Background WavePink WaveYellow Wave

LED ELECTRICAL LIMITED (02865572)

LED ELECTRICAL LIMITED (02865572) is an active UK company. incorporated on 25 October 1993. with registered office in Lomeshaye Industrial Estate. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. LED ELECTRICAL LIMITED has been registered for 32 years. Current directors include ALLAN, Steven Derek, FAY, Niall Daniel, HOLDEN, Craig Neil.

Company Number
02865572
Status
active
Type
ltd
Incorporated
25 October 1993
Age
32 years
Address
Electricity House, Lomeshaye Industrial Estate, BB9 5SP
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
ALLAN, Steven Derek, FAY, Niall Daniel, HOLDEN, Craig Neil
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LED ELECTRICAL LIMITED

LED ELECTRICAL LIMITED is an active company incorporated on 25 October 1993 with the registered office located in Lomeshaye Industrial Estate. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. LED ELECTRICAL LIMITED was registered 32 years ago.(SIC: 46900)

Status

active

Active since 32 years ago

Company No

02865572

LTD Company

Age

32 Years

Incorporated 25 October 1993

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 22 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

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

LED ELECTRICAL DISTRIBUTORS LIMITED
From: 24 August 2000To: 6 March 2001
LOMESHAYE ELECTRICAL DISTRIBUTION GROUP LIMITED
From: 10 April 1995To: 24 August 2000
ACTIVEFEATURE LIMITED
From: 25 October 1993To: 10 April 1995
Contact
Address

Electricity House Kenyon Road Lomeshaye Industrial Estate, BB9 5SP,

Timeline

15 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Oct 93
Director Joined
Dec 12
Director Left
Aug 19
Director Left
Aug 19
Director Left
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Left
Jan 24
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

ALLAN, Steven Derek

Active
Electricity House, Lomeshaye Industrial EstateBB9 5SP
Born January 1968
Director
Appointed 24 Nov 2025

FAY, Niall Daniel

Active
Electricity House, Lomeshaye Industrial EstateBB9 5SP
Born January 1994
Director
Appointed 24 Nov 2025

HOLDEN, Craig Neil

Active
Electricity House, Lomeshaye Industrial EstateBB9 5SP
Born March 1979
Director
Appointed 24 Nov 2025

BIRTWISTLE, Kevin

Resigned
Hetton Lea, NelsonBB9 8SU
Secretary
Appointed 15 Jan 2007
Resigned 28 Jun 2019

BIRTWISTLE, Kevin

Resigned
17 Hutton Drive, BurnleyBB12 0TR
Secretary
Appointed 14 Mar 1994
Resigned 20 May 1994

DAVIES, Derek Harvey

Resigned
Pathways, FoulridgeBB8 7LR
Secretary
Appointed 20 May 1994
Resigned 15 Jan 2007

SCOTT, Janice

Resigned
29a Leamington Avenue, BurnleyBB10 3HH
Secretary
Appointed 02 Nov 1993
Resigned 14 Mar 1994

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 25 Oct 1993
Resigned 02 Nov 1993

BIRTWISTLE, Beverley

Resigned
Hetton Lea, NelsonBB9 8SU
Born February 1961
Director
Appointed 17 Jan 2007
Resigned 28 Jun 2019

BIRTWISTLE, Beverley

Resigned
17 Hutton Drive, BurnleyBB12 0TR
Born February 1961
Director
Appointed 12 Dec 2002
Resigned 15 Jan 2007

BIRTWISTLE, Kevin

Resigned
Hetton Lea, NelsonBB9 8SU
Born May 1960
Director
Appointed 20 May 1994
Resigned 28 Jun 2019

BROWN, Helen

Resigned
Thorncliffe, ColneBB8 8BW
Born August 1968
Director
Appointed 17 Jan 2007
Resigned 05 Jul 2023

BROWN, Helen

Resigned
Thorncliffe, ColneBB8 8BW
Born August 1968
Director
Appointed 12 Dec 2002
Resigned 15 Jan 2007

BROWN, Jason Power

Resigned
Thorncliffe, ColneBB8 8BW
Born July 1963
Director
Appointed 14 Mar 1994
Resigned 05 Jul 2023

DAVIES, Beryl Ellen

Resigned
Pathways, FoulridgeBB8 7LR
Born November 1942
Director
Appointed 01 Jul 2003
Resigned 15 Jan 2007

DAVIES, Derek Harvey

Resigned
Pathways, FoulridgeBB8 7LR
Born February 1954
Director
Appointed 14 Mar 1994
Resigned 15 Jan 2007

