Company number 07474434
Status In Administration
Incorporation Date 21 December 2010
Company Type Private Limited Company
Address QUADRANT HOUSE, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc
Since the company registration thirty-eight events have happened. The last three records are Administrator's progress report to 12 November 2016; Notice of extension of period of Administration; Administrator's progress report to 12 November 2016. The most likely internet sites of LX ENGINEERING (SOUTH) LIMITED are www.lxengineeringsouth.co.uk, and www.lx-engineering-south.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Lx Engineering South Limited is a Private Limited Company.
The company registration number is 07474434. Lx Engineering South Limited has been working since 21 December 2010.
The present status of the company is In Administration. The registered address of Lx Engineering South Limited is Quadrant House 4 Thomas More Square London E1w 1yw. . CRONIN, Dean is a Director of the company. FORTUNE, Daryl Colin is a Director of the company. HENDERSON, John Paul is a Director of the company. Secretary BAMBHRA, Harjit Singh has been resigned. Director BAMBHRA, Harjit Singh has been resigned. Director KAHAN, Barbara has been resigned. The company operates in "Other engineering activities".
Current Directors
Resigned Directors
Director
KAHAN, Barbara
Resigned: 21 December 2010
Appointed Date: 21 December 2010
94 years old
LX ENGINEERING (SOUTH) LIMITED Events
09 Jan 2017
Administrator's progress report to 12 November 2016
16 Dec 2016
Notice of extension of period of Administration
16 Dec 2016
Administrator's progress report to 12 November 2016
20 Jun 2016
Administrator's progress report to 12 May 2016
12 May 2016
Auditor's resignation
...
... and 28 more events
15 Feb 2011
Appointment of Dean Cronin as a director
14 Feb 2011
Registered office address changed from 107 Hindes Road Harrow Middlesex HA1 1RU United Kingdom on 14 February 2011
14 Feb 2011
Statement of capital following an allotment of shares on 21 December 2010
06 Jan 2011
Termination of appointment of Barbara Kahan as a director
21 Dec 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)
6 November 2013
Charge code 0747 4434 0003
Delivered: 11 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
6 November 2013
Charge code 0747 4434 0002
Delivered: 11 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
6 June 2011
Debenture
Delivered: 7 June 2011
Status: Satisfied
on 27 November 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…