Company NameL & K Electrical Limited
DirectorLee Anthony Horsfall
Company StatusActive
Company Number04493136
CategoryPrivate Limited Company
Incorporation Date23 July 2002(21 years, 9 months ago)
Previous NameBrandsbury Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Lee Anthony Horsfall
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2002(3 weeks, 2 days after company formation)
Appointment Duration21 years, 8 months
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address3 Whittle Court
Winstanley
Wigan
WN3 6JZ
Secretary NameMr Lee Anthony Horsfall
NationalityBritish
StatusCurrent
Appointed15 August 2002(3 weeks, 2 days after company formation)
Appointment Duration21 years, 8 months
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address3 Whittle Court
Winstanley
Wigan
WN3 6JZ
Director NameMr Keith Martin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(3 weeks, 2 days after company formation)
Appointment Duration11 years, 2 months (resigned 31 October 2013)
RoleElectrical Contracting
Country of ResidenceEngland
Correspondence Address35 Partridge Road
Amberwood
Kirkby
Merseyside
L32 2DJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitelkelectrical.co.uk
Telephone01942 777175
Telephone regionWigan

Location

Registered AddressGenesis House Richmond Hill
Pemberton
Wigan
Lancashire
WN5 8AA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan

Shareholders

50 at £1Lee Anthony Horsfall
50.00%
Ordinary
50 at £1Lv Electrical & Solar LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£126,740
Cash£87,233
Current Liabilities£89,766

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

24 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
9 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
9 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
22 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
7 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Termination of appointment of Keith Martin as a director (1 page)
10 February 2014Termination of appointment of Keith Martin as a director (1 page)
2 August 2013Annual return made up to 23 July 2013 with a full list of shareholders (5 pages)
19 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
9 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
15 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Lee Anthony Horsfall on 23 July 2010 (2 pages)
19 August 2010Director's details changed for Keith Martin on 23 July 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
6 August 2009Registered office changed on 06/08/2009 from B11A pemberton business centre richmond hill pemberton wigan lancashire WN5 8AA england (1 page)
6 August 2009Registered office changed on 06/08/2009 from 3 whittle court winstanley wigan lancashire WN3 6JZ (1 page)
6 August 2009Return made up to 23/07/09; full list of members (4 pages)
16 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 July 2008Return made up to 23/07/08; full list of members (4 pages)
17 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 September 2007Return made up to 23/07/07; full list of members (2 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
31 August 2006Return made up to 23/07/06; full list of members (7 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
26 August 2005Return made up to 23/07/05; full list of members (7 pages)
17 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
25 August 2004Return made up to 23/07/04; full list of members (7 pages)
30 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
11 September 2003Return made up to 23/07/03; full list of members (7 pages)
27 July 2003Registered office changed on 27/07/03 from: 10 charlotte street manchester M1 4EX (1 page)
12 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2002New director appointed (2 pages)
3 September 2002Registered office changed on 03/09/02 from: 10 charlotte street manchester M1 4EX (1 page)
3 September 2002Ad 15/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2002New secretary appointed;new director appointed (2 pages)
30 August 2002Company name changed brandsbury LTD\certificate issued on 30/08/02 (2 pages)
13 August 2002Director resigned (1 page)
13 August 2002Registered office changed on 13/08/02 from: 39A leicester road salford manchester M7 4AS (1 page)
13 August 2002Secretary resigned (1 page)
23 July 2002Incorporation (9 pages)