Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOUNSDALE ELECTRIC LIMITED
Company Information for

LOUNSDALE ELECTRIC LIMITED

5 CHURCHILL PLACE, CANARY WHARF, LONDON, ENGLAND, E14 5HU,
Company Registration Number
00115533
Private Limited Company
Active

Company Overview

About Lounsdale Electric Ltd
LOUNSDALE ELECTRIC LIMITED was founded on 1911-04-29 and has its registered office in London. The organisation's status is listed as "Active". Lounsdale Electric Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LOUNSDALE ELECTRIC LIMITED
 
Legal Registered Office
5 CHURCHILL PLACE
CANARY WHARF
LONDON
ENGLAND
E14 5HU
Other companies in SW1V
 
Telephone0141 885 4466
 
Previous Names
J. JEFFREYS & CO. LIMITED24/11/2009
Filing Information
Company Number 00115533
Company ID Number 00115533
Date formed 1911-04-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 03:52:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOUNSDALE ELECTRIC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LOUNSDALE ELECTRIC LIMITED

Current Directors
Officer Role Date Appointed
BNOMS LIMITED
Company Secretary 2015-10-01
PHILIP FRANK KENNETH ELLIS
Director 2017-03-29
SIMON LAFFERTY
Director 2017-03-29
IAN KENNETH SMITH
Director 2017-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROBERT ASTIN
Director 2015-10-01 2017-03-28
STEPHEN MICHAEL TOUGH
Director 2014-09-12 2016-10-31
GREGORY WILLIAM MUTCH
Company Secretary 1991-07-11 2015-09-30
GREGORY WILLIAM MUTCH
Director 2004-11-01 2015-09-30
MICHAEL JOHN AUCKLAND
Director 2005-05-23 2014-09-12
GEORGE CRAWFORD SHIELDS
Director 2001-07-20 2005-05-23
MICHAEL JOHN PEASLAND
Director 1999-09-09 2004-11-01
DAVID JOHN WINNALL
Director 1994-08-01 2004-07-30
JOHN COOPERWHITE MOORE
Director 1999-09-09 2001-07-20
JOHN DUNWOODIE
Director 1994-04-01 1999-09-09
ROBERT LUNDY
Director 1991-11-01 1999-09-09
ROGER KELVYN ELSTON
Director 1992-10-09 1994-08-01
JOHN LEES JUDGE
Director 1992-10-09 1994-03-31
BRIAN GEORGE WILLIAMS
Director 1991-07-11 1992-10-09
DAVID GLYNDWR DAVIES
Director 1991-07-11 1992-03-23
ROBERT ALAN JONES
Director 1991-07-11 1991-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BNOMS LIMITED BALFOUR BEATTY LIVING PLACES LIMITED Company Secretary 2016-04-21 CURRENT 1986-10-24 Active
BNOMS LIMITED BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED Company Secretary 2015-12-11 CURRENT 1995-10-05 Active
BNOMS LIMITED BALFOUR BEATTY WORKSMART LIMITED Company Secretary 2015-12-11 CURRENT 2010-02-16 Active
BNOMS LIMITED BIRSE GROUP SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 2001-11-08 Liquidation
BNOMS LIMITED BIRSE INTEGRATED SOLUTIONS LIMITED Company Secretary 2015-10-01 CURRENT 2001-11-08 Liquidation
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED Company Secretary 2015-10-01 CURRENT 1959-08-17 Active
BNOMS LIMITED BALFOUR BEATTY REGIONAL CIVIL ENGINEERING LIMITED Company Secretary 2015-10-01 CURRENT 2010-07-15 Active
BNOMS LIMITED BALFOUR BEATTY GROUND ENGINEERING LTD Company Secretary 2015-10-01 CURRENT 1957-11-22 Active
BNOMS LIMITED BRANLOW LIMITED Company Secretary 2015-10-01 CURRENT 1982-06-08 Liquidation
BNOMS LIMITED COWLIN MANAGEMENT LIMITED Company Secretary 2015-10-01 CURRENT 1995-07-11 Liquidation
BNOMS LIMITED DEAN & DYBALL INVESTMENTS LIMITED Company Secretary 2015-10-01 CURRENT 1989-04-24 Liquidation
BNOMS LIMITED CHRIS BRITTON CONSULTANCY LIMITED Company Secretary 2015-10-01 CURRENT 2001-04-12 Liquidation