FAY, Alison

Resigned
1 Valley Gardens, BurnleyBB11 5QE
Born February 1957
Director
Appointed 17 Jan 2007
Resigned 24 Nov 2025

FAY, Alison

Resigned
1 Valley Gardens, BurnleyBB11 5QE
Born February 1957
Director
Appointed 12 Dec 2002
Resigned 15 Jan 2007

FAY, Michael Terence

Resigned
1 Valley Gardens, BurnleyBB11 5QE
Born March 1956
Director
Appointed 20 May 1994
Resigned 24 Nov 2025

HADFIELD, John Christopher

Resigned
18 Eastern Avenue, BurnleyBB10 2NN
Born November 1947
Director
Appointed 11 May 2000
Resigned 04 Sept 2008

HIGGINSON, Kathryn Veronica

Resigned
West Close Avenue, BurnleyBB12 9BE
Born March 1978
Director
Appointed 29 Nov 2012
Resigned 24 Nov 2025

HIGGINSON, Keiron Alexander

Resigned
28 West Close Avenue, BurnleyBB12 9BE
Born May 1975
Director
Appointed 15 Jan 2007
Resigned 24 Nov 2025

SCOTT, David

Resigned
29a Leamington Avenue, BurnleyBB10 3HH
Born April 1942
Director
Appointed 02 Nov 1993
Resigned 14 Mar 1994

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 25 Oct 1993
Resigned 02 Nov 1993

Persons with significant control

3

1 Active
2 Ceased

Mr Michael Terence Fay

Ceased
Electricity House, Lomeshaye Industrial EstateBB9 5SP
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Jason Power Brown

Ceased
Electricity House, Lomeshaye Industrial EstateBB9 5SP
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
10 Kenyon Road, NelsonBB9 5SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Notification Of A Person With Significant Control
12 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Medium
4 October 2016
AAMDAAMD
Accounts With Accounts Type Medium
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Medium
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Medium
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Legacy
6 February 2013
MG01MG01
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Accounts With Accounts Type Small
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Small
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
28 September 2009
AAAnnual Accounts
Legacy
23 April 2009
395Particulars of Mortgage or Charge
Legacy
11 March 2009
363aAnnual Return
Legacy
10 March 2009
288cChange of Particulars
Legacy
10 March 2009
288cChange of Particulars
Legacy
8 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 May 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 June 2007
AAAnnual Accounts
Legacy
10 March 2007
363sAnnual Return (shuttle)
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Resolution
3 February 2007
RESOLUTIONSResolutions
Resolution
3 February 2007
RESOLUTIONSResolutions
Resolution
3 February 2007
RESOLUTIONSResolutions
Legacy
3 February 2007
155(6)a155(6)a
Legacy
3 February 2007
155(6)b155(6)b
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 January 2007
AAAnnual Accounts
Legacy
12 September 2006
403aParticulars of Charge Subject to s859A
Legacy
12 September 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
4 February 2006
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Legacy
9 January 2006
225Change of Accounting Reference Date
Legacy
27 August 2005
395Particulars of Mortgage or Charge
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2005
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2003
AAAnnual Accounts
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2002
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 March 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Legacy
21 December 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
23 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 2000
395Particulars of Mortgage or Charge
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
23 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1998
AAAnnual Accounts
Legacy
29 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1997
AAAnnual Accounts
Legacy
27 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1996
AAAnnual Accounts
Legacy
2 November 1996
363sAnnual Return (shuttle)
Legacy
6 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 1995
AAAnnual Accounts
Certificate Change Of Name Company
7 April 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
363sAnnual Return (shuttle)
Legacy
27 May 1994
288288
Legacy
27 May 1994
288288
Legacy
27 May 1994
288288
Legacy
27 May 1994
287Change of Registered Office
Legacy
27 May 1994
88(2)R88(2)R
Legacy
27 May 1994
123Notice of Increase in Nominal Capital
Resolution
27 May 1994
RESOLUTIONSResolutions
Legacy
24 March 1994
288288
Legacy
24 March 1994
288288
Legacy
24 March 1994
288288
Legacy
24 March 1994
224224
Legacy
12 November 1993
288288
Legacy
12 November 1993
288288
Legacy
12 November 1993
287Change of Registered Office
Memorandum Articles
12 November 1993
MEM/ARTSMEM/ARTS
Resolution
12 November 1993
RESOLUTIONSResolutions
Incorporation Company
25 October 1993
NEWINCIncorporation