Lighting Electrical Distribution Ltd

General information

Name:

Lighting Electrical Distribution Limited

Office Address:

224 Broadway OX11 8RS Didcot

Number: 00506441

Incorporation date: 1952-04-01

End of financial year: 30 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lighting Electrical Distribution has been operating offering its services for seventy two years. Established under 00506441, this company is listed as a Private Limited Company. You can contact the main office of the firm during office hours under the following address: 224 Broadway, OX11 8RS Didcot. 3 years ago this business switched its name from Didcot Electrical Wholesalers to Lighting Electrical Distribution Ltd. The company's SIC and NACE codes are 46900 meaning Non-specialised wholesale trade. Its most recent filed accounts documents were submitted for the period up to 2022-05-31 and the most recent confirmation statement was submitted on 2023-02-13.

For this company, a variety of director's tasks have been carried out by Jack S. and Mark S.. Amongst these two people, Mark S. has administered company for the longest period of time, having become a vital part of company's Management Board on 2016-07-10.

  • Previous company's names
  • Lighting Electrical Distribution Ltd 2021-05-28
  • Didcot Electrical Wholesalers Limited 1952-04-01

Financial data based on annual reports

Company staff

Jack S.

Role: Director

Appointed: 12 February 2019

Latest update: 17 April 2024

Mark S.

Role: Director

Appointed: 10 July 2016

Latest update: 17 April 2024

People with significant control

Executives with significant control over the firm are: Mark S. owns 1/2 or less of company shares. Sharon S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Mark S.
Notified on 17 November 2016
Nature of control:
1/2 or less of shares
Sharon S.
Notified on 1 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sharon S.
Notified on 1 June 2017
Ceased on 1 June 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 27 February 2024
Confirmation statement last made up date 13 February 2023
Annual Accounts 19 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 19 February 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 28 February 2017
Annual Accounts 27 February 2018
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 27 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts 31 January 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 31 January 2013
Annual Accounts 21 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 21 February 2014
Annual Accounts
End Date For Period Covered By Report 31 May 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Tue, 31st May 2022 (AA)
filed on: 30th, May 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

66-68 Broadway

Post code:

OX11 8AE

City / Town:

Didcot

HQ address,
2013

Address:

66-68 Broadway

Post code:

OX11 8AE

City / Town:

Didcot

HQ address,
2014

Address:

66-68 Broadway

Post code:

OX11 8AE

City / Town:

Didcot

HQ address,
2015

Address:

66-68 Broadway

Post code:

OX11 8AE

City / Town:

Didcot

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
72
Company Age

Closest Companies - by postcode