BNOMS LIMITED FOOTPRINT FURNITURE LIMITED Company Secretary 2015-10-01 CURRENT 2006-06-16 Liquidation
BNOMS LIMITED WILLIAM COWLIN (HOLDINGS) LIMITED Company Secretary 2015-10-01 CURRENT 1989-05-18 Liquidation
BNOMS LIMITED STAT 123 LIMITED Company Secretary 2015-10-01 CURRENT 1993-09-28 Liquidation
BNOMS LIMITED MULTIBUILD HOTELS AND LEISURE LTD Company Secretary 2015-10-01 CURRENT 2002-02-28 Liquidation
BNOMS LIMITED BALFOUR KILPATRICK NORTHERN IRELAND LIMITED Company Secretary 2015-10-01 CURRENT 1968-01-18 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED Company Secretary 2015-10-01 CURRENT 1905-02-23 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED Company Secretary 2015-10-01 CURRENT 1961-10-03 Active
BNOMS LIMITED MANSELL NORTH EAST LIMITED Company Secretary 2015-10-01 CURRENT 1987-07-17 Liquidation
BNOMS LIMITED BALFOUR BEATTY CE LIMITED Company Secretary 2015-10-01 CURRENT 1988-10-17 Active
BNOMS LIMITED BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED Company Secretary 2015-10-01 CURRENT 1970-04-22 Active
BNOMS LIMITED BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1975-01-21 Active
BNOMS LIMITED BALFOUR KILPATRICK LIMITED Company Secretary 2015-10-01 CURRENT 1931-03-30 Active
BNOMS LIMITED BPH EQUIPMENT LIMITED Company Secretary 2015-10-01 CURRENT 1975-05-28 Active
BNOMS LIMITED BALFOUR BEATTY BUILD LIMITED Company Secretary 2015-10-01 CURRENT 1977-03-03 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SOLUTIONS LIMITED Company Secretary 2015-10-01 CURRENT 1980-12-02 Liquidation
BNOMS LIMITED BIRSE PROPERTIES LIMITED Company Secretary 2015-10-01 CURRENT 1982-09-29 Liquidation
BNOMS LIMITED BALFOUR BEATTY BUILDING LIMITED Company Secretary 2015-10-01 CURRENT 1985-01-31 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION INTERNATIONAL LIMITED Company Secretary 2015-10-01 CURRENT 1985-01-18 Active
BNOMS LIMITED BALFOUR BEATTY INFRASTRUCTURE SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 1985-02-27 Active
BNOMS LIMITED BIRSE CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1986-01-23 Liquidation
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED Company Secretary 2015-10-01 CURRENT 1993-05-17 Active
BNOMS LIMITED OFFICE PROJECTS LIMITED Company Secretary 2015-10-01 CURRENT 1994-08-30 Liquidation
BNOMS LIMITED BALFOUR BEATTY REFURBISHMENT LIMITED Company Secretary 2015-10-01 CURRENT 1995-09-28 Active
BNOMS LIMITED BALFOUR BEATTY CIVIL ENGINEERING LIMITED Company Secretary 2015-10-01 CURRENT 2002-07-10 Active
BNOMS LIMITED OFFICE PROJECTS GROUP LIMITED Company Secretary 2015-10-01 CURRENT 2007-08-24 Liquidation
BNOMS LIMITED MULTIBUILD (CONSTRUCTION & INTERIORS) LIMITED Company Secretary 2015-10-01 CURRENT 2009-06-12 Active
BNOMS LIMITED OFFICE PROJECTS (INTERIORS) LIMITED Company Secretary 2015-10-01 CURRENT 2011-08-22 Active
BNOMS LIMITED ABERDEEN CONSTRUCTION GROUP LIMITED Company Secretary 2015-10-01 CURRENT 1925-11-12 Liquidation
BNOMS LIMITED BALFOUR BEATTY KILPATRICK LIMITED Company Secretary 2015-10-01 CURRENT 1919-09-12 Active
BNOMS LIMITED HALL & TAWSE LIMITED Company Secretary 2015-10-01 CURRENT 1937-11-27 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1987-08-24 Active
BNOMS LIMITED TESTING AND ANALYSIS LIMITED Company Secretary 2015-10-01 CURRENT 1973-04-06 Active
BNOMS LIMITED TRAFFIC FLOW LIMITED Company Secretary 2015-10-01 CURRENT 1987-11-27 Liquidation
BNOMS LIMITED STRATA CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1939-04-03 Active
BNOMS LIMITED RAYNESWAY CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1960-12-21 Active
