CONSULT LWC 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 Unaudited abridged accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

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

View Accounts

11/01/2311 January 2023 Change of details for Consult Lwc Holdings Limited as a person with significant control on 2023-01-10

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 Unaudited abridged accounts made up to 2022-03-31

View Document

30/10/2230 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

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

View Accounts

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

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

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

View Accounts

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

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 31/03/18 UNAUDITED ABRIDGED

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

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

View Accounts

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

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

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

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

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANNE BERNADINE LINDSAY / 21/10/2016

View Document

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

View Accounts

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

View Document

27/10/1527 October 2015 Annual return made up to 21 October 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

14/11/1414 November 2014 Annual return made up to 21 October 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 Annual return made up to 21 October 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 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Document

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

View Document

12/01/1312 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/10/1224 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

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

View Document

02/11/112 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

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

View Document

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

View Document

05/11/105 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

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

View Document

06/11/096 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE BERNADINE LINDSAY / 21/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH RICHARD BARRETT / 21/10/2009

View Document

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

View Document

10/11/0810 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 BUSINESS TRANSFER AGREM 29/11/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

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

13/12/0613 December 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/04/0612 April 2006 NC INC ALREADY ADJUSTED 03/04/06

View Document

12/04/0612 April 2006 £ NC 1000/10000 03/04/

View Document

10/04/0610 April 2006 BUSINESS TRANSFER AGREE 03/04/06

View Document

10/04/0610 April 2006 BUSINESS TRANSFER AGREE 03/04/06

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/0628 March 2006 COMPANY NAME CHANGED KRB LINDSAY WELBECK LIMITED CERTIFICATE ISSUED ON 28/03/06

View Document

28/03/0628 March 2006 SECRETARY RESIGNED

View Document

20/03/0620 March 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

20/03/0620 March 2006 REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 11 KINGFISHER BUSINESS PARK LAKESIDE REDDITCH WORCS B98 8LG

View Document

20/03/0620 March 2006 NEW SECRETARY APPOINTED

View Document

21/10/0521 October 2005 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