LH ENGINEERING DESIGNS LTD

22 Meadowbank Avenue, Sandbach, CW11 4QL, England
StatusDISSOLVED
Company No.05562112
CategoryPrivate Limited Company
Incorporated13 Sep 2005
Age18 years, 8 months, 10 days
JurisdictionEngland Wales
Dissolution18 Jun 2019
Years4 years, 11 months, 5 days

SUMMARY

LH ENGINEERING DESIGNS LTD is an dissolved private limited company with number 05562112. It was incorporated 18 years, 8 months, 10 days ago, on 13 September 2005 and it was dissolved 4 years, 11 months, 5 days ago, on 18 June 2019. The company address is 22 Meadowbank Avenue, Sandbach, CW11 4QL, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-30

New date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sandra Hopkinson

Change date: 2018-10-15

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leslie Michael Hopkinson

Change date: 2018-10-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-15

Psc name: Mr Leslie Michael Hopkinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-15

Old address: 99a Manor Road Sandbach Cheshire CW11 2NB

New address: 22 Meadowbank Avenue Sandbach CW11 4QL

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-13

Old address: 87 Belmont Avenue Sandbach Cheshire CW11 1BT

New address: 99a Manor Road Sandbach Cheshire CW11 2NB

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-13

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sandra Hopkinson

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jul 2013

Action Date: 29 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-29

Old address: 3 Crewe Road Sandbach Cheshire CW11 4NE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 13 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 13 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 13 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 18 May 2009

Action Date: 30 Mar 2008

Category: Accounts

Type: AAMD

Made up date: 2008-03-30

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 11/03/2009 from brunel house 340 firecrest court centre park warrington cheshire WA1 1RG

Documents

View document PDF

Accounts amended with made up date

Date: 31 Jan 2009

Action Date: 30 Mar 2008

Category: Accounts

Type: AAMD

Made up date: 2008-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2008

Action Date: 30 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-30

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jordan secretaries LIMITED

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2007 to 30/03/2008

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 08/07/2008 from jordan secretaries LTD 21 st thomas street bristol avon BS1 6JS

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 08/02/08 from: 87 belmont ave sandbach cheshire CW11 1BT

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 31 Jan 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Dissolution

Type: 652C

Description: Withdrawal of application for striking off

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/07; full list of members

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 16 Oct 2007

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Sep 2007

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/06; full list of members

Documents

View document PDF

Incorporation company

Date: 13 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHETIVE GLOBAL SOFTWARE LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11307181
Status:ACTIVE
Category:Private Limited Company

ASTRACANN LIMITED

4-5 COLERIDGE GARDENS,LONDON,NW6 3QH

Number:06929421
Status:ACTIVE
Category:Private Limited Company

PALM TREE PUBLISHING LIMITED

PENHURST HOUSE 14,HIGH WYCOMBE,HP11 1GY

Number:08792149
Status:ACTIVE
Category:Private Limited Company

PJ'S RUGBY LTD

118 PETTIVER CRESCENT,RUGBY,CV21 4JF

Number:10974940
Status:ACTIVE
Category:Private Limited Company

S.PATEL SOLUTIONS LTD

123 WINDSOR ROAD,ILFORD,IG1 1HF

Number:11496820
Status:ACTIVE
Category:Private Limited Company

THE SHELDAN INN LTD

12E MANOR ROAD,LONDON,N16 5SA

Number:11367465
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