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)
10 Jan 2017 AA Full accounts made up to 31 March 2016
  • ANNOTATION Part Admin Removed pages containing unnecessary material at the back of the annual accounts were administratively removed on 14/02/2017
10 May 2016 AUD Auditor's resignation
28 Apr 2016 SH08 Change of share class name or designation
28 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 17/03/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2016 SH02 Sub-division of shares on 17 March 2016
30 Mar 2016 CC01 Notice of Restriction on the Company's Articles
22 Mar 2016 AA Accounts for a medium company made up to 31 March 2015
03 Mar 2016 AP01 Appointment of Mr Martin Christopher Womersley as a director on 2 March 2016
22 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 200
05 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 200
21 Dec 2015 MR04 Satisfaction of charge 074743260002 in full
21 Dec 2015 MR04 Satisfaction of charge 074743260003 in full
14 Dec 2015 AD01 Registered office address changed from Pennine House 35a Sheffield Business Park Churchill Way Chapeltown Sheffield Yorkshire S35 2PY to Lx Engineering (North) Limited 10 Hall Annex, Thorncliffe Park Chapeltown Sheffield S35 2PH on 14 December 2015
21 Oct 2015 TM02 Termination of appointment of Harjit Singh Bambhra as a secretary on 29 September 2015
21 Oct 2015 TM01 Termination of appointment of Harjit Singh Bambhra as a director on 29 September 2015
13 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 200
16 Dec 2014 AA Accounts for a medium company made up to 31 March 2014
14 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 200
27 Nov 2013 MR04 Satisfaction of charge 1 in full
11 Nov 2013 MR01 Registration of charge 074743260002
11 Nov 2013 MR01 Registration of charge 074743260003
26 Sep 2013 AA Accounts for a medium company made up to 31 March 2013
20 Dec 2012 AR01 Annual return made up to 20 December 2012 with full list of shareholders
24 Sep 2012 AA Accounts for a medium company made up to 31 March 2012
16 Aug 2012 AA01 Current accounting period shortened from 31 December 2011 to 31 March 2011