L.F.E. ENGINEERING LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV4 8AW

Company number 03863292
Status Active
Incorporation Date 21 October 1999
Company Type Private Limited Company
Address HIBBERD HOUSE CURRIERS CLOSE, CHARTER AVENUE INDUSTRIAL ESTATE, COVENTRY, CV4 8AW
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Termination of appointment of Brian Fagan as a director on 30 March 2016. The most likely internet sites of L.F.E. ENGINEERING LIMITED are www.lfeengineering.co.uk, and www.l-f-e-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. L F E Engineering Limited is a Private Limited Company. The company registration number is 03863292. L F E Engineering Limited has been working since 21 October 1999. The present status of the company is Active. The registered address of L F E Engineering Limited is Hibberd House Curriers Close Charter Avenue Industrial Estate Coventry Cv4 8aw. . MANDER, Valerie is a Secretary of the company. SMITH, Joseph Andrew is a Director of the company. Secretary CORRIGAN, Patrick Joseph has been resigned. Secretary MACHIN, David Harry has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director CORRIGAN, Patrick Joseph has been resigned. Director FAGAN, Brian has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MACHIN, David Harry has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
MANDER, Valerie
Appointed Date: 04 March 2002

Director
SMITH, Joseph Andrew
Appointed Date: 09 May 2000
58 years old

Resigned Directors

Secretary
CORRIGAN, Patrick Joseph
Resigned: 04 March 2002
Appointed Date: 31 January 2001

Secretary
MACHIN, David Harry
Resigned: 31 January 2001
Appointed Date: 21 October 1999

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 21 October 1999
Appointed Date: 21 October 1999

Director
CORRIGAN, Patrick Joseph
Resigned: 30 March 2016
Appointed Date: 21 October 1999
72 years old

Director
FAGAN, Brian
Resigned: 30 March 2016
Appointed Date: 25 February 2015
78 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 21 October 1999
Appointed Date: 21 October 1999

Director
MACHIN, David Harry
Resigned: 31 January 2001
Appointed Date: 21 October 1999
83 years old

Persons With Significant Control

Efl Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

L.F.E. ENGINEERING LIMITED Events

30 Oct 2016
Confirmation statement made on 1 October 2016 with updates
05 Sep 2016
Total exemption small company accounts made up to 30 April 2016
24 Jun 2016
Termination of appointment of Brian Fagan as a director on 30 March 2016
24 Jun 2016
Termination of appointment of Patrick Joseph Corrigan as a director on 30 March 2016
01 Apr 2016
Registration of charge 038632920004, created on 29 March 2016
...
... and 66 more events
02 Dec 1999
Director resigned
02 Dec 1999
New secretary appointed;new director appointed
02 Dec 1999
Secretary resigned
02 Dec 1999
Registered office changed on 02/12/99 from: 76 whitchurch road, cardiff, south glamorgan CF14 3LX
21 Oct 1999
Incorporation

L.F.E. ENGINEERING LIMITED Charges

29 March 2016
Charge code 0386 3292 0004
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 April 2013
Charge code 0386 3292 0003
Delivered: 4 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
22 October 2004
Guarantee & debenture
Delivered: 29 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 May 2000
Debenture
Delivered: 7 June 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…