Company NameOcean-Led Ltd
Company StatusDissolved
Company Number05310852
CategoryPrivate Limited Company
Incorporation Date10 December 2004(19 years, 3 months ago)
Dissolution Date17 January 2019 (5 years, 2 months ago)
Previous NameUnderwater Lighting Systems Limited

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameMr Mark Rupert Blythe
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2011(6 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 17 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Jacknell Road
Dodwells Bridge Industrial Estate
Hinckley
Leicestershire
LE10 3BS
Director NameNRG Offshore Limited (Corporation)
StatusClosed
Appointed12 August 2011(6 years, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 17 January 2019)
Correspondence AddressPO Box 50753
Dubai
U.A.E
United Arab Emirates
Director NameAngela Sonia Teresa Savage
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address22 Kent Drive
Swallows Green
Hinckley
Leicestershire
LE10 1UN
Director NameMr Nigel Charles Savage
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Kent Drive
Swallows Green
Hinckley
LE10 1UN
Secretary NameAngela Sonia Teresa Savage
NationalityBritish
StatusResigned
Appointed10 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address22 Kent Drive
Swallows Green
Hinckley
Leicestershire
LE10 1UN
Director NameChris Harris-Marsh
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(4 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Jacknell Road
Dodwells Bridge Industrial Estate
Hinckley
Leicestershire
LE10 3BS
Director NameLee Savage
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(4 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 1 Jacknell Road
Dodwells Bridge Industrial Estate
Hinckley
Leciestershire
LE10 3BS
Secretary NameMark Branson
NationalityBritish
StatusResigned
Appointed01 October 2009(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 May 2011)
RoleCompany Director
Correspondence Address21 Ptarmigan Place
Attleborough Fields Ind Estate
Nuneaton
Warwickshire
CV11 6RX
Director NamePhilip Joseph Keeping
Date of BirthJuly 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed25 November 2009(4 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 August 2013)
RoleBusiness Executive
Country of ResidenceBahamas
Correspondence AddressSs-19235
#5 Shangri La Cloister Drive
Paradise Island
Nassau
000000
Bahamas
Director NameMr Nigel Charles Savage
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(5 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Kent Drive
Hinckley
Leicestershire
LE10 1UN
Director NameMr Mark Branson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 December 2013)
RoleProduction Manager
Country of ResidenceEngland
Correspondence AddressUnit 1 Jacknell Road
Dodwells Bridge Industrial Estate
Hinckley
Leicestershire
LE10 3BS
Director NameMr David Nicholas Crowe
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 August 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Jacknell Road
Dodwells Bridge Industrial Estate
Hinckley
Leicestershire
LE10 3BS
Secretary NameDavid Nicholas Crowe
NationalityBritish
StatusResigned
Appointed25 May 2011(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 August 2013)
RoleCompany Director
Correspondence AddressUnit 1 Jacknell Road
Dodwells Bridge Industrial Estate
Hinckley
Leicestershire
LE10 3BS
Director NameNimrod General Trading Llc (Corporation)
StatusResigned
Appointed25 November 2009(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 August 2011)
Correspondence AddressPO Box 31393
104b Sayeed Tower Sheik Zayeed Road
Dubai

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Turnover£7,448,949
Gross Profit£3,302,873
Net Worth£1,956,344
Cash£200,327
Current Liabilities£1,943,424

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 January 2019Final Gazette dissolved following liquidation (1 page)
17 October 2018Return of final meeting in a creditors' voluntary winding up (15 pages)
16 March 2018Liquidators' statement of receipts and payments to 19 February 2018 (15 pages)
21 March 2017Liquidators' statement of receipts and payments to 19 February 2017 (13 pages)
21 March 2017Liquidators' statement of receipts and payments to 19 February 2017 (13 pages)
28 April 2016Liquidators statement of receipts and payments to 19 February 2016 (13 pages)
28 April 2016Liquidators' statement of receipts and payments to 19 February 2016 (13 pages)
28 April 2016Liquidators' statement of receipts and payments to 19 February 2016 (13 pages)
16 March 2015Appointment of a voluntary liquidator (1 page)
16 March 2015Appointment of a voluntary liquidator (1 page)
11 March 2015Administrator's progress report to 20 February 2015 (18 pages)
11 March 2015Administrator's progress report to 20 February 2015 (18 pages)
20 February 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
