Lamix Limited

DataGardener
lamix limited
live
Micro

Lamix Limited

ni012892Private Limited With Share Capital

137 Tamnamore Road, Dungannon, BT716HW
Incorporated

11/07/1978

Company Age

47 years

Directors

2

Employees

2

SIC Code

45112

Risk

low risk

Company Overview

Registration, classification & business activity

Lamix Limited (ni012892) is a private limited with share capital incorporated on 11/07/1978 (47 years old) and registered in dungannon, BT716HW. The company operates under SIC code 45112 - sale of used cars and light motor vehicles.

Lamix limited is an electrical/electronic manufacturing company based out of unit 5 cohannon complex 212 ballynakilly road, dungannon, county tyrone, united kingdom.

Private Limited With Share Capital
SIC: 45112
Micro
Incorporated 11/07/1978
BT716HW
2 employees

Financial Overview

Total Assets

£1.91M

Liabilities

£329.8K

Net Assets

£1.58M

Est. Turnover

£8.14M

AI Estimated
Unreported
Cash

£1.91M

Key Metrics

2

Employees

2

Directors

2

Shareholders

Board of Directors

1
director

Charges

13

Registered

0

Outstanding

0

Part Satisfied

13

Satisfied

Filed Documents

100
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:10-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-06-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-04-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:11-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:05-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:06-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-01-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:08-10-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2013
Termination Director Company With Name
Category:Officers
Date:04-02-2013
Legacy
Category:Mortgage
Date:08-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:23-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:07-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:21-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2010
Legacy
Category:Accounts
Date:27-08-2009
Legacy
Category:Annual Return
Date:31-05-2009
Legacy
Category:Accounts
Date:08-09-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:07-08-2008
Legacy
Category:Annual Return
Date:29-05-2008
Legacy
Category:Accounts
Date:06-09-2007
Legacy
Category:Annual Return
Date:19-06-2007
Legacy
Category:Address
Date:14-03-2007
Legacy
Category:Mortgage
Date:04-01-2007
Legacy
Category:Mortgage
Date:04-01-2007
Legacy
Category:Mortgage
Date:04-01-2007
Legacy
Category:Mortgage
Date:04-01-2007
Legacy
Category:Mortgage
Date:04-01-2007
Legacy
Category:Mortgage
Date:03-01-2007
Legacy
Category:Mortgage
Date:03-01-2007
Legacy
Category:Mortgage
Date:03-01-2007
Legacy
Category:Mortgage
Date:03-01-2007
Legacy
Category:Annual Return
Date:27-06-2006
Legacy
Category:Annual Return
Date:27-06-2006
Legacy
Category:Accounts
Date:13-06-2006
Legacy
Category:Accounts
Date:13-04-2005
Legacy
Category:Annual Return
Date:14-05-2004
Legacy
Category:Accounts
Date:02-03-2004
Particulars Of A Mortgage Charge
Category:Mortgage
Date:19-11-2003
Legacy
Category:Annual Return
Date:24-06-2003
Legacy
Category:Officers
Date:24-06-2003
Legacy
Category:Accounts
Date:02-06-2003
Legacy
Category:Annual Return
Date:14-05-2002
Legacy
Category:Accounts
Date:18-02-2002
Legacy
Category:Address
Date:10-01-2002
Legacy
Category:Accounts
Date:13-08-2001
Legacy
Category:Annual Return
Date:30-04-2001
Legacy
Category:Accounts
Date:14-08-2000
Legacy
Category:Annual Return
Date:06-05-2000
Legacy
Category:Accounts
Date:09-08-1999
Legacy
Category:Annual Return
Date:15-05-1999
Particulars Of A Mortgage Charge
Category:Mortgage
Date:23-12-1998
Particulars Of A Mortgage Charge
Category:Mortgage
Date:23-12-1998
Particulars Of A Mortgage Charge
Category:Mortgage
Date:03-12-1998
Legacy
Category:Accounts
Date:18-08-1998
Legacy
Category:Annual Return
Date:27-04-1998
Particulars Of A Mortgage Charge
Category:Mortgage
Date:20-03-1998
Particulars Of A Mortgage Charge
Category:Mortgage
Date:20-01-1998
Legacy
Category:Accounts
Date:19-08-1997
Legacy
Category:Annual Return
Date:21-04-1997
Legacy
Category:Change Of Name
Date:04-02-1997
Legacy
Category:Mortgage
Date:30-01-1997
Particulars Of A Mortgage Charge
Category:Mortgage
Date:30-01-1997
Legacy
Category:Capital
Date:13-09-1996
Legacy
Category:Officers
Date:13-09-1996
Resolution
Category:Resolution
Date:13-09-1996
Legacy
Category:Accounts
Date:19-08-1996
Legacy
Category:Annual Return
Date:21-04-1996
Legacy
Category:Mortgage
Date:02-11-1995

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeunaudited abridged
Due Date30/09/2026
Filing Date10/09/2025
Latest Accounts31/12/2024

Trading Addresses

137 Tamnamore Road, Dungannon, BT716HWRegistered
Lackaghboy Industrial Estate, Tempo Road, Enniskillen, Co Fermanagh, BT746HR
137 Tamnamore Road, Dungannon, BT716HWRegistered
Lackaghboy Industrial Estate, Tempo Road, Enniskillen, Co Fermanagh, BT746HR
137 Tamnamore Road, Dungannon, BT716HWRegistered

Contact