Background WavePink WaveYellow Wave

LEDVANCE LTD (01961715)

LEDVANCE LTD (01961715) is an active UK company. incorporated on 19 November 1985. with registered office in Warrington. The company operates in the Manufacturing sector, engaged in unknown sic code (27400). LEDVANCE LTD has been registered for 40 years. Current directors include DOS SANTOS NEVES, Nelo, RAAB, Tobias.

Company Number
01961715
Status
active
Type
ltd
Incorporated
19 November 1985
Age
40 years
Address
Second Floor, Sterling House, Warrington, WA1 1GG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27400)
Directors
DOS SANTOS NEVES, Nelo, RAAB, Tobias
SIC Codes
27400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEDVANCE LTD

LEDVANCE LTD is an active company incorporated on 19 November 1985 with the registered office located in Warrington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27400). LEDVANCE LTD was registered 40 years ago.(SIC: 27400)

Status

active

Active since 40 years ago

Company No

01961715

LTD Company

Age

40 Years

Incorporated 19 November 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

OSRAM LIMITED
From: 17 January 1990To: 15 July 2016
OSRAM-GEC LIMITED
From: 27 March 1986To: 17 January 1990
ROOMPAST LIMITED
From: 19 November 1985To: 27 March 1986
ROOMPAST LIMITED
From: 19 November 1985To: 27 March 1986
Contact
Address

Second Floor, Sterling House 810 Mandarin Court Warrington, WA1 1GG,

Previous Addresses

Aquila House Delta Crescent Westbrook Warrington WA5 7NR England
From: 15 July 2016To: 19 December 2023
268 Bath Road Slough SL1 4DX England
From: 5 April 2016To: 15 July 2016
Osram House Waterside Drive Langley Berkshire SL3 6EZ
From: 19 November 1985To: 5 April 2016
Timeline

28 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Nov 85
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Dec 09
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Apr 12
Director Joined
May 12
Director Left
Jul 13
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Mar 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

DOS SANTOS NEVES, Nelo

Active
810 Mandarin Court, WarringtonWA1 1GG
Born March 1976
Director
Appointed 01 Apr 2022

RAAB, Tobias

Active
810 Mandarin Court, WarringtonWA1 1GG
Born February 1986
Director
Appointed 30 Sept 2018

CARLESS, Helen Claire

Resigned
Sir William Siemens Square, CamberleyGU16 8QD
Secretary
Appointed 06 Feb 2012
Resigned 04 Jul 2013

GENT, Gerard Thomas

Resigned
Osram House, LangleySL3 6EZ
Secretary
Appointed 10 May 1999
Resigned 31 Jan 2012

HOWARD, Ian Philip

Resigned
Broomfield, OdihamRG25 1SX
Secretary
Appointed N/A
Resigned 28 Feb 1997

WENZERUL, Edward David

Resigned
Longacres Bashley Common Road, New MiltonBH25 5SF
Secretary
Appointed 28 Feb 1997
Resigned 10 May 1999

BOPST, Wolf-Dieter

Resigned
Fohrenstr 9, 8133 Feldafing
Born October 1939
Director
Appointed N/A
Resigned 30 Apr 2005

BUSHNELL, Richard Sutherland

Resigned
Waterside Drive, LangleySL3 6EZ
Born September 1973
Director
Appointed 01 Apr 2015
Resigned 22 Jul 2016

CABAN, Robert

Resigned
Tara, Kingston Upon ThamesKT2 7JT
Born October 1947
Director
Appointed 01 Apr 1993
Resigned 01 Oct 2001

CARLESS, Helen Claire

Resigned
Sir William Siemens Square, CamberleyGU16 8QD
Born March 1962
Director
Appointed 06 Feb 2012
Resigned 04 Jul 2013

EDGER, Andrew

Resigned
Delta Crescent, WarringtonWA5 7NR
Born April 1966
Director
Appointed 01 Aug 2014
Resigned 22 Jul 2016

GEHRELS, Juergen Carlos

Resigned
Quillot Cottage, Walton On ThamesKT13 0EE
Born July 1935
Director
Appointed 01 May 1995
Resigned 31 Mar 1998

