Background WavePink WaveYellow Wave

LED WHOLESALE EXCHANGE LIMITED (07566531)

LED WHOLESALE EXCHANGE LIMITED (07566531) is an active UK company. incorporated on 16 March 2011. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). LED WHOLESALE EXCHANGE LIMITED has been registered for 15 years. Current directors include SOFER SCHREIBER, Simon.

Company Number
07566531
Status
active
Type
ltd
Incorporated
16 March 2011
Age
15 years
Address
2 The Crest, London, NW4 2HN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
SOFER SCHREIBER, Simon
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LED WHOLESALE EXCHANGE LIMITED

LED WHOLESALE EXCHANGE LIMITED is an active company incorporated on 16 March 2011 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). LED WHOLESALE EXCHANGE LIMITED was registered 15 years ago.(SIC: 46499)

Status

active

Active since 15 years ago

Company No

07566531

LTD Company

Age

15 Years

Incorporated 16 March 2011

Size

N/A

Accounts

ARD: 30/3

Overdue

2 months overdue

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 19 July 2024 (1 year ago)
Period: 1 April 2023 - 30 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2025
Period: 31 March 2024 - 30 March 2025

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026
Contact
Address

2 The Crest London, NW4 2HN,

Previous Addresses

54 Broadfields Avenue Edgware HA8 8SW England
From: 19 April 2018To: 28 March 2022
88 Edgware Way Edgware Middx HA8 8JS
From: 16 March 2011To: 19 April 2018
Timeline

8 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Funding Round
Mar 17
New Owner
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SOFER SCHREIBER, Simon

Active
The Crest, LondonNW4 2HN
Born September 1949
Director
Appointed 15 Mar 2017

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 16 Mar 2011
Resigned 16 Mar 2011

SCHREIBER, Sigalit Yafa

Resigned
Edgware Way, EdgwareHA8 8JS
Born October 1966
Director
Appointed 16 Mar 2011
Resigned 15 Mar 2017

Persons with significant control

1

Mr Simon Sofer Schreiber

Active
The Crest, LondonNW4 2HN
Born September 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

46

Dissolved Compulsory Strike Off Suspended
13 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
20 November 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
1 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Gazette Notice Compulsory
13 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
13 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
10 April 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Gazette Notice Compulsary
26 March 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Incorporation Company
16 March 2011
NEWINCIncorporation