HEATHFIELD LED LIMITED

Unit O Westmead Industrial Estate Unit O Westmead Industrial Estate, Swindon, SN5 7YT, Wiltshire, United Kingdom
StatusACTIVE
Company No.07366136
CategoryPrivate Limited Company
Incorporated06 Sep 2010
Age13 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

HEATHFIELD LED LIMITED is an active private limited company with number 07366136. It was incorporated 13 years, 10 months, 2 days ago, on 06 September 2010. The company address is Unit O Westmead Industrial Estate Unit O Westmead Industrial Estate, Swindon, SN5 7YT, Wiltshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 May 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2023-05-31

New date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2018

Action Date: 08 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-08

Psc name: Mr Scott Michael Falconer

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2018

Action Date: 08 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-08

Psc name: Mr Darrell Buchanan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2017

Action Date: 08 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Darrell Buchanan

Notification date: 2017-09-08

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2017

Action Date: 08 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Scott Michael Falconer

Notification date: 2017-09-08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-10-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Gareth Toozer

Termination date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Change person director company with change date

Date: 26 May 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-26

Officer name: Mr Scott Michael Falconer

Documents

View document PDF

Change person director company with change date

Date: 26 May 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-26

Officer name: Mr Darrell Buchanan

Documents

View document PDF

Change person director company with change date

Date: 26 May 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-26

Officer name: Mr Michael Gareth Toozer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2016

Action Date: 26 May 2016

Category: Address

Type: AD01

Change date: 2016-05-26

Old address: Unit B Westmead Industrial Estate Westmead Drive Swindon Wiltshire SN5 7YT United Kingdom

New address: Unit O Westmead Industrial Estate Westmead Drive Swindon Wiltshire SN5 7YT

Documents

View document PDF

Change person director company with change date

Date: 26 May 2016

Action Date: 24 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-24

Officer name: Mr Michael Gareth Toozer

Documents

View document PDF

Change person director company with change date

Date: 26 May 2016

Action Date: 24 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-24

Officer name: Mr Scott Michael Falconer

Documents

View document PDF

Change person director company with change date

Date: 26 May 2016

Action Date: 24 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-24

Officer name: Mr Darrell Buchanan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2016

Action Date: 26 May 2016

Category: Address

Type: AD01

Change date: 2016-05-26

Old address: Unit 53 Pembroke Centre Cheney Manor Estate Swindon Wiltshire SN2 2PQ

New address: Unit B Westmead Industrial Estate Westmead Drive Swindon Wiltshire SN5 7YT

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-26

Officer name: Mr Michael Gareth Toozer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2014

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-18

Officer name: Mr Michael Gareth Toozer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2013

Action Date: 12 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-12

Officer name: Mr Scott Michael Falconer

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2013

Action Date: 26 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-26

Officer name: Mr Darrell Buchanan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2013

Action Date: 03 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-03

Officer name: Mr Michael Gareth Toozer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2012

Action Date: 24 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-24

Officer name: Mr Michael Gareth Toozer

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2012

Action Date: 24 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-24

Officer name: Mr Michael Gareth Toozer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2011

Action Date: 31 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-31

Officer name: Mr Scott Michael Falconer

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2011

Action Date: 31 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-31

Officer name: Mr Michael Gareth Toozer

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2011

Action Date: 31 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-31

Officer name: Mr Darrell Buchanan

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2011

Action Date: 31 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-31

Capital : 102 GBP

Documents

View document PDF

Termination secretary company with name

Date: 14 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Total Tax Limited

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Sep 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2011-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2011

Action Date: 20 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-20

Old address: 17 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darrell Buchanan

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Michael Falconer

Documents

View document PDF

Incorporation company

Date: 06 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAMMERSON PETERBOROUGH (GP) LIMITED

KINGS PLACE,LONDON,N1 9GE

Number:04423960
Status:ACTIVE
Category:Private Limited Company

LONSDALE SECRETARIES LIMITED

5 NELSON STREET,,L1 5DW

Number:05226945
Status:ACTIVE
Category:Private Limited Company

OPTIONS PROPERTY (MAIDENHEAD) LIMITED

34 ST. PETERS STREET,ST. ALBANS,AL1 3NA

Number:07735279
Status:ACTIVE
Category:Private Limited Company

PURE POINT OF SALE LIMITED

C/O ANDERSON BROOKES INSOLVENCY PRACTITIONERS LTD 4TH FLOOR, CHURCHGATE HOUSE,BOLTON,BL1 1HL

Number:06874178
Status:LIQUIDATION
Category:Private Limited Company

SBK ADVISORY LIMITED

RUSSELL HOUSE,EDGWARE,HA8 7LW

Number:10946824
Status:ACTIVE
Category:Private Limited Company

TINDALL.LONDON LTD

183 CASTELNAU,LONDON,SW13 9ER

Number:10754209
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source