- Company Overview for LX ENGINEERING (NORTH) LIMITED (07474326)
- Filing history for LX ENGINEERING (NORTH) LIMITED (07474326)
- People for LX ENGINEERING (NORTH) LIMITED (07474326)
- Charges for LX ENGINEERING (NORTH) LIMITED (07474326)
- Insolvency for LX ENGINEERING (NORTH) LIMITED (07474326)
- More for LX ENGINEERING (NORTH) LIMITED (07474326)
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
|
|
10 May 2016 | AUD | Auditor's resignation | |
28 Apr 2016 | SH08 | Change of share class name or designation | |
28 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
05 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
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
|
|
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
|
|
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 |