LH ENGINEERING DESIGNS LTD
Status | DISSOLVED |
Company No. | 05562112 |
Category | Private Limited Company |
Incorporated | 13 Sep 2005 |
Age | 18 years, 8 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 18 Jun 2019 |
Years | 4 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
Dissolution application strike off company
Date: 22 Mar 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 01 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sandra Hopkinson
Documents
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
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
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
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
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
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
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
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/09; full list of members
Documents
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
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
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
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
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
Legacy
Date: 27 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/08; full list of members
Documents
Legacy
Date: 28 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jordan secretaries LIMITED
Documents
Legacy
Date: 16 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2007 to 30/03/2008
Documents
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
Legacy
Date: 13 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Liquidation voluntary statement of affairs
Date: 31 Jan 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Documents
Legacy
Date: 30 Jan 2008
Category: Dissolution
Type: 652C
Description: Withdrawal of application for striking off
Documents
Legacy
Date: 25 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/07; full list of members
Documents
Dissolution voluntary strike off suspended
Date: 16 Oct 2007
Category: Dissolution
Type: SOAS(A)
Documents
Legacy
Date: 09 Aug 2007
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
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
Legacy
Date: 03 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/06; full list of members
Documents
Some Companies
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11307181 |
Status: | ACTIVE |
Category: | Private Limited Company |
4-5 COLERIDGE GARDENS,LONDON,NW6 3QH
Number: | 06929421 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENHURST HOUSE 14,HIGH WYCOMBE,HP11 1GY
Number: | 08792149 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 PETTIVER CRESCENT,RUGBY,CV21 4JF
Number: | 10974940 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 WINDSOR ROAD,ILFORD,IG1 1HF
Number: | 11496820 |
Status: | ACTIVE |
Category: | Private Limited Company |
12E MANOR ROAD,LONDON,N16 5SA
Number: | 11367465 |
Status: | ACTIVE |
Category: | Private Limited Company |