General information

Name:

Ledsave Ltd

Office Address:

F15 The Bloc 38 Springfield Way Anlaby HU10 6RJ Hull

Number: 07802662

Incorporation date: 2011-10-10

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

07802662 - reg. no. of Ledsave Limited. The firm was registered as a Private Limited Company on 10th October 2011. The firm has been present on the market for 13 years. The company can be gotten hold of in F15 The Bloc 38 Springfield Way Anlaby in Hull. The office's postal code assigned to this address is HU10 6RJ. 10 years from now the company changed its name from Solcat to Ledsave Limited. This enterprise's Standard Industrial Classification Code is 43210 - Electrical installation. Ledsave Ltd filed its account information for the financial year up to 2022/10/31. The latest confirmation statement was filed on 2023/10/18.

At the moment, the directors enumerated by this specific firm are as follow: Clare J. assigned this position in 2018, Danielle W. assigned this position in 2016, James S. assigned this position in 2011 and Marc E..

  • Previous company's names
  • Ledsave Limited 2014-03-28
  • Solcat Limited 2011-10-10

Financial data based on annual reports

Company staff

Clare J.

Role: Director

Appointed: 06 April 2018

Latest update: 12 April 2024

Danielle W.

Role: Director

Appointed: 15 March 2016

Latest update: 12 April 2024

James S.

Role: Director

Appointed: 10 October 2011

Latest update: 12 April 2024

Marc E.

Role: Director

Appointed: 10 October 2011

Latest update: 12 April 2024

People with significant control

Executives who have control over the firm are as follows: Marc E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. James S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Marc E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 01 November 2024
Confirmation statement last made up date 18 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 30 April 2015
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 26 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 13 June 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 13 June 2013
Annual Accounts 3 May 2014
Date Approval Accounts 3 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Wednesday 18th October 2023 (CS01)
filed on: 18th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

17 West Green West Ella

Post code:

HU10 7TW

City / Town:

Hull

HQ address,
2013

Address:

17 West Green West Ella

Post code:

HU10 7TW

City / Town:

Hull

HQ address,
2014

Address:

3 Global Business Park Hamburg Road

Post code:

HU7 0AE

City / Town:

Hull

HQ address,
2015

Address:

3 Global Business Park Hamburg Road

Post code:

HU7 0AE

City / Town:

Hull

Accountant/Auditor,
2015 - 2012

Name:

Majors Limited

Address:

Merchants Warehouse 8 King Street Trinity Square

Post code:

HU1 2JJ

City / Town:

Hull

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
  • 46470 : Wholesale of furniture, carpets and lighting equipment
12
Company Age

Closest Companies - by postcode