray & Connochie (Corporation)
StatusResigned
Appointed09 January 2013(same day as company formation)
Correspondence Address6 Alford Place
Aberdeen
AB10 1YD
Scotland

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Lee Justin Williamson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Filing History

18 January 2023Confirmation statement made on 5 January 2023 with updates (4 pages)
10 June 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
5 January 2022Confirmation statement made on 5 January 2022 with updates (4 pages)
8 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-08
(3 pages)
8 July 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
5 January 2021Confirmation statement made on 5 January 2021 with updates (4 pages)
18 June 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
6 January 2020Confirmation statement made on 5 January 2020 with updates (4 pages)
16 May 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
7 January 2019Termination of appointment of Gray & Connochie as a secretary on 7 January 2019 (1 page)
7 January 2019Registered office address changed from 6 Alford Place Aberdeen AB10 1YD to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 7 January 2019 (1 page)
7 January 2019Appointment of Lc Secretaries Limited as a secretary on 7 January 2019 (2 pages)
15 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
15 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
19 June 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
19 June 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
14 January 2013Director's details changed for Lee Justin Willaimson on 9 January 2013 (2 pages)
14 January 2013Director's details changed for Lee Justin Willaimson on 9 January 2013 (2 pages)
14 January 2013Director's details changed for Lee Justin Willaimson on 9 January 2013 (2 pages)
11 January 2013Appointment of Gray & Connochie as a secretary (2 pages)
11 January 2013Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 11 January 2013 (1 page)
11 January 2013Termination of appointment of Stephen Mabbott as a director (1 page)
11 January 2013Appointment of Lee Justin Willaimson as a director (2 pages)
11 January 2013Termination of appointment of Brian Reid Ltd. as a secretary (1 page)
11 January 2013Termination of appointment of Stephen Mabbott as a director (1 page)
11 January 2013Termination of appointment of Brian Reid Ltd. as a secretary (1 page)
11 January 2013Appointment of Gray & Connochie as a secretary (2 pages)
11 January 2013Appointment of Lee Justin Willaimson as a director (2 pages)
11 January 2013Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 11 January 2013 (1 page)
9 January 2013Incorporation (22 pages)
9 January 2013Incorporation (22 pages)