Advanced company searchLink opens in new window

LX AERO MAINTENANCE LTD

Company number 03602916

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
13 Aug 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
23 Mar 2019 AA Micro company accounts made up to 30 June 2018
31 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
25 Mar 2018 AA Micro company accounts made up to 30 June 2017
25 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
11 Jun 2017 AD01 Registered office address changed from 14 Marshalls Close Teversham Cambridge CB1 9AR England to 25 Bird Farm Road Fulbourn Cambridge CB21 5DP on 11 June 2017
11 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
23 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
04 Apr 2016 AD01 Registered office address changed from Mid-Anglia School of Flying Cambridge Airport Newmarket Road Cambridge CB5 8RX to 14 Marshalls Close Teversham Cambridge CB1 9AR on 4 April 2016
27 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
22 Mar 2016 AP01 Appointment of Mr Martin Cavinder as a director on 22 March 2016
21 Mar 2016 CERTNM Company name changed the mid-anglia school of flying LIMITED\certificate issued on 21/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-14
28 Aug 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
30 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
25 Mar 2015 AD01 Registered office address changed from C/O the Jamesons Partnership Limited 92 Station Road Clacton-on-Sea Essex CO15 1SG to Mid-Anglia School of Flying Cambridge Airport Newmarket Road Cambridge CB5 8RX on 25 March 2015
25 Mar 2015 TM01 Termination of appointment of James Douglas Moonie as a director on 25 March 2015
06 Aug 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
27 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
19 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
03 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
16 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
21 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
18 Jul 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
03 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010