L.F.E. ENGINEERING LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Satisfaction of charge 038632920008 in full

View Document

10/01/2510 January 2025 Satisfaction of charge 038632920006 in full

View Document

02/12/242 December 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

21/09/2421 September 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

08/01/248 January 2024 Termination of appointment of Elizabeth Smith as a secretary on 2023-12-21

View Document

08/01/248 January 2024 Termination of appointment of Joseph Andrew Smith as a director on 2023-12-21

View Document

08/01/248 January 2024 Appointment of Mr Martin Francis Carolan as a director on 2023-12-20

View Document

08/01/248 January 2024 Appointment of Mr Robert James Scott as a director on 2023-12-20

View Document

29/12/2329 December 2023 Registration of charge 038632920008, created on 2023-12-21

View Document

29/12/2329 December 2023 Registration of charge 038632920007, created on 2023-12-21

View Document

27/12/2327 December 2023 Registration of charge 038632920006, created on 2023-12-21

View Document

22/12/2322 December 2023 Satisfaction of charge 2 in full

View Document

22/12/2322 December 2023 Satisfaction of charge 1 in full

View Document

22/12/2322 December 2023 Satisfaction of charge 038632920005 in full

View Document

18/12/2318 December 2023 Satisfaction of charge 038632920004 in full

View Document

18/12/2318 December 2023 Satisfaction of charge 038632920003 in full

View Document

05/12/235 December 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

07/09/237 September 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

02/03/232 March 2023 Appointment of Mrs Elizabeth Smith as a secretary on 2023-03-01

View Document

01/03/231 March 2023 Termination of appointment of Valerie Mander as a secretary on 2023-03-01

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

02/08/192 August 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

18/07/1918 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

04/11/184 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

22/08/1822 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

28/09/1728 September 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/10/1630 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN FAGAN

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK CORRIGAN

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038632920004

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/11/1518 November 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR BRIAN FAGAN

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/11/1412 November 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/10/1318 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

04/05/134 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038632920003

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ANDREW SMITH / 14/11/2012

View Document

14/11/1214 November 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM 5 ARGOSY COURT SCIMITAR WAY WHITLEY BUSINESS PARK COVENTRY WEST MIDLANDS CV3 4GA ENGLAND

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/10/115 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 29 WARWICK ROAD COVENTRY WEST MIDLANDS CV12ES ENGLAND

View Document

04/10/104 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 329/333 BROADGATE HOUSE COVENTRY CV1 1NH

View Document

14/01/1014 January 2010 Annual return made up to 1 October 2009 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

28/10/0728 October 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0415 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

25/10/0325 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 RE:DIVIDENDS ON SHARES 20/12/02

View Document

16/07/0316 July 2003 NC INC ALREADY ADJUSTED 20/12/02

View Document

16/07/0316 July 2003 £ NC 100000/101000 20/12

View Document

16/07/0316 July 2003 VARYING SHARE RIGHTS AND NAMES

View Document

02/01/032 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 SECRETARY RESIGNED

View Document

11/03/0211 March 2002 NEW SECRETARY APPOINTED

View Document

01/03/021 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

16/11/0116 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

15/11/0115 November 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0114 March 2001 ALTER ARTICLES 31/01/01

View Document

14/03/0114 March 2001 CONVE 31/01/01

View Document

15/02/0115 February 2001 RE SHARE DIST 31/01/01

View Document

15/02/0115 February 2001 ADOPT ARTICLES 31/01/01

View Document

15/02/0115 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 ALTER ARTICLES 31/01/01

View Document

15/02/0115 February 2001 CONVE 31/01/01

View Document

15/02/0115 February 2001 VARYING SHARE RIGHTS AND NAMES 31/01/01

View Document

15/02/0115 February 2001 NEW SECRETARY APPOINTED

View Document

08/11/008 November 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/03/00

View Document

19/06/0019 June 2000 SHARES AGREEMENT OTC

View Document

07/06/007 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0017 May 2000 ADOPT ARTICLES 09/05/00

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 SECRETARY RESIGNED

View Document

02/12/992 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 REGISTERED OFFICE CHANGED ON 02/12/99 FROM: 76 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LX

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company