Company NameLEDZ Lighting Science Ltd.
Company StatusDissolved
Company Number08659407
CategoryPrivate Limited Company
Incorporation Date21 August 2013(10 years, 8 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Ian David Bibby
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2014(6 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 11 June 2019)
RoleLighting Specialist
Country of ResidenceUnited Kingdom
Correspondence Address54 Sun Street
Waltham Abbey
EN9 1EJ
Secretary NameMrs Madeline Bibby
StatusClosed
Appointed10 March 2014(6 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 11 June 2019)
RoleCompany Director
Correspondence Address21 Chapel Street
Dunton
Biggleswade
Bedfordshire
SG18 8RW
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Location

Registered Address54 Sun Street
Waltham Abbey
EN9 1EJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Ian Bibby
50.00%
Ordinary
50 at £1Madeleine Bibby
50.00%
Ordinary A

Financials

Year2014
Net Worth-£24,195
Current Liabilities£122,774

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Charges

11 March 2016Delivered on: 11 March 2016
Persons entitled: Calverton Finance Limited

Classification: A registered charge
Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets.
Outstanding

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
14 March 2019Application to strike the company off the register (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
1 May 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
7 October 2017Satisfaction of charge 086594070001 in full (4 pages)
7 October 2017Satisfaction of charge 086594070001 in full (4 pages)
15 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
10 January 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
10 January 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
11 March 2016Registration of charge 086594070001, created on 11 March 2016 (21 pages)
11 March 2016Registration of charge 086594070001, created on 11 March 2016 (21 pages)
9 February 2016Change of name notice (2 pages)
9 February 2016Company name changed ledz LTD\certificate issued on 09/02/16
  • RES15 ‐ Change company name resolution on 2016-01-27
(2 pages)
9 February 2016Change of name notice (2 pages)
9 February 2016Company name changed ledz LTD\certificate issued on 09/02/16
  • RES15 ‐ Change company name resolution on 2016-01-27
(2 pages)
15 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
15 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
12 April 2015Statement of capital following an allotment of shares on 31 August 2014
  • GBP 100
(4 pages)
12 April 2015Change of share class name or designation (2 pages)
12 April 2015Statement of capital following an allotment of shares on 31 August 2014
  • GBP 100
(4 pages)
12 April 2015Change of share class name or designation (2 pages)
31 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
16 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
1 May 2014Second filing of AR01 previously delivered to Companies House made up to 10 March 2014 (16 pages)
1 May 2014Second filing of AR01 previously delivered to Companies House made up to 10 March 2014 (16 pages)
16 April 2014Appointment of Mrs Madeline Bibby as a secretary (2 pages)
16 April 2014Appointment of Mrs Madeline Bibby as a secretary (2 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 01/05/2014.
(3 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 01/05/2014.
(3 pages)
11 March 2014Appointment of Mr Ian David Bibby as a director (2 pages)
11 March 2014Appointment of Mr Ian David Bibby as a director (2 pages)
6 November 2013Company name changed bib-led consultancy LTD.\certificate issued on 06/11/13
  • CONNOT ‐
(3 pages)
6 November 2013Company name changed bib-led consultancy LTD.\certificate issued on 06/11/13
  • CONNOT ‐
(3 pages)
25 September 2013Change of name notice (2 pages)
25 September 2013Change of name notice (2 pages)
25 September 2013Company name changed ecoledz LTD\certificate issued on 25/09/13
  • RES15 ‐ Change company name resolution on 2013-09-16
(2 pages)
25 September 2013Company name changed ecoledz LTD\certificate issued on 25/09/13
  • RES15 ‐ Change company name resolution on 2013-09-16
(2 pages)
21 August 2013Termination of appointment of Peter Valaitis as a director (1 page)
21 August 2013Incorporation (20 pages)
21 August 2013Incorporation (20 pages)
21 August 2013Termination of appointment of Peter Valaitis as a director (1 page)