L.F.E. ENGINEERING LIMITED
Status | ACTIVE |
Company No. | 03863292 |
Category | Private Limited Company |
Incorporated | 21 Oct 1999 |
Age | 24 years, 7 months |
Jurisdiction | England Wales |
SUMMARY
L.F.E. ENGINEERING LIMITED is an active private limited company with number 03863292. It was incorporated 24 years, 7 months ago, on 21 October 1999. The company address is Hibberd House Curriers Close Hibberd House Curriers Close, Coventry, CV4 8AW.
Company Fillings
Termination secretary company with name termination date
Date: 08 Jan 2024
Action Date: 21 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elizabeth Smith
Termination date: 2023-12-21
Documents
Termination director company with name termination date
Date: 08 Jan 2024
Action Date: 21 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-21
Officer name: Joseph Andrew Smith
Documents
Appoint person director company with name date
Date: 08 Jan 2024
Action Date: 20 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-20
Officer name: Mr Robert James Scott
Documents
Appoint person director company with name date
Date: 08 Jan 2024
Action Date: 20 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Francis Carolan
Appointment date: 2023-12-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Dec 2023
Action Date: 21 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-12-21
Charge number: 038632920007
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Dec 2023
Action Date: 21 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-12-21
Charge number: 038632920008
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Dec 2023
Action Date: 21 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 038632920006
Charge creation date: 2023-12-21
Documents
Mortgage satisfy charge full
Date: 22 Dec 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 038632920005
Documents
Mortgage satisfy charge full
Date: 22 Dec 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 22 Dec 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 18 Dec 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 038632920003
Documents
Mortgage satisfy charge full
Date: 18 Dec 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 038632920004
Documents
Confirmation statement with no updates
Date: 05 Dec 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Accounts with accounts type unaudited abridged
Date: 07 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Appoint person secretary company with name date
Date: 02 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Elizabeth Smith
Appointment date: 2023-03-01
Documents
Termination secretary company with name termination date
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-03-01
Officer name: Valerie Mander
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Accounts with accounts type unaudited abridged
Date: 08 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type unaudited abridged
Date: 17 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 05 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Jun 2020
Action Date: 29 May 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 038632920005
Charge creation date: 2020-05-29
Documents
Mortgage charge whole release with charge number
Date: 01 Jun 2020
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 2
Documents
Confirmation statement with no updates
Date: 05 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Mortgage charge whole release with charge number
Date: 02 Aug 2019
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 2
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 04 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Confirmation statement with updates
Date: 30 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Termination director company with name termination date
Date: 24 Jun 2016
Action Date: 30 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-30
Officer name: Brian Fagan
Documents
Termination director company with name termination date
Date: 24 Jun 2016
Action Date: 30 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Joseph Corrigan
Termination date: 2016-03-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Apr 2016
Action Date: 29 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-03-29
Charge number: 038632920004
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Appoint person director company with name date
Date: 19 Oct 2015
Action Date: 25 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-25
Officer name: Mr Brian Fagan
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Mortgage create with deed with charge number
Date: 04 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 038632920003
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2012
Action Date: 01 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-01
Documents
Change person director company with change date
Date: 14 Nov 2012
Action Date: 14 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joseph Andrew Smith
Change date: 2012-11-14
Documents
Change registered office address company with date old address
Date: 13 Apr 2012
Action Date: 13 Apr 2012
Category: Address
Type: AD01
Old address: 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA England
Change date: 2012-04-13
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2011
Action Date: 01 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-01
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change registered office address company with date old address
Date: 07 Jan 2011
Action Date: 07 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-07
Old address: 29 Warwick Road Coventry West Midlands CV12ES England
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2010
Action Date: 01 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-01
Documents
Change registered office address company with date old address
Date: 13 May 2010
Action Date: 13 May 2010
Category: Address
Type: AD01
Change date: 2010-05-13
Old address: 329/333 Broadgate House Coventry CV1 1NH
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 01 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 21 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 28 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 19 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 28 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 31 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/04; full list of members
Documents
Legacy
Date: 29 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 15 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 25 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/03; full list of members
Documents
Legacy
Date: 16 Jul 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 20/12/02
Documents
Resolution
Date: 16 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 20/12/02--------- £ si 2@1=2 £ ic 25000/25002
Documents
Accounts with accounts type small
Date: 02 Jan 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 29 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/02; full list of members
Documents
Legacy
Date: 11 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 01 Mar 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 15 Nov 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/01 to 30/04/01
Documents
Legacy
Date: 26 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/01; full list of members
Documents
Legacy
Date: 17 Apr 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Resolution
Date: 14 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Mar 2001
Category: Capital
Type: 122
Description: Conve 31/01/01
Documents
Resolution
Date: 15 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 15 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Feb 2001
Category: Capital
Type: 122
Description: Conve 31/01/01
Documents
Legacy
Date: 08 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/00; full list of members
Documents
Legacy
Date: 14 Aug 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/00 to 31/03/00
Documents
Legacy
Date: 19 Jun 2000
Category: Capital
Type: 88(2)R
Description: Ad 09/05/00--------- £ si 18200@1=18200 £ ic 6800/25000
Documents
Legacy
Date: 07 Jun 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
J W S HOPPER HILL ROAD,SCARBOROUGH,YO11 3YS
Number: | 06389521 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWNGATE HOUSE,POOLE,BH15 2PW
Number: | 08790570 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILSON FIELD LTD THE MANOR HOUSE,SHEFFIELD,S11 9PS
Number: | 04123617 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
51 WOODHALL ROAD,EDINBURGH,EH13 0HD
Number: | SC305475 |
Status: | ACTIVE |
Category: | Private Limited Company |
OVERHEAD LINE DESIGN CONSULTANCY SERVICES LTD
UNIT 10,NANTWICH,CW5 6PF
Number: | 08102208 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SOUTH PARADE,OXFORD,OX2 7JL
Number: | 04522105 |
Status: | ACTIVE |
Category: | Private Limited Company |