20 February 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
22 October 2014Administrator's progress report to 13 September 2014 (15 pages)
22 October 2014Administrator's progress report to 13 September 2014 (15 pages)
27 June 2014Result of meeting of creditors (2 pages)
27 June 2014Result of meeting of creditors (2 pages)
4 June 2014Statement of affairs with form 2.14B/2.15B (7 pages)
4 June 2014Statement of affairs with form 2.14B/2.15B (7 pages)
8 May 2014Statement of administrator's proposal (35 pages)
8 May 2014Statement of administrator's proposal (35 pages)
21 March 2014Registered office address changed from Unit 1 Jacknell Road Dodwells Bridge Industrial Estate Hinckley Leicestershire LE10 3BS on 21 March 2014 (2 pages)
21 March 2014Registered office address changed from Unit 1 Jacknell Road Dodwells Bridge Industrial Estate Hinckley Leicestershire LE10 3BS on 21 March 2014 (2 pages)
20 March 2014Appointment of an administrator (1 page)
20 March 2014Appointment of an administrator (1 page)
30 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2,686.21
(7 pages)
30 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2,686.21
(7 pages)
29 January 2014Termination of appointment of Chris Harris-Marsh as a director (1 page)
29 January 2014Termination of appointment of Mark Branson as a director (1 page)
29 January 2014Termination of appointment of David Crowe as a secretary (1 page)
29 January 2014Termination of appointment of David Crowe as a director (1 page)
29 January 2014Termination of appointment of David Crowe as a secretary (1 page)
29 January 2014Termination of appointment of David Crowe as a director (1 page)
29 January 2014Termination of appointment of Chris Harris-Marsh as a director (1 page)
29 January 2014Termination of appointment of Philip Keeping as a director (1 page)
29 January 2014Termination of appointment of Philip Keeping as a director (1 page)
29 January 2014Termination of appointment of Mark Branson as a director (1 page)
24 December 2013Termination of appointment of Chris Harris-Marsh as a director (4 pages)
24 December 2013Termination of appointment of Chris Harris-Marsh as a director (4 pages)
23 December 2013Termination of appointment of Mark Branson as a director (2 pages)
23 December 2013Termination of appointment of Mark Branson as a director (2 pages)
11 September 2013Full accounts made up to 31 December 2012 (30 pages)
11 September 2013Full accounts made up to 31 December 2012 (30 pages)
16 August 2013Statement of capital following an allotment of shares on 26 July 2013
  • GBP 2,686.21
(4 pages)
16 August 2013Statement of capital following an allotment of shares on 26 July 2013
  • GBP 2,686.21
(4 pages)
15 August 2013Termination of appointment of David Crowe as a secretary (2 pages)
15 August 2013Termination of appointment of David Crowe as a director (2 pages)
15 August 2013Termination of appointment of David Crowe as a director (2 pages)
15 August 2013Termination of appointment of Philip Keeping as a director (2 pages)
15 August 2013Termination of appointment of Philip Keeping as a director (2 pages)
15 August 2013Termination of appointment of David Crowe as a secretary (2 pages)
28 June 2013Second filing of AR01 previously delivered to Companies House made up to 10 December 2012 (19 pages)
28 June 2013Second filing of AR01 previously delivered to Companies House made up to 10 December 2012 (19 pages)
18 March 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 1,590
(4 pages)
18 March 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 1,590
(4 pages)
14 March 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
14 March 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 1,590
(4 pages)
14 March 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 1,590
(4 pages)
14 March 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
20 December 2012Annual return made up to 10 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/06/2013
(11 pages)
20 December 2012Annual return made up to 10 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/06/2013
(11 pages)
12 December 2012Statement of capital following an allotment of shares on 5 May 2012
  • GBP 1,479.85
(3 pages)
12 December 2012Statement of capital following an allotment of shares on 5 May 2012
  • GBP 1,479.85
(3 pages)
12 December 2012Statement of capital following an allotment of shares on 5 May 2012
  • GBP 1,479.85
(3 pages)
12 December 2012Statement of capital following an allotment of shares on 5 May 2012
  • GBP 1,479.85
(3 pages)
12 December 2012Statement of capital following an allotment of shares on 5 May 2012
  • GBP 1,479.85
(3 pages)
12 December 2012Statement of capital following an allotment of shares on 18 May 2012
  • GBP 1,479.85
(3 pages)
12 December 2012Statement of capital following an allotment of shares on 5 May 2012
  • GBP 1,479.85
(3 pages)
12 December 2012Statement of capital following an allotment of shares on 5 May 2012
