Advanced company searchLink opens in new window

LX ENGINEERING (NORTH) LIMITED

Company number 07474326

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)
05 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 May 2023 LIQ03 Liquidators' statement of receipts and payments to 3 May 2023
25 May 2022 LIQ03 Liquidators' statement of receipts and payments to 3 May 2022
03 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 3 May 2021
24 Jul 2020 TM01 Termination of appointment of Martin Christopher Womersley as a director on 15 July 2020
21 May 2020 600 Appointment of a voluntary liquidator
04 May 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
16 Dec 2019 AM10 Administrator's progress report
13 Sep 2019 COM2 Change of membership of creditors or liquidation committee
03 Sep 2019 COM1 Establishment of creditors or liquidation committee
02 Sep 2019 AM07 Result of meeting of creditors
02 Aug 2019 AM03 Statement of administrator's proposal
10 Jul 2019 AM02 Statement of affairs with form AM02SOA/AM02SOC
25 Jun 2019 AD01 Registered office address changed from Lx Engineering (North) Limited 10 Hall Annex, Thorncliffe Park Chapeltown Sheffield S35 2PH to Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY on 25 June 2019
24 Jun 2019 AM01 Appointment of an administrator
04 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with updates
03 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
26 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with updates
20 Nov 2017 AA Full accounts made up to 31 March 2017
24 Aug 2017 PSC04 Change of details for Mr Martin Womersley as a person with significant control on 24 August 2017
24 Aug 2017 PSC04 Change of details for Mr Philip Wainwright as a person with significant control on 24 August 2017
24 Aug 2017 PSC04 Change of details for Mr Timothy Martin Sadler as a person with significant control on 24 August 2017
14 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
28 Feb 2017 MR01 Registration of charge 074743260004, created on 27 February 2017