Company NameLedsave Limited
Company StatusActive
Company Number07802662
CategoryPrivate Limited Company
Incorporation Date10 October 2011(12 years, 6 months ago)
Previous NameSolcat Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr James David Segal
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2011(same day as company formation)
RoleSolar Panel Installer
Country of ResidenceEngland
Correspondence AddressF15 The Bloc 38 Springfield Way
Anlaby
Hull
E. Yorks
HU10 6RJ
Director NameMr Marc David Edgar
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2011(same day as company formation)
RoleSolar Panel Technician
Country of ResidenceEngland
Correspondence Address19 Field View Drive
Hessle
E. Yorks
HU13 0FB
Director NameMiss Danielle Sara Welburn
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2016(4 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address17 West Green West Ella
Hull
E. Yorks
HU10 7TW
Director NameMiss Clare Louise Jackson
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(6 years, 6 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Grammar School Road
Hull
E. Yorks
HU5 4NU
Director NameMr John Hodgeson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2018(6 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Galfrid Road Bilton
Hull
E. Yorks
HU11 4HG

Contact

Websitewww.ledsave.co.uk/
Telephone01482 820099
Telephone regionHull

Location

Registered AddressF15 The Bloc 38 Springfield Way
Anlaby
Hull
E. Yorks
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address MatchesOver 60 other UK companies use this postal address

Shareholders

20 at £1Marc David Edgar
50.00%
Ordinary
20 at £1Quadrapuss LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£12,208
Cash£3,267
Current Liabilities£120,371

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

3 October 2019Delivered on: 8 October 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

7 November 2017Confirmation statement made on 28 October 2017 with updates (5 pages)
18 October 2017Change of details for Mr Marc David Edgar as a person with significant control on 18 October 2017 (2 pages)
18 October 2017Director's details changed for Mr Marc David Edgar on 18 October 2017 (2 pages)
26 May 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (8 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
30 March 2016Particulars of variation of rights attached to shares (2 pages)
30 March 2016Resolutions
  • RES13 ‐ Sub div 40 ordinary shares of £1 into 4000 ordinary shares of £0.01 each 14/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
30 March 2016Sub-division of shares on 14 March 2016 (5 pages)
15 March 2016Appointment of Miss Danielle Sara Welburn as a director on 15 March 2016 (2 pages)
3 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 40
(4 pages)
15 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
12 February 2015Registered office address changed from 17 West Green West Ella Hull HU10 7TW to 3 Global Business Park Hamburg Road Hull E. Yorks HU7 0AE on 12 February 2015 (1 page)
31 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 40
(4 pages)
19 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
28 March 2014Change of name notice (2 pages)
28 March 2014Company name changed solcat LIMITED\certificate issued on 28/03/14
  • RES15 ‐ Change company name resolution on 2014-03-24
(2 pages)
30 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 40
(4 pages)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
12 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
10 October 2011Incorporation (23 pages)