GENT, Gerard Thomas

Resigned
Osram House, LangleySL3 6EZ
Born December 1953
Director
Appointed 07 Dec 2009
Resigned 31 Jan 2012

GENT, Gerard Thomas

Resigned
Monks Way Littleworth Road, FarnhamGU10 1JN
Born December 1953
Director
Appointed 28 Mar 2000
Resigned 01 Oct 2007

GOETZELER, Martin Fred Ludwig

Resigned
Markgrafenstr. 49, 81827 MunichFOREIGN
Born May 1962
Director
Appointed 11 Jul 2005
Resigned 26 Oct 2009

GOETZELER, Martin

Resigned
61 Mulberry House, LondonSW14 7AN
Born May 1962
Director
Appointed 01 Oct 2001
Resigned 01 Feb 2002

GOSS, Andreas Josef

Resigned
Chargate Close, Walton On ThamesKT12 5AF
Born March 1964
Director
Appointed 01 Aug 2008
Resigned 28 Oct 2009

KORHONEN, Ismo

Resigned
Delta Crescent, WarringtonWA5 7NR
Born March 1959
Director
Appointed 16 Jun 2016
Resigned 30 Sept 2017

MANNHART, Peter Claus Edwin Ernst

Resigned
Delta Crescent, WarringtonWA5 7NR
Born August 1959
Director
Appointed 02 Nov 2009
Resigned 22 Jul 2016

MARKI, Rune Wilhelm

Resigned
Osram House, LangleySL3 6EZ
Born October 1950
Director
Appointed 01 May 2008
Resigned 31 Mar 2015

MCMILLAN, Derek

Resigned
810 Mandarin Court, WarringtonWA1 1GG
Born February 1960
Director
Appointed 28 Mar 2022
Resigned 17 Mar 2026

MCMILLAN, Derek

Resigned
Delta Crescent, WarringtonWA5 7NR
Born February 1960
Director
Appointed 01 Oct 2017
Resigned 28 Mar 2022

MILLS, Alan

Resigned
33 Hammond End, Farnham CommonSL2 3LG
Born February 1933
Director
Appointed N/A
Resigned 31 Mar 1993

MOHR, Heinz Peter

Resigned
Berengariastr 6, Germany
Born July 1934
Director
Appointed N/A
Resigned 07 Oct 1998

NAERGER, Johannes

Resigned
Prinzenstr. 26, 80639 MunichFOREIGN
Born August 1960
Director
Appointed 16 Mar 2006
Resigned 01 Apr 2009

PROEBSTL, Siegmar Gunter

Resigned
11 Wolsey Close, Kingston Upon ThamesKT2 7ER
Born December 1960
Director
Appointed 01 Feb 2002
Resigned 01 Oct 2003

SCHOFIELD, David John

Resigned
Newbold House, NewburyRG14 7DD
Born February 1958
Director
Appointed 01 Oct 2003
Resigned 30 Apr 2008

SEEBERG, Thomas, Dr

Resigned
Eichendorffweg 10, Icking
Born January 1942
Director
Appointed 07 Oct 1998
Resigned 08 Feb 2006

THALHAMMER, Christoph

Resigned
Delta Crescent, WarringtonWA5 7NR
Born May 1977
Director
Appointed 16 Jun 2016
Resigned 30 Sept 2018

WEBER, Maik Torsten

Resigned
Waterside Drive, LangleySL3 6EZ
Born April 1972
Director
Appointed 27 Apr 2012
Resigned 31 Jul 2014

WHITE, Thomas Andrew

Resigned
12 Norton Park Sunninghill, AscotSL5 9BW
Born April 1959
Director
Appointed 01 Oct 2007
Resigned 31 Mar 2008

WOOD, Alan John

Resigned
Fairmont, Walton On ThamesKT12 5BW
Born March 1947
Director
Appointed 31 Mar 1998
Resigned 01 Oct 2007

ZIMMERMANN, Heinrich

Resigned
Osram House, LangleySL3 6EZ
Born September 1961
Director
Appointed 02 Nov 2009
Resigned 19 Apr 2012
Fundings
Financials
Latest Activities

