About

Registered Number: 06043176
Date of Incorporation: 05/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 12 Lockey Road, Shepton Mallet, Somerset, BA4 5RQ

 

Founded in 2007, L X Trix Ltd has its registered office in Shepton Mallet, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARMER, Elizabeth Anne 01 April 2008 - 1
FARMER, Paul William 05 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
FARMER, Elizabeth Anne 05 October 2010 - 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 06 December 2010
AP03 - Appointment of secretary 27 October 2010
AD01 - Change of registered office address 27 October 2010
TM02 - Termination of appointment of secretary 27 October 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH04 - Change of particulars for corporate secretary 15 January 2010
CH01 - Change of particulars for director 15 January 2010
288a - Notice of appointment of directors or secretaries 06 April 2009
287 - Change in situation or address of Registered Office 26 February 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 05 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
363a - Annual Return 22 January 2008
225 - Change of Accounting Reference Date 11 June 2007
NEWINC - New incorporation documents 05 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.