  • GBP 1,479.85
(3 pages)
12 December 2012Statement of capital following an allotment of shares on 5 May 2012
  • GBP 1,479.85
(3 pages)
12 December 2012Statement of capital following an allotment of shares on 5 May 2012
  • GBP 1,479.85
(3 pages)
12 December 2012Statement of capital following an allotment of shares on 5 May 2012
  • GBP 1,479.85
(3 pages)
12 December 2012Statement of capital following an allotment of shares on 18 May 2012
  • GBP 1,479.85
(3 pages)
12 December 2012Statement of capital following an allotment of shares on 5 May 2012
  • GBP 1,479.85
(3 pages)
12 December 2012Statement of capital following an allotment of shares on 5 May 2012
  • GBP 1,479.85
(3 pages)
12 December 2012Statement of capital following an allotment of shares on 5 May 2012
  • GBP 1,479.85
(3 pages)
12 December 2012Statement of capital following an allotment of shares on 5 May 2012
  • GBP 1,479.85
(3 pages)
12 December 2012Statement of capital following an allotment of shares on 5 May 2012
  • GBP 1,479.85
(3 pages)
12 December 2012Statement of capital following an allotment of shares on 5 May 2012
  • GBP 1,479.85
(3 pages)
12 December 2012Statement of capital following an allotment of shares on 5 May 2012
  • GBP 1,479.85
(3 pages)
12 December 2012Statement of capital following an allotment of shares on 5 May 2012
  • GBP 1,479.85
(3 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (9 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (9 pages)
3 July 2012Statement of capital following an allotment of shares on 5 May 2012
  • GBP 1,414.65
(4 pages)
3 July 2012Statement of capital following an allotment of shares on 18 May 2012
  • GBP 1,479.85
(4 pages)
3 July 2012Statement of capital following an allotment of shares on 18 May 2012
  • GBP 1,479.85
(4 pages)
3 July 2012Statement of capital following an allotment of shares on 5 May 2012
  • GBP 1,414.65
(4 pages)
3 July 2012Statement of capital following an allotment of shares on 5 May 2012
  • GBP 1,414.65
(4 pages)
1 June 2012Termination of appointment of Lee Savage as a director (1 page)
1 June 2012Termination of appointment of Lee Savage as a director (1 page)
27 April 2012Secretary's details changed for Nicholas Crowe on 27 April 2012 (1 page)
27 April 2012Director's details changed for Nicholas Crowe on 27 April 2012 (2 pages)
27 April 2012Secretary's details changed for Nicholas Crowe on 27 April 2012 (1 page)
27 April 2012Director's details changed for Nicholas Crowe on 27 April 2012 (2 pages)
4 January 2012Director's details changed for Lee Savage on 9 December 2011 (2 pages)
4 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (11 pages)
4 January 2012Director's details changed for Lee Savage on 9 December 2011 (2 pages)
4 January 2012Director's details changed for Chris Harris-Marsh on 9 December 2011 (2 pages)
4 January 2012Director's details changed for Chris Harris-Marsh on 9 December 2011 (2 pages)
4 January 2012Director's details changed for Lee Savage on 9 December 2011 (2 pages)
4 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (11 pages)
4 January 2012Director's details changed for Chris Harris-Marsh on 9 December 2011 (2 pages)
25 November 2011Termination of appointment of Nimrod General Trading Llc as a director (2 pages)
25 November 2011Termination of appointment of Nimrod General Trading Llc as a director (2 pages)
19 September 2011Appointment of Nrg Offshore Limited as a director (3 pages)
19 September 2011Appointment of Nrg Offshore Limited as a director (3 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
22 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
22 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
18 August 2011Sub-division of shares on 18 March 2011 (5 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 August 2011Sub-division of shares on 18 March 2011 (5 pages)
18 August 2011Resolutions
  • RES13 ‐ Sub-divided 01/03/2011
(2 pages)
18 August 2011Resolutions
  • RES13 ‐ Sub-divided 01/03/2011
(2 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 July 2011Appointment of Nicholas Crowe as a director (3 pages)
8 July 2011Appointment of Mark Rupert Blythe as a director (3 pages)
8 July 2011Appointment of Nicholas Crowe as a secretary (3 pages)
8 July 2011Appointment of Mark Branson as a director (3 pages)
8 July 2011Appointment of Mark Branson as a director (3 pages)
8 July 2011Appointment of Nicholas Crowe as a director (3 pages)
8 July 2011Termination of appointment of Nigel Savage as a director (2 pages)
8 July 2011Appointment of Mark Rupert Blythe as a director (3 pages)
8 July 2011Termination of appointment of Nigel Savage as a director (2 pages)
8 July 2011Appointment of Nicholas Crowe as a secretary (3 pages)
8 July 2011Termination of appointment of Mark Branson as a secretary (2 pages)