BNOMS LIMITED MANSELL PLC Company Secretary 2015-10-01 CURRENT 1932-05-06 Liquidation
BNOMS LIMITED HALL & TAWSE WESTERN LIMITED Company Secretary 2015-10-01 CURRENT 1919-09-15 Active
BNOMS LIMITED HADEN YOUNG LIMITED Company Secretary 2015-10-01 CURRENT 1929-01-05 Active
BNOMS LIMITED KIRBY MACLEAN LIMITED Company Secretary 2015-10-01 CURRENT 1938-03-28 Liquidation
BNOMS LIMITED HADEN BUILDING SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 1919-01-03 Active
BNOMS LIMITED BIRSE GROUP LIMITED Company Secretary 2015-10-01 CURRENT 1970-04-16 Active
BNOMS LIMITED BALVAC LIMITED Company Secretary 2015-10-01 CURRENT 1933-10-04 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED Company Secretary 2015-10-01 CURRENT 1926-07-30 Active
BNOMS LIMITED BALFOUR BEATTY INTERNATIONAL LIMITED Company Secretary 2015-10-01 CURRENT 1967-10-26 Active
BNOMS LIMITED BALFOUR BEATTY CIVILS LIMITED Company Secretary 2015-10-01 CURRENT 1959-09-14 Active
BNOMS LIMITED MULTIBUILD INTERIORS LTD. Company Secretary 2015-10-01 CURRENT 1999-09-30 Liquidation
BNOMS LIMITED COWLIN GROUP LIMITED Company Secretary 2015-10-01 CURRENT 2000-06-21 Active
BNOMS LIMITED DEAN & DYBALL LIMITED Company Secretary 2015-10-01 CURRENT 2001-06-12 Liquidation
BNOMS LIMITED TRANS4M LIMITED Company Secretary 2015-09-30 CURRENT 2002-01-29 Dissolved 2017-12-07
BNOMS LIMITED BALFOUR BEATTY MANAGEMENT LIMITED Company Secretary 2014-11-01 CURRENT 2002-11-14 Active
BNOMS LIMITED HEERY INTERNATIONAL LIMITED Company Secretary 2014-11-01 CURRENT 1992-10-28 Liquidation
BNOMS LIMITED BIGNELL & ASSOCIATES LIMITED Company Secretary 2014-11-01 CURRENT 2001-12-12 Active
BNOMS LIMITED HEERY HOLDINGS LIMITED Company Secretary 2014-11-01 CURRENT 1981-09-01 Liquidation
BNOMS LIMITED EDGAR ALLEN ENGINEERING LIMITED Company Secretary 2013-01-01 CURRENT 1967-02-23 Liquidation
BNOMS LIMITED BALFOUR BEATTY GROUP EMPLOYMENT LIMITED Company Secretary 2012-11-29 CURRENT 2012-11-29 Active
BNOMS LIMITED BALFOUR BEATTY AUSTRALIA FINANCE LIMITED Company Secretary 2011-12-16 CURRENT 2011-12-16 Dissolved 2017-02-11
PHILIP FRANK KENNETH ELLIS BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED Director 2017-08-24 CURRENT 1959-08-17 Active
PHILIP FRANK KENNETH ELLIS BALFOUR KILPATRICK NORTHERN IRELAND LIMITED Director 2017-03-29 CURRENT 1968-01-18 Active
PHILIP FRANK KENNETH ELLIS BALFOUR KILPATRICK LIMITED Director 2017-03-29 CURRENT 1931-03-30 Active
PHILIP FRANK KENNETH ELLIS HADEN YOUNG LIMITED Director 2017-03-29 CURRENT 1929-01-05 Active
PHILIP FRANK KENNETH ELLIS HADEN BUILDING SERVICES LIMITED Director 2017-03-29 CURRENT 1919-01-03 Active
PHILIP FRANK KENNETH ELLIS BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED Director 2017-03-29 CURRENT 1926-07-30 Active
PHILIP FRANK KENNETH ELLIS BALFOUR BEATTY KILPATRICK LIMITED Director 2017-01-16 CURRENT 1919-09-12 Active
SIMON LAFFERTY BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED Director 2017-08-24 CURRENT 1959-08-17 Active
SIMON LAFFERTY BALFOUR KILPATRICK NORTHERN IRELAND LIMITED Director 2017-03-29 CURRENT 1968-01-18 Active
SIMON LAFFERTY BALFOUR KILPATRICK LIMITED Director 2017-03-29 CURRENT 1931-03-30 Active
SIMON LAFFERTY HADEN YOUNG LIMITED Director 2017-03-29 CURRENT 1929-01-05 Active
SIMON LAFFERTY HADEN BUILDING SERVICES LIMITED Director 2017-03-29 CURRENT 1919-01-03 Active
SIMON LAFFERTY BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED Director 2017-03-29 CURRENT 1926-07-30 Active
