Company NameI-Led Manufacturing Ltd
Company StatusDissolved
Company Number10988622
CategoryPrivate Limited Company
Incorporation Date29 September 2017(6 years, 6 months ago)
Dissolution Date28 February 2023 (1 year ago)

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameMr James Albert Powell
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2018(1 year, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St. Petersgate
Stockport
SK1 1EB
Director NameMr Robert John Renshaw
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrosvenor House 45 The Downs
Altrincham
Cheshire
WA14 2QG
Director NameMr Peter Gerard Gorvin
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2017(1 day after company formation)
Appointment Duration2 years, 10 months (resigned 24 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 37-38 Meridian Business Centre
King Street
Oldham
OL8 1EZ

Location

Registered Address7 St. Petersgate
Stockport
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

29 September 2017Delivered on: 19 October 2017
Persons entitled: Richard Oliver Gorvin

Classification: A registered charge
Outstanding

Filing History

30 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
8 September 2020Termination of appointment of Peter Gerard Gorvin as a director on 24 August 2020 (1 page)
4 May 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
2 September 2019Registered office address changed from Unit C1 Falcon Business Centre Victoria Street Oldham Greater Manchester OL9 0HB to Units 37-38 Meridian Business Centre King Street Oldham OL8 1EZ on 2 September 2019 (2 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
14 March 2019Registered office address changed from 372 Palatine Road Manchester M22 4FZ England to Unit C1 Falcon Business Centre Victoria Street Oldham Greater Manchester OL9 0HB on 14 March 2019 (2 pages)
13 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
5 February 2019Notification of James Albert Powell as a person with significant control on 31 August 2018 (2 pages)
5 February 2019Appointment of Dr James Albert Powell as a director on 15 November 2018 (2 pages)
5 February 2019Cessation of Peter Gerard Gorvin as a person with significant control on 31 August 2018 (1 page)
5 February 2019Cessation of Richard Oliver Gorvin as a person with significant control on 3 January 2018 (1 page)
23 November 2018Confirmation statement made on 13 October 2018 with updates (4 pages)
27 October 2018Satisfaction of charge 109886220001 in full (4 pages)
13 June 2018Registered office address changed from 14 Glenfield Avenue Wetherby West Yorkshire LS22 6RN England to 372 Palatine Road Manchester M22 4FZ on 13 June 2018 (1 page)
19 October 2017Registration of charge 109886220001, created on 29 September 2017 (13 pages)
19 October 2017Registration of charge 109886220001, created on 29 September 2017 (13 pages)
13 October 2017Cessation of Robert John Renshaw as a person with significant control on 29 September 2017 (1 page)
13 October 2017Registered office address changed from Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG United Kingdom to 14 Glenfield Avenue Wetherby West Yorkshire LS22 6RN on 13 October 2017 (1 page)
13 October 2017Notification of Peter Gerard Gorvin as a person with significant control on 29 September 2017 (2 pages)
13 October 2017Termination of appointment of Robert John Renshaw as a director on 30 September 2017 (1 page)
13 October 2017Notification of Peter Gerard Gorvin as a person with significant control on 29 September 2017 (2 pages)
13 October 2017Termination of appointment of Robert John Renshaw as a director on 30 September 2017 (1 page)
13 October 2017Registered office address changed from Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG United Kingdom to 14 Glenfield Avenue Wetherby West Yorkshire LS22 6RN on 13 October 2017 (1 page)
13 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
13 October 2017Appointment of Mr Peter Gerard Gorvin as a director on 30 September 2017 (2 pages)
13 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
13 October 2017Appointment of Mr Peter Gerard Gorvin as a director on 30 September 2017 (2 pages)
13 October 2017Cessation of Robert John Renshaw as a person with significant control on 29 September 2017 (1 page)
13 October 2017Notification of Richard Oliver Gorvin as a person with significant control on 29 September 2017 (2 pages)
13 October 2017Notification of Richard Oliver Gorvin as a person with significant control on 29 September 2017 (2 pages)
29 September 2017Incorporation
Statement of capital on 2017-09-29
  • GBP 1,000
(38 pages)
29 September 2017Incorporation
Statement of capital on 2017-09-29
  • GBP 1,000
(38 pages)