LX CONTROL SOLUTIONS LIMITED

Company Documents

DateDescription
26/06/2426 June 2024 Final Gazette dissolved following liquidation

View Document

26/06/2426 June 2024 Final Gazette dissolved following liquidation

View Document

26/03/2426 March 2024 Return of final meeting in a creditors' voluntary winding up

View Document

05/05/235 May 2023 Liquidators' statement of receipts and payments to 2023-04-01

View Document

18/06/2118 June 2021 Liquidators' statement of receipts and payments to 2021-04-01

View Document

04/05/204 May 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/05/204 May 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

24/04/2024 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM OLYMPUS HOUSE 2 HOWLEY PARK BUSINESS VILLAGE LEEDS WEST YORKSHIRE LS27 0BZ UNITED KINGDOM

View Document

20/01/2020 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PATRICK CARTER / 12/07/2016

View Document

11/05/1611 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1614 April 2016 DIRECTOR APPOINTED MR ANDREW WILLIAM HALL

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 6 SILVERDALE CLOSE GUISELEY LEEDS WEST YORKSHIRE LS20 8BQ

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/04/1527 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/04/1428 April 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/05/139 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

27/04/1227 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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