Background WavePink WaveYellow Wave

LED HOLDINGS LIMITED (05893937)

LED HOLDINGS LIMITED (05893937) is an active UK company. incorporated on 2 August 2006. with registered office in Lomeshaye Industrial Estate. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LED HOLDINGS LIMITED has been registered for 19 years. Current directors include ALLAN, Steven Derek, FAY, Niall Daniel, HOLDEN, Craig Neil.

Company Number
05893937
Status
active
Type
ltd
Incorporated
2 August 2006
Age
19 years
Address
Electricity House, Lomeshaye Industrial Estate, BB9 5SP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALLAN, Steven Derek, FAY, Niall Daniel, HOLDEN, Craig Neil
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LED HOLDINGS LIMITED

LED HOLDINGS LIMITED is an active company incorporated on 2 August 2006 with the registered office located in Lomeshaye Industrial Estate. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LED HOLDINGS LIMITED was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

05893937

LTD Company

Age

19 Years

Incorporated 2 August 2006

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

FLEETNESS 511 LIMITED
From: 2 August 2006To: 28 November 2006
Contact
Address

Electricity House 10 Kenyon Road Lomeshaye Industrial Estate, BB9 5SP,

Timeline

23 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Capital Update
Apr 16
Capital Update
Jan 18
Director Left
Jun 19
Capital Reduction
Jul 19
Share Buyback
Aug 19
Capital Update
Apr 20
Capital Update
Mar 21
Capital Update
Mar 22
New Owner
Aug 22
New Owner
Aug 22
New Owner
Aug 22
Director Left
Jul 23
Owner Exit
Jul 23
Capital Reduction
Jul 23
Share Buyback
Jul 23
Director Left
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
9
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 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 20 Nov 2006
Resigned 28 Jun 2019

P & P SECRETARIES LIMITED

Resigned
123 Deansgate, ManchesterM3 2BU
Corporate secretary
Appointed 02 Aug 2006
Resigned 20 Nov 2006

BIRTWISTLE, Kevin

Resigned
Hetton Lea, NelsonBB9 8SU
Born May 1960
Director
Appointed 20 Nov 2006
Resigned 28 Jun 2019

BROWN, Jason Power

Resigned
Thorncliffe, ColneBB8 8BW
Born July 1963
Director
Appointed 20 Nov 2006
Resigned 05 Jul 2023

FAY, Michael Terence

Resigned
1 Valley Gardens, BurnleyBB11 5QE
Born March 1956
Director
Appointed 20 Nov 2006
Resigned 24 Nov 2025

HIGGINSON, Keiron Alexander

Resigned
28 West Close Avenue, BurnleyBB12 9BE
Born May 1975
Director
Appointed 20 Nov 2006
Resigned 24 Nov 2025

P & P DIRECTORS LIMITED

Resigned
Deansgate, ManchesterM3 2BU
Corporate director
Appointed 02 Aug 2006
Resigned 20 Nov 2006

Persons with significant control

4

1 Active
3 Ceased
10 Kenyon Road, NelsonBB9 5SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Nov 2025

Mr Keiron Alexander Higginson

Ceased
Electricity House, Lomeshaye Industrial EstateBB9 5SP
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2022
Ceased 24 Nov 2025

Mr Michael Terence Fay

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

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2022
Ceased 24 Nov 2025

Mr Jason Power Brown

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

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2022
Ceased 05 Jul 2023
Fundings
Financials
Latest Activities

Filing History

112

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
Cessation Of A Person With Significant Control
5 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2025
PSC07Cessation of Relevant Legal Entity PSC
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
Notification Of A Person With Significant Control
4 December 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
22 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
1 August 2023
SH03Return of Purchase of Own Shares
Resolution
20 July 2023
RESOLUTIONSResolutions
Resolution
19 July 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
17 July 2023
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
12 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
19 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 August 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 August 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Group
25 May 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
30 March 2022
SH19Statement of Capital
Legacy
30 March 2022
SH20SH20
Legacy
30 March 2022
CAP-SSCAP-SS
Resolution
30 March 2022
RESOLUTIONSResolutions
Memorandum Articles
13 January 2022
MAMA
Resolution
13 January 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
13 January 2022
CC04CC04
Capital Variation Of Rights Attached To Shares
11 January 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 January 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
25 June 2021
AAAnnual Accounts
Legacy
25 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 March 2021
SH19Statement of Capital
Legacy
25 March 2021
CAP-SSCAP-SS
Resolution
25 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Resolution
24 June 2020
RESOLUTIONSResolutions
Legacy
6 April 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 April 2020
SH19Statement of Capital
Legacy
6 April 2020
CAP-SSCAP-SS
Resolution
6 April 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
5 August 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 July 2019
SH06Cancellation of Shares
Accounts With Accounts Type Group
17 July 2019
AAAnnual Accounts
Resolution
11 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2018
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
16 January 2018
SH19Statement of Capital
Legacy
31 December 2017
SH20SH20
Legacy
31 December 2017
CAP-SSCAP-SS
Resolution
31 December 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2017
AAAnnual Accounts
Legacy
13 April 2017
SH20SH20
Legacy
13 April 2017
CAP-SSCAP-SS
Resolution
13 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
25 July 2016
AAAnnual Accounts
Legacy
20 April 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 April 2016
SH19Statement of Capital
Legacy
20 April 2016
CAP-SSCAP-SS
Resolution
20 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Group
11 August 2015
AAAnnual Accounts
Accounts With Accounts Type Group
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Group
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Full
18 August 2011
AAAnnual Accounts
Accounts With Accounts Type Group
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Accounts With Accounts Type Group
15 September 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Legacy
23 April 2009
395Particulars of Mortgage or Charge
Resolution
4 December 2008
RESOLUTIONSResolutions
Legacy
27 August 2008
363aAnnual Return
Legacy
27 August 2008
288cChange of Particulars
Accounts With Accounts Type Small
19 May 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Legacy
23 October 2007
287Change of Registered Office
Legacy
22 October 2007
225Change of Accounting Reference Date
Legacy
3 February 2007
88(2)R88(2)R
Legacy
3 February 2007
88(2)R88(2)R
Resolution
3 February 2007
RESOLUTIONSResolutions
Resolution
3 February 2007
RESOLUTIONSResolutions
Resolution
3 February 2007
RESOLUTIONSResolutions
Resolution
3 February 2007
RESOLUTIONSResolutions
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
10 December 2006
88(2)R88(2)R
Legacy
10 December 2006
123Notice of Increase in Nominal Capital
Resolution
10 December 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 November 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 August 2006
NEWINCIncorporation