L W J CONSULTANCY UK LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

20/12/2420 December 2024 Registered office address changed from Berth 5 Chatham Docks Gillingham Gate Chatham Kent ME4 4SW United Kingdom to Unit 1, Steelfields Industrial Estate Owens Way Gads Hill Gillingham Kent ME7 2RT on 2024-12-20

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/07/2426 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

03/05/243 May 2024 Change of details for Mr Stephen Mark Jones as a person with significant control on 2023-12-14

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-29 with updates

View Document

03/05/243 May 2024 Notification of Lynne Elizabeth Jones as a person with significant control on 2023-12-14

View Document

07/01/247 January 2024 Resolutions

View Document

07/01/247 January 2024 Resolutions

View Document

07/01/247 January 2024 Change of share class name or designation

View Document

07/01/247 January 2024 Memorandum and Articles of Association

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/05/2118 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 03/05/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/09/2021 September 2020 CORPORATE SECRETARY APPOINTED ALDBURY SECRETARIES LIMITED

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

03/02/203 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 CURREXT FROM 31/05/2019 TO 31/10/2019

View Document

07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MARK JONES

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

26/02/1926 February 2019 CESSATION OF JACQUELINE TRACEY SIDEBOTHAM AS A PSC

View Document

26/02/1926 February 2019 CESSATION OF LAUREN CARLEY AS A PSC

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SIDEBOTHAM

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR LAUREN CARLEY

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / LAUREN CARLEY / 04/05/2018

View Document

04/05/184 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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