CONSULT LWC HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

26/02/2526 February 2025 Director's details changed for Anne Bernadine Lindsay on 2025-01-29

View Document

26/02/2526 February 2025 Director's details changed for Anne Bernadine Lindsay on 2025-01-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

10/01/2310 January 2023 Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU to Waller House 20 New Street Ledbury Herefordshire HR8 2DX on 2023-01-10

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/08/1930 August 2019 SECRETARY'S CHANGE OF PARTICULARS / ANDREW VINCENT JOHN SMITH / 28/08/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/11/178 November 2017 SECRETARY APPOINTED ANDREW VINCENT JOHN SMITH

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN HALL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/02/1520 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/02/1428 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND ARDREY

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MR RAYMOND ARDREY

View Document

26/04/1326 April 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM LYONS COURT HIGH STREET KNOWLE SOLIHULL B93 0LY

View Document

21/01/1321 January 2013 COMPANY NAME CHANGED KRBLW HOLDINGS LIMITED CERTIFICATE ISSUED ON 21/01/13

View Document

21/01/1321 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH BARRETT

View Document

06/09/126 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/03/1220 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

12/10/1112 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/02/1124 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

13/01/1013 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

10/03/0810 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0810 March 2008 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN HALL / 08/03/2008

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM LYONS COURT HIGH STREET KNOWLE SOLIHULL B93 0LY

View Document

10/03/0810 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/03/0810 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 PROPOSED ARRANGEMENT 29/11/07

View Document

27/10/0727 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/05/0730 May 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: THE HART SHAW BUILDING EUROPA LINK SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XU

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 SECRETARY RESIGNED

View Document

10/04/0610 April 2006 RE ACQUISITION 03/04/06

View Document

10/04/0610 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/064 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/0628 March 2006 COMPANY NAME CHANGED HS (547) LIMITED CERTIFICATE ISSUED ON 28/03/06

View Document

24/03/0624 March 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company