About

Registered Number: 06066649
Date of Incorporation: 24/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Blackbird Cottage, 14 Churchfield Path, Cheshunt, EN8 9EG

 

Having been setup in 2007, Lx Solutions Ltd have registered office in Cheshunt, it has a status of "Active". Currently we aren't aware of the number of employees at the Lx Solutions Ltd. Isaacs, Lorraine, O'garro, Lennox, O'garro, Irene are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISAACS, Lorraine 01 May 2007 - 1
O'GARRO, Lennox 24 January 2007 - 1
O'GARRO, Irene 24 January 2007 01 May 2007 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 23 February 2016
CH01 - Change of particulars for director 11 December 2015
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH01 - Change of particulars for director 09 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 31 January 2011
RT01 - Application for administrative restoration to the register 27 January 2011
GAZ2 - Second notification of strike-off action in London Gazette 07 September 2010
GAZ1 - First notification of strike-off action in London Gazette 25 May 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 04 August 2008
288b - Notice of resignation of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
NEWINC - New incorporation documents 24 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.