L.F.E. ENGINEERING LIMITED

Hibberd House Curriers Close Hibberd House Curriers Close, Coventry, CV4 8AW
StatusACTIVE
Company No.03863292
CategoryPrivate Limited Company
Incorporated21 Oct 1999
Age24 years, 7 months
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038632920005

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038632920003

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038632920004

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage charge whole release with charge number

Date: 01 Jun 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

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

View document PDF

Mortgage charge whole release with charge number

Date: 02 Aug 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 04 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038632920003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/12/02

Documents

View document PDF

Resolution

Date: 16 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 20/12/02--------- £ si 2@1=2 £ ic 25000/25002

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Nov 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/01 to 30/04/01

Documents

View document PDF

Legacy

Date: 26 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/01; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Resolution

Date: 14 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Mar 2001

Category: Capital

Type: 122

Description: Conve 31/01/01

Documents

View document PDF

Resolution

Date: 15 Feb 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 15 Feb 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Feb 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Feb 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Capital

Type: 122

Description: Conve 31/01/01

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/00 to 31/03/00

Documents

View document PDF

Statement of affairs

Date: 19 Jun 2000

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 19 Jun 2000

Category: Capital

Type: 88(2)R

Description: Ad 09/05/00--------- £ si 18200@1=18200 £ ic 6800/25000

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

BOTHAM FIRE & SECURITY LTD

J W S HOPPER HILL ROAD,SCARBOROUGH,YO11 3YS

Number:06389521
Status:ACTIVE
Category:Private Limited Company

D&P PARTNERS LIMITED

TOWNGATE HOUSE,POOLE,BH15 2PW

Number:08790570
Status:ACTIVE
Category:Private Limited Company

HEALTHCARE UK LIMITED

WILSON FIELD LTD THE MANOR HOUSE,SHEFFIELD,S11 9PS

Number:04123617
Status:LIQUIDATION
Category:Private Limited Company

NEIL DALL ARCHITECT LIMITED

51 WOODHALL ROAD,EDINBURGH,EH13 0HD

Number:SC305475
Status:ACTIVE
Category:Private Limited Company
Number:08102208
Status:ACTIVE
Category:Private Limited Company

SHOOT AVIATION LIMITED

5 SOUTH PARADE,OXFORD,OX2 7JL

Number:04522105
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source