Lx Engineering (North) Limited

DataGardener
dissolved
Unknown

Lx Engineering (north) Limited

07474326Private Limited With Share Capital

Speedwell Mill Old Coach Road, Tansley, Matlock, DE45FY
Incorporated

20/12/2010

Company Age

15 years

Directors

2

Employees

SIC Code

71129

Risk

not scored

Company Overview

Registration, classification & business activity

Lx Engineering (north) Limited (07474326) is a private limited with share capital incorporated on 20/12/2010 (15 years old) and registered in matlock, DE45FY. The company operates under SIC code 71129 - other engineering activities.

Engineering is the life force within every building, essential for structural function and integrity. lx engineering (north) ltd applies intelligence, knowledge, experience and skill to devise a solution that is right for each unique project.we provide a co-ordinated and comprehensive range of mecha...

Private Limited With Share Capital
SIC: 71129
Unknown
Incorporated 20/12/2010
DE45FY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

10

Shareholders

1

PSCs

Board of Directors

2

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

64
Gazette Dissolved Liquidation
Category:Gazette
Date:05-04-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:05-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-05-2020
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:04-05-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-12-2019
Liquidation Change Of Membership Of Creditors Or Liquidation Committee
Category:Insolvency
Date:13-09-2019
Liquidation Establishment Of Creditors Or Liquidation Committee
Category:Insolvency
Date:03-09-2019
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:02-09-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:02-08-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:10-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-06-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:24-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2018
Accounts With Accounts Type Full
Category:Accounts
Date:20-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:10-01-2017
Auditors Resignation Company
Category:Auditors
Date:10-05-2016
Capital Name Of Class Of Shares
Category:Capital
Date:28-04-2016
Resolution
Category:Resolution
Date:28-04-2016
Capital Alter Shares Subdivision
Category:Capital
Date:30-03-2016
Notice Restriction On Company Articles
Category:Change Of Constitution
Date:30-03-2016
Accounts With Accounts Type Medium
Category:Accounts
Date:22-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-12-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2015
Accounts With Accounts Type Medium
Category:Accounts
Date:16-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-11-2013
Accounts With Accounts Type Medium
Category:Accounts
Date:26-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2012
Accounts With Accounts Type Medium
Category:Accounts
Date:24-09-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:16-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:22-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2011
Legacy
Category:Mortgage
Date:07-06-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:15-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:15-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:15-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:15-02-2011
Capital Allotment Shares
Category:Capital
Date:14-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-02-2011
Termination Director Company With Name
Category:Officers
Date:06-01-2011
Incorporation Company
Category:Incorporation
Date:20-12-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2019
Filing Date03/08/2018
Latest Accounts31/03/2018

Trading Addresses

Speedwell Mill, Old Coach Road, Tansley, Matlock, DE45FYRegistered

Contact

01142573610
lxen.co.uk
Speedwell Mill Old Coach Road, Tansley, Matlock, DE45FY