Company NameLed Factory Limited
DirectorParveen Kaur Thethy
Company StatusActive
Company Number07293881
CategoryPrivate Limited Company
Incorporation Date23 June 2010(13 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Parveen Kaur Thethy
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(11 years, 12 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCare Of: Advantax Accountants Suite 546
The Atrium
1 Harefield Road
UB8 1EX
Director NameAvtar Singh Thethy
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lounge 94 Mornington Road
Greenford
Middlesex
UB6 9HW

Contact

Websiteled-factory.co.uk

Location

Registered AddressCare Of: Advantax Accountants Suite 546
The Atrium
1 Harefield Road
UB8 1EX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Avtar Thethy
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,568
Cash£545
Current Liabilities£1,630

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Filing History

25 March 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
23 February 2024Registered office address changed from Witch Hazel Knowle Grove Virginia Water Surrey GU25 4JD England to Care of: Advantax Accountants Suite 546 the Atrium 1 Harefield Road UB8 1EX on 23 February 2024 (1 page)
31 January 2024Registered office address changed from 94 Mornington Road Greenford UB6 9HW England to Witch Hazel Knowle Grove Virginia Water Surrey GU25 4JD on 31 January 2024 (1 page)
12 June 2023Confirmation statement made on 12 June 2023 with updates (4 pages)
11 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
16 June 2022Notification of Parveen Kaur Thethy as a person with significant control on 15 June 2022 (2 pages)
16 June 2022Cessation of Avtar Thethy as a person with significant control on 15 June 2022 (1 page)
16 June 2022Appointment of Mrs Parveen Kaur Thethy as a director on 15 June 2022 (2 pages)
15 June 2022Termination of appointment of Avtar Singh Thethy as a director on 15 June 2022 (1 page)
14 June 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
13 August 2021Amended total exemption full accounts made up to 30 June 2020 (6 pages)
21 June 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
30 June 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
23 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
17 January 2020Registered office address changed from 38 Wise Lane West Drayton UB7 7EX England to 94 Mornington Road Greenford UB6 9HW on 17 January 2020 (1 page)
11 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
7 May 2019Micro company accounts made up to 30 June 2018 (2 pages)
2 April 2019Registered office address changed from 62 Claypole Drive Hounslow TW5 0AN England to 38 Wise Lane West Drayton UB7 7EX on 2 April 2019 (1 page)
5 March 2019Registered office address changed from Staburn Court Burnt Oak Broadway Edgware HA8 5JT England to 38 Wise Lane West Drayton UB7 7EX on 5 March 2019 (1 page)
5 March 2019Registered office address changed from 38 Wise Lane West Drayton UB7 7EX England to 62 Claypole Drive Hounslow TW5 0AN on 5 March 2019 (1 page)
21 July 2018Registered office address changed from 38 Wise Lane West Drayton Middlesex UB7 7EX to Staburn Court Burnt Oak Broadway Edgware HA8 5JT on 21 July 2018 (1 page)
10 July 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
9 May 2018Micro company accounts made up to 30 June 2017 (2 pages)
15 July 2017Notification of Avtar Thethy as a person with significant control on 12 December 2016 (2 pages)
15 July 2017Notification of Avtar Thethy as a person with significant control on 12 December 2016 (2 pages)
6 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-23
  • GBP 100
(6 pages)
23 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-23
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 September 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 100
(3 pages)
6 September 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 100
(3 pages)
27 May 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 May 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
8 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 January 2014Registered office address changed from the Lounge 94 Mornington Road Greenford Middlesex UB6 9HW on 8 January 2014 (1 page)
8 January 2014Registered office address changed from the Lounge 94 Mornington Road Greenford Middlesex UB6 9HW on 8 January 2014 (1 page)
8 January 2014Registered office address changed from the Lounge 94 Mornington Road Greenford Middlesex UB6 9HW on 8 January 2014 (1 page)
15 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
15 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (10 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (10 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
2 November 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
11 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 September 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
23 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
23 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)