Lex Fire & Security Limited

General information

Name:

Lex Fire & Security Ltd

Office Address:

56 Palmerston Place EH12 5AY Edinburgh

Number: SC439343

Incorporation date: 2012-12-24

Dissolution date: 2023-02-07

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise referred to as Lex Fire & Security was created on 2012-12-24 as a private limited company. This enterprise head office was located in Edinburgh on 56 Palmerston Place. The address zip code is EH12 5AY. The registration number for Lex Fire & Security Limited was SC439343. Lex Fire & Security Limited had been in business for 11 years until dissolution date on 2023-02-07. 10 years from now the firm changed its business name from Ab-elec Fire & Security to Lex Fire & Security Limited.

Christopher C. was the following firm's director, appointed in 2012.

Christopher C. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Lex Fire & Security Limited 2014-04-24
  • Ab-elec Fire & Security Limited 2012-12-24

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 24 December 2012

Address: Aberdeen, AB10 1TN, United Kingdom

Latest update: 26 December 2023

Christopher C.

Role: Director

Appointed: 24 December 2012

Latest update: 26 December 2023

People with significant control

Christopher C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 07 January 2019
Confirmation statement last made up date 24 December 2017
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 24 December 2012
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 September 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 7th, February 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

252 Union Street

Post code:

AB10 1TN

City / Town:

Aberdeen

HQ address,
2015

Address:

Amicable House 252 Union Street

Post code:

AB10 1TN

City / Town:

Aberdeen

HQ address,
2016

Address:

Amicable House 252 Union Street

Post code:

AB10 1TN

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
10
Company Age

Closest Companies - by postcode