Company NameLighting Efficiency Services (UK) Limited
Company StatusDissolved
Company Number02423536
CategoryPrivate Limited Company
Incorporation Date18 September 1989(34 years, 7 months ago)
Dissolution Date5 April 2022 (2 years ago)
Previous NameEldee (No 1) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Geoffrey Francis Teader
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed23 January 2017(27 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 05 April 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Court M60 Office Park Wynne Avenue
Swinton
Manchester
M27 8FF
Director NameMr Peter Dennis Fairbank
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(3 years after company formation)
Appointment Duration7 years, 12 months (resigned 13 September 2000)
RoleSalesman
Correspondence AddressNo 2 Haxille Close
Little Sandhurst
Camberley
Surrey
GU17 8QX
Director NameMr Frederick Alan Lewis
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(3 years after company formation)
Appointment Duration9 months, 1 week (resigned 25 June 1993)
RoleElectrical Engineer
Correspondence Address71 Hewitts Lane
St Neots
Cambs
Secretary NameMr Peter John Mount
NationalityBritish
StatusResigned
Appointed18 September 1992(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 20 October 1993)
RoleCompany Director
Correspondence Address6 Bedford Road
Sandy
Beds
SG19 1EN
Secretary NameMr William Brian Wilson
NationalityBritish
StatusResigned
Appointed20 October 1992(3 years, 1 month after company formation)
Appointment Duration24 years, 3 months (resigned 23 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandcroft
Exning Road
Newmarket
Suffolk
CB8 0AH
Director NameTimothy Alan Goode
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(3 years, 9 months after company formation)
Appointment Duration23 years, 7 months (resigned 23 January 2017)
RoleElectricial Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMaris House
Duxford
Cambs
CB2 4RP
Secretary NameAnn Teader
StatusResigned
Appointed23 January 2017(27 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 September 2017)
RoleCompany Director
Correspondence AddressWaterside 14 Millwood Close
Withnell
Chorley
Lancashire
PR6 8AR

Location

Registered AddressBeech Court M60 Office Park Wynne Avenue
Swinton
Manchester
M27 8FF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardPendlebury
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1Timothy Alan Goode
100.00%
Ordinary

Financials

Year2014
Net Worth£179,064
Cash£167,648
Current Liabilities£52,993

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

19 February 1992Delivered on: 10 March 1992
Persons entitled: T R a Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever limited to £30,000.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

13 November 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
13 November 2017Notification of Amalgamated Limited as a person with significant control on 23 January 2017 (2 pages)
13 November 2017Cessation of Timothy Alan Goode as a person with significant control on 23 January 2017 (1 page)
21 February 2017Appointment of Ann Teader as a secretary on 23 January 2017 (3 pages)
21 February 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
8 February 2017Appointment of Mr Geoffrey Francis Teader as a director on 23 January 2017 (3 pages)
8 February 2017Termination of appointment of Timothy Alan Goode as a director on 23 January 2017 (2 pages)
8 February 2017Registered office address changed from 3 Morleys Place Sawston Cambridge CB22 3TG to Systems House Dawson Street Swinton Greater Manchester M27 4FJ on 8 February 2017 (2 pages)
8 February 2017Termination of appointment of William Brian Wilson as a secretary on 23 January 2017 (2 pages)
3 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
6 August 2016Satisfaction of charge 1 in full (6 pages)
18 July 2016Micro company accounts made up to 31 March 2016 (5 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 25,000
(4 pages)
8 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 25,000
(4 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 25,000
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
15 February 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
28 September 2010Director's details changed for Timothy Alan Goode on 18 September 2010 (2 pages)
28 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
28 September 2009Return made up to 18/09/09; full list of members (3 pages)
30 September 2008Return made up to 18/09/08; full list of members (3 pages)
29 September 2008Registered office changed on 29/09/2008 from 3 morleys place sawston cambridge CB2 4TG (1 page)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
20 September 2007Return made up to 18/09/07; full list of members (2 pages)
8 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
27 September 2006Return made up to 18/09/06; full list of members (2 pages)
12 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 September 2005Return made up to 18/09/05; full list of members (2 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 September 2004Return made up to 18/09/04; full list of members (6 pages)
12 September 2003Return made up to 18/09/03; full list of members (6 pages)
11 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 September 2002Return made up to 18/09/02; full list of members (6 pages)
19 September 2001Return made up to 18/09/01; full list of members (6 pages)
21 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
18 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 September 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 September 1999Return made up to 18/09/99; no change of members (4 pages)
7 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 October 1998Return made up to 18/09/98; full list of members (6 pages)
3 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
17 November 1997Return made up to 18/09/97; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
13 November 1996Return made up to 18/09/96; full list of members (6 pages)
29 October 1996Full accounts made up to 31 December 1995 (13 pages)
26 October 1995Return made up to 18/09/95; change of members (6 pages)
20 September 1995Full accounts made up to 31 December 1994 (14 pages)
10 March 1992Particulars of mortgage/charge (4 pages)
18 September 1989Incorporation (17 pages)