Lounsdale Electric Limited LONDON


Founded in 1911, Lounsdale Electric, classified under reg no. 00115533 is an active company. Currently registered at 5 Churchill Place E14 5HU, London the company has been in the business for one hundred and thirteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since November 24, 2009 Lounsdale Electric Limited is no longer carrying the name J. Jeffreys &.

The company has 2 directors, namely Michael D., William S.. Of them, William S. has been with the company the longest, being appointed on 14 January 2022 and Michael D. has been with the company for the least time - from 29 April 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Gregory M. who worked with the the company until 30 September 2015.

Lounsdale Electric Limited Address / Contact

Office Address 5 Churchill Place
Office Address2 Canary Wharf
Town London
Post code E14 5HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00115533
Date of Incorporation Sat, 29th Apr 1911
Industry Electrical installation
End of financial Year 31st December
Company age 113 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Michael D.

Position: Director

Appointed: 29 April 2022

William S.

Position: Director

Appointed: 14 January 2022

Bnoms Limited

Position: Corporate Secretary

Appointed: 01 October 2015

Philip E.

Position: Director

Appointed: 29 March 2017

Resigned: 29 April 2022

Ian S.

Position: Director

Appointed: 29 March 2017

Resigned: 13 May 2022

Simon L.

Position: Director

Appointed: 29 March 2017

Resigned: 26 November 2021

Andrew A.

Position: Director

Appointed: 01 October 2015

Resigned: 28 March 2017

Stephen T.

Position: Director

Appointed: 12 September 2014

Resigned: 31 October 2016

Michael A.

Position: Director

Appointed: 23 May 2005

Resigned: 12 September 2014

Gregory M.

Position: Secretary

Appointed: 01 November 2004

Resigned: 30 September 2015

Gregory M.

Position: Director

Appointed: 01 November 2004

Resigned: 30 September 2015

George S.

Position: Director

Appointed: 20 July 2001

Resigned: 23 May 2005

Michael P.

Position: Director

Appointed: 09 September 1999

Resigned: 01 November 2004

John M.

Position: Director

Appointed: 09 September 1999

Resigned: 20 July 2001

David W.

Position: Director

Appointed: 01 August 1994

Resigned: 30 July 2004

John D.

Position: Director

Appointed: 01 April 1994

Resigned: 09 September 1999

Roger E.

Position: Director

Appointed: 09 October 1992

Resigned: 01 August 1994

John J.

Position: Director

Appointed: 09 October 1992

Resigned: 31 March 1994

Robert L.

Position: Director

Appointed: 01 November 1991

Resigned: 09 September 1999

David D.

Position: Director

Appointed: 11 July 1991

Resigned: 23 March 1992

Robert J.

Position: Director

Appointed: 11 July 1991

Resigned: 31 October 1991

Brian W.

Position: Director

Appointed: 11 July 1991

Resigned: 09 October 1992

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Balfour Beatty Group Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Balfour Beatty Group Limited

5 Churchill Place, Canary Wharf, London, E14 5HU, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 101073
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

J. Jeffreys & November 24, 2009

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 2nd, October 2023
Free Download (5 pages)

Company search

Advertisements