-
LX ENGINEERING (NORTH) LIMITED - Speedwell Mill Old Coach Road, Tansley, Matlock, DE4 5FY, United Kingdom
Company Information
- Company registration number
- 07474326
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Speedwell Mill Old Coach Road
- Tansley
- Matlock
- DE4 5FY Speedwell Mill Old Coach Road, Tansley, Matlock, DE4 5FY UK
Management
- Managing Directors
- SADLER, Timothy Martin
- WAINWRIGHT, Philip
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-12-20
- Age Of Company 2010-12-20 13 years
- SIC/NACE
- 71129
Ownership
- Beneficial Owners
- Mr Timothy Martin Sadler
- Mr Philip Wainwright
- Mr Martin Womersley
- Mr Philip Wainwright
- Mr Martin Womersley
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2019-12-31
- Last Date: 2018-03-31
- Last Return Made Up To:
- 2012-12-20
- Annual Return
- Due Date: 2020-03-07
- Last Date: 2019-02-22
-
LX ENGINEERING (NORTH) LIMITED Company Description
- LX ENGINEERING (NORTH) LIMITED is a ltd registered in United Kingdom with the Company reg no 07474326. Its current trading status is "live". It was registered 2010-12-20. It has declared SIC or NACE codes as "71129". It has 2 directors The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2012-12-20.It can be contacted at Speedwell Mill Old Coach Road .
Get LX ENGINEERING (NORTH) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Lx Engineering (North) Limited - Speedwell Mill Old Coach Road, Tansley, Matlock, DE4 5FY, United Kingdom
- 2010-12-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LX ENGINEERING (NORTH) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-appointment-of-liquidator (2020-05-21) - 600
-
termination-director-company-with-name-termination-date (2020-07-24) - TM01
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2020-05-04) - AM22
keyboard_arrow_right 2019
-
liquidation-change-of-membership-of-creditors-or-liquidation-committee (2019-09-13) - COM2
-
liquidation-establishment-of-creditors-or-liquidation-committee (2019-09-03) - COM1
-
liquidation-in-administration-result-creditors-meeting (2019-09-02) - AM07
-
liquidation-in-administration-proposals (2019-08-02) - AM03
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2019-07-10) - AM02
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-25) - AD01
-
liquidation-in-administration-appointment-of-administrator (2019-06-24) - AM01
-
confirmation-statement-with-updates (2019-03-04) - CS01
-
liquidation-in-administration-progress-report (2019-12-16) - AM10
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-02-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-08-03) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-01-10) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-28) - MR01
-
confirmation-statement-with-updates (2017-03-14) - CS01
-
change-to-a-person-with-significant-control (2017-08-24) - PSC04
-
accounts-with-accounts-type-full (2017-11-20) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-medium (2016-03-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-22) - AR01
-
appoint-person-director-company-with-name-date (2016-03-03) - AP01
-
notice-restriction-on-company-articles (2016-03-30) - CC01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-05) - AR01
-
resolution (2016-04-28) - RESOLUTIONS
-
capital-name-of-class-of-shares (2016-04-28) - SH08
-
auditors-resignation-company (2016-05-10) - AUD
-
capital-alter-shares-subdivision (2016-03-30) - SH02
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-12-21) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-14) - AD01
-
termination-secretary-company-with-name-termination-date (2015-10-21) - TM02
-
termination-director-company-with-name-termination-date (2015-10-21) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-13) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-medium (2014-12-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-14) - AR01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-11-11) - MR01
-
accounts-with-accounts-type-medium (2013-09-26) - AA
-
mortgage-satisfy-charge-full (2013-11-27) - MR04
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-20) - AR01
-
accounts-with-accounts-type-medium (2012-09-24) - AA
-
change-account-reference-date-company-current-shortened (2012-08-16) - AA01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-02-15) - AP01
-
change-registered-office-address-company-with-date-old-address (2011-02-14) - AD01
-
capital-allotment-shares (2011-02-14) - SH01
-
appoint-person-secretary-company-with-name (2011-02-15) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-22) - AR01
-
change-person-director-company-with-change-date (2011-07-21) - CH01
-
change-person-secretary-company-with-change-date (2011-12-22) - CH03
-
legacy (2011-06-07) - MG01
-
termination-director-company-with-name (2011-01-06) - TM01
keyboard_arrow_right 2010
-
incorporation-company (2010-12-20) - NEWINC