L. & V. WAY LIMITED
Company Documents
Date | Description |
---|---|
09/02/259 February 2025 | Final Gazette dissolved following liquidation |
09/02/259 February 2025 | Final Gazette dissolved following liquidation |
09/11/249 November 2024 | Return of final meeting in a creditors' voluntary winding up |
04/04/244 April 2024 | Resolutions |
04/04/244 April 2024 | Resolutions |
04/04/244 April 2024 | Registered office address changed from Communication House Victoria Avenue Camberley Surrey GU15 3HX to Office D Beresford House Town Quay Southampton SO14 2AQ on 2024-04-04 |
02/04/242 April 2024 | Appointment of a voluntary liquidator |
02/04/242 April 2024 | Statement of affairs |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-13 with updates |
20/10/2320 October 2023 | Change of details for Mrs Valerie Way as a person with significant control on 2022-10-14 |
20/10/2320 October 2023 | Director's details changed for Valerie Way on 2022-10-14 |
15/08/2315 August 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-13 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Micro company accounts made up to 2021-03-31 |
18/10/2118 October 2021 | Change of details for Mrs Valerie Way as a person with significant control on 2021-10-01 |
18/10/2118 October 2021 | Director's details changed for Valerie Way on 2021-10-01 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-13 with updates |
10/08/2110 August 2021 | Satisfaction of charge 1 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/09/209 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/12/1910 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
17/10/1717 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS LOUISE MCGUIRE / 16/10/2017 |
17/10/1717 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MCGUIRE / 16/10/2017 |
17/10/1717 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE WAY / 16/10/2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
17/10/1717 October 2017 | SECRETARY'S CHANGE OF PARTICULARS / VALERIE WAY / 16/10/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/11/1513 November 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
13/11/1513 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE WAY / 10/10/2015 |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/10/1417 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/10/1324 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/12/126 December 2012 | Registered office address changed from , Portland House, Park Street, Bagshot, Surrey, GU19 5PG on 2012-12-06 |
06/12/126 December 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
06/12/126 December 2012 | REGISTERED OFFICE CHANGED ON 06/12/2012 FROM PORTLAND HOUSE PARK STREET BAGSHOT SURREY GU19 5PG |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/11/114 November 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
24/11/1024 November 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE WAY / 13/10/2009 |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE WAY / 13/10/2009 |
09/11/099 November 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/11/085 November 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/10/0729 October 2007 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
09/11/069 November 2006 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
17/08/0617 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/11/0521 November 2005 | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS |
14/04/0514 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
11/04/0511 April 2005 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06 |
04/11/044 November 2004 | DIRECTOR RESIGNED |
04/11/044 November 2004 | NEW DIRECTOR APPOINTED |
04/11/044 November 2004 | SECRETARY RESIGNED |
04/11/044 November 2004 | NEW DIRECTOR APPOINTED |
04/11/044 November 2004 | NEW SECRETARY APPOINTED |
04/11/044 November 2004 | |
04/11/044 November 2004 | REGISTERED OFFICE CHANGED ON 04/11/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
13/10/0413 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of L. & V. WAY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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