SIMON LAFFERTY BALFOUR BEATTY KILPATRICK LIMITED Director 2017-01-16 CURRENT 1919-09-12 Active
IAN KENNETH SMITH BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED Director 2017-08-24 CURRENT 1959-08-17 Active
IAN KENNETH SMITH BALFOUR BEATTY KILPATRICK LIMITED Director 2017-06-13 CURRENT 1919-09-12 Active
IAN KENNETH SMITH BALFOUR KILPATRICK NORTHERN IRELAND LIMITED Director 2017-03-29 CURRENT 1968-01-18 Active
IAN KENNETH SMITH BALFOUR KILPATRICK LIMITED Director 2017-03-29 CURRENT 1931-03-30 Active
IAN KENNETH SMITH HADEN YOUNG LIMITED Director 2017-03-29 CURRENT 1929-01-05 Active
IAN KENNETH SMITH HADEN BUILDING SERVICES LIMITED Director 2017-03-29 CURRENT 1919-01-03 Active
IAN KENNETH SMITH BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED Director 2017-03-29 CURRENT 1926-07-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-01CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-05-17AP01DIRECTOR APPOINTED MR MICHAEL KANE DALLAS
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN KENNETH SMITH
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP FRANK KENNETH ELLIS
2022-01-18DIRECTOR APPOINTED MR WILLIAM JOHNSON HARKIN SMITH
2022-01-18AP01DIRECTOR APPOINTED MR WILLIAM JOHNSON HARKIN SMITH
2021-11-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LAFFERTY
2021-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2020-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2019-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2018-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-01LATEST SOC01/08/18 STATEMENT OF CAPITAL;GBP 2500
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2018-06-07AD04Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU
2017-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 2500
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT ASTIN
2017-03-30AP01DIRECTOR APPOINTED PHILIP FRANK KENNETH ELLIS
2017-03-30AP01DIRECTOR APPOINTED IAN KENNETH SMITH
2017-03-30AP01DIRECTOR APPOINTED SIMON LAFFERTY
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL TOUGH
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 2500
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-10CH04SECRETARY'S DETAILS CHNAGED FOR BNOMS LIMITED on 2015-12-09
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/15 FROM 130 Wilton Road London SW1V 1LQ
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY WILLIAM MUTCH
2015-11-03AP01DIRECTOR APPOINTED MR ANDREW ROBERT ASTIN
2015-10-26TM02Termination of appointment of Gregory William Mutch on 2015-09-30
2015-10-26AP04Appointment of Bnoms Limited as company secretary on 2015-10-01
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 2500
2015-07-08AR0108/07/15 ANNUAL RETURN FULL LIST
2015-07-08CH01Director's details changed for Mr Gregory William Mutch on 2015-07-08
2015-07-08CH03SECRETARY'S DETAILS CHNAGED FOR MR GREGORY WILLIAM MUTCH on 2015-07-08
2015-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-09-12AP01DIRECTOR APPOINTED STEPHEN MICHAEL TOUGH
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL AUCKLAND
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 2500
2014-07-09AR0109/07/14 FULL LIST
2014-07-09AD02SAIL ADDRESS CREATED
2014-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-09AR0109/07/13 FULL LIST
2013-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 86 STATION ROAD REDHILL SURREY RH1 1PQ
2012-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-10AR0109/07/12 FULL LIST