8 July 2011Termination of appointment of Mark Branson as a secretary (2 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (9 pages)
27 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (9 pages)
18 January 2011Appointment of Mr Nigel Charles Savage as a director (3 pages)
18 January 2011Appointment of Mr Nigel Charles Savage as a director (3 pages)
30 November 2010Termination of appointment of Nigel Savage as a director (2 pages)
30 November 2010Termination of appointment of Nigel Savage as a director (2 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 July 2010Registered office address changed from 21 Ptarmigan Place Attleborough Fields Industrial Estate Nuneaton Warwickshire CV11 6RX on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 21 Ptarmigan Place Attleborough Fields Industrial Estate Nuneaton Warwickshire CV11 6RX on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 21 Ptarmigan Place Attleborough Fields Industrial Estate Nuneaton Warwickshire CV11 6RX on 1 July 2010 (1 page)
25 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 April 2010Statement of capital following an allotment of shares on 6 February 2008
  • GBP 1,000
(2 pages)
8 April 2010Statement of capital following an allotment of shares on 7 February 2008
  • GBP 1,000
(2 pages)
8 April 2010Statement of capital following an allotment of shares on 7 February 2008
  • GBP 1,000
(2 pages)
8 April 2010Statement of capital following an allotment of shares on 6 February 2008
  • GBP 1,000
(2 pages)
8 April 2010Annual return made up to 10 December 2008 with a full list of shareholders (7 pages)
8 April 2010Statement of capital following an allotment of shares on 6 February 2008
  • GBP 1,000
(2 pages)
8 April 2010Annual return made up to 10 December 2008 with a full list of shareholders (7 pages)
8 April 2010Statement of capital following an allotment of shares on 7 February 2008
  • GBP 1,000
(2 pages)
8 February 2010Director's details changed for Mr Nigel Charles Savage on 11 December 2009 (2 pages)
8 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for Mr Nigel Charles Savage on 11 December 2009 (2 pages)
29 December 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
29 December 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
8 December 2009Appointment of Nimrod General Trading Llc as a director (3 pages)
8 December 2009Appointment of Philip Joseph Keeping as a director (3 pages)
8 December 2009Appointment of Nimrod General Trading Llc as a director (3 pages)
8 December 2009Appointment of Philip Joseph Keeping as a director (3 pages)
7 December 2009Appointment of Lee Savage as a director (3 pages)
7 December 2009Appointment of Lee Savage as a director (3 pages)
6 November 2009Termination of appointment of Angela Savage as a director (2 pages)
6 November 2009Appointment of Mark Branson as a secretary (3 pages)
6 November 2009Termination of appointment of Angela Savage as a director (2 pages)
6 November 2009Appointment of Chris Harris-Marsh as a director (3 pages)
6 November 2009Termination of appointment of Angela Savage as a secretary (2 pages)
6 November 2009Appointment of Mark Branson as a secretary (3 pages)
6 November 2009Termination of appointment of Angela Savage as a secretary (2 pages)
6 November 2009Appointment of Chris Harris-Marsh as a director (3 pages)
30 April 2009Registered office changed on 30/04/2009 from 10 station road earl shilton leicestershire LE9 7GA (1 page)
30 April 2009Registered office changed on 30/04/2009 from 10 station road earl shilton leicestershire LE9 7GA (1 page)
6 January 2009Return made up to 10/12/08; full list of members (3 pages)
6 January 2009Return made up to 10/12/08; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Return made up to 10/12/07; full list of members (2 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Return made up to 10/12/07; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
1 February 2007Return made up to 10/12/06; full list of members (2 pages)
1 February 2007Return made up to 10/12/06; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
14 February 2006Particulars of mortgage/charge (9 pages)
14 February 2006Particulars of mortgage/charge (9 pages)
22 January 2006Return made up to 10/12/05; full list of members (2 pages)
22 January 2006Return made up to 10/12/05; full list of members (2 pages)
19 May 2005Registered office changed on 19/05/05 from: the winding house narborough wood park desford road, enderby leicestershire LE19 4XT (1 page)
19 May 2005Registered office changed on 19/05/05 from: the winding house narborough wood park desford road, enderby leicestershire LE19 4XT (1 page)
7 February 2005Company name changed underwater lighting systems limi ted\certificate issued on 07/02/05 (2 pages)
7 February 2005Company name changed underwater lighting systems limi ted\certificate issued on 07/02/05 (2 pages)
10 December 2004Incorporation (18 pages)
10 December 2004Incorporation (18 pages)