Filing History

198

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Resolution
15 July 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 April 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
1 June 2015
AR01AR01
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Change Sail Address Company With Old Address New Address
15 October 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
15 October 2014
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Change Sail Address Company With Old Address
13 September 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Termination Secretary Company With Name
5 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
8 February 2012
TM02Termination of Secretary
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Full
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Secretary Company With Change Date
24 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
5 August 2009
AUDAUD
Auditors Resignation Company
14 July 2009
AUDAUD
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
363aAnnual Return
Resolution
16 December 2008
RESOLUTIONSResolutions
Legacy
6 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
363aAnnual Return
Legacy
26 March 2008
353353
Legacy
26 March 2008
190190
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
353353
Accounts With Accounts Type Full
24 July 2007
AAAnnual Accounts
Legacy
23 March 2007
363aAnnual Return
Legacy
15 March 2007
288cChange of Particulars
Legacy
5 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
19 July 2006
AAAnnual Accounts
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
363aAnnual Return
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2004
AAAnnual Accounts
Legacy
14 April 2004
363aAnnual Return
Legacy
7 April 2004
288cChange of Particulars
Legacy
12 March 2004
363aAnnual Return
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 July 2003
AAAnnual Accounts
Legacy
12 March 2003
363aAnnual Return
Accounts With Accounts Type Group
10 May 2002
AAAnnual Accounts
Resolution
9 May 2002
RESOLUTIONSResolutions
Resolution
9 May 2002
RESOLUTIONSResolutions
Resolution
9 May 2002
RESOLUTIONSResolutions
Resolution
9 May 2002
RESOLUTIONSResolutions
Legacy
28 March 2002
363aAnnual Return
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
288bResignation of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
287Change of Registered Office
Legacy
23 February 2001
363aAnnual Return
Resolution
20 February 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
16 February 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
12 June 2000
AAAnnual Accounts
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
363sAnnual Return (shuttle)
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
288bResignation of Director or Secretary
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
288bResignation of Director or Secretary
Legacy
13 April 1999
363aAnnual Return
Accounts With Accounts Type Full Group
10 April 1999
AAAnnual Accounts
Legacy
31 May 1998
288aAppointment of Director or Secretary
Legacy
31 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
26 March 1998
AAAnnual Accounts
Resolution
18 March 1998
RESOLUTIONSResolutions
Legacy
27 February 1998
363aAnnual Return
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
4 March 1997
363aAnnual Return
Accounts With Accounts Type Full Group
21 February 1997
AAAnnual Accounts
Legacy
22 October 1996
288cChange of Particulars
Auditors Resignation Company
12 June 1996
AUDAUD
Accounts With Accounts Type Full Group
27 March 1996
AAAnnual Accounts
Legacy
27 March 1996
363x363x
Legacy
4 May 1995
288288
Accounts With Accounts Type Full Group
28 March 1995
AAAnnual Accounts
Legacy
21 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
30 March 1994
AAAnnual Accounts
Legacy
14 March 1994
363x363x
Legacy
8 September 1993
288288
Legacy
28 April 1993
288288
Legacy
7 April 1993
288288
Legacy
23 March 1993
363x363x
Accounts With Accounts Type Full Group
17 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
6 August 1992
AAAnnual Accounts
Legacy
24 April 1992
363x363x
Accounts With Accounts Type Full Group
28 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
9 April 1991
AAAnnual Accounts
Legacy
9 April 1991
363aAnnual Return
Legacy
9 April 1991
363363
Legacy
27 March 1991
288288
Legacy
27 March 1991
288288
Legacy
15 June 1990
225(1)225(1)
Legacy
13 February 1990
288288
Memorandum Articles
8 February 1990
MAMA
Resolution
23 January 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 January 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 1990
288288
Legacy
11 January 1990
288288
Legacy
11 January 1990
288288
Accounts With Accounts Type Full
11 September 1989
AAAnnual Accounts
Legacy
19 July 1989
363363
Legacy
10 July 1989
288288
Accounts With Accounts Type Full
28 October 1988
AAAnnual Accounts
Legacy
16 September 1988
363363
Accounts With Accounts Type Full
28 August 1987
AAAnnual Accounts
Legacy
1 July 1987
363363
Legacy
20 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 August 1986
288288
Incorporation Company
19 November 1985
NEWINCIncorporation