2011-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-18AR0109/07/11 FULL LIST
2010-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-12AR0109/07/10 FULL LIST
2009-12-16RES01ADOPT ARTICLES 07/12/2009
2009-12-16CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-24CERTNMCOMPANY NAME CHANGED J. JEFFREYS & CO. LIMITED CERTIFICATE ISSUED ON 24/11/09
2009-11-24RES15CHANGE OF NAME 16/11/2009
2009-11-02RES15CHANGE OF NAME 27/10/2009
2009-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-10363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2008-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-11363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL AUCKLAND / 20/05/2008
2007-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-24363sRETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS
2007-03-03287REGISTERED OFFICE CHANGED ON 03/03/07 FROM: 7 MAYDAY ROAD THORNTON HEATH SURREY CR7 7XA
2006-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-25363sRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2005-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-27363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-05-31288aNEW DIRECTOR APPOINTED
2005-05-31288bDIRECTOR RESIGNED
2004-11-09288aNEW DIRECTOR APPOINTED
2004-11-09288bDIRECTOR RESIGNED
2004-08-04288bDIRECTOR RESIGNED
2004-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-23363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2003-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-08-06363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2002-07-15363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2002-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-08-13363sRETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2001-08-13288bDIRECTOR RESIGNED
2001-07-30288aNEW DIRECTOR APPOINTED
2001-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-08-15363sRETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
2000-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-05-02288cDIRECTOR'S PARTICULARS CHANGED
1999-12-07287REGISTERED OFFICE CHANGED ON 07/12/99 FROM: KELVIN HOUSE LONDON ROAD WALLINGTON SURREY SM6 7EH
1999-10-01288bDIRECTOR RESIGNED
1999-10-01288aNEW DIRECTOR APPOINTED
1999-10-01288bDIRECTOR RESIGNED
1999-10-01288aNEW DIRECTOR APPOINTED
1999-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-09-01363sRETURN MADE UP TO 09/07/99; NO CHANGE OF MEMBERS
1998-07-21363sRETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS
1998-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to LOUNSDALE ELECTRIC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOUNSDALE ELECTRIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LOUNSDALE ELECTRIC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.349
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOUNSDALE ELECTRIC LIMITED

Intangible Assets
Patents
We have not found any records of LOUNSDALE ELECTRIC LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

LOUNSDALE ELECTRIC LIMITED owns 1 domain names.

balfourkilpatrick.com  

Trademarks
We have not found any records of LOUNSDALE ELECTRIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOUNSDALE ELECTRIC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as LOUNSDALE ELECTRIC LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where LOUNSDALE ELECTRIC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOUNSDALE ELECTRIC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOUNSDALE ELECTRIC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.