L & W LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Termination of appointment of Yuk Sang Leung as a secretary on 2025-04-14

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

13/12/2413 December 2024 Registered office address changed from 9 Royal Crescent Glasgow G3 7SP to Oakfield House 378 Brandon Street Motherwell ML1 1XA on 2024-12-13

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-25 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

18/06/2118 June 2021 Appointment of Mr Yuk Sang Leung as a secretary on 2021-06-18

View Document

18/06/2118 June 2021 Termination of appointment of Cesilia Yin Ping Chui as a secretary on 2021-06-18

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 PSC'S CHANGE OF PARTICULARS / MR YUK SANG LEUNG / 24/10/2019

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

02/11/162 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS CESILIA LEUNG / 25/10/2015

View Document

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER YUK SANG LEUNG / 25/10/2015

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/12/1530 December 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/11/1410 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/11/1321 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/12/124 December 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/11/119 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

09/11/119 November 2011 SECRETARY'S CHANGE OF PARTICULARS / CESILIA LEUNG / 25/10/2011

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER YUK SANG LEUNG / 25/10/2011

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/01/1113 January 2011 Annual return made up to 25 October 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/11/0926 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/01/0924 January 2009 SECRETARY'S CHANGE OF PARTICULARS / CESILIA LEUNG / 05/01/2009

View Document

24/01/0924 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER LEUNG / 05/01/2009

View Document

24/01/0924 January 2009 RETURN MADE UP TO 25/10/08; NO CHANGE OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

31/05/0531 May 2005 REGISTERED OFFICE CHANGED ON 31/05/05 FROM: 151 BALMORAL STREET GLASGOW LANARKSHIRE G14 0DX

View Document

04/01/054 January 2005 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 COMPANY NAME CHANGED L & T FROZEN FOODS LTD. CERTIFICATE ISSUED ON 20/12/04

View Document

06/12/046 December 2004 DEC MORT/CHARGE *****

View Document

02/12/042 December 2004 DEC MORT/CHARGE *****

View Document

14/06/0414 June 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 30/06/04

View Document

30/10/0330 October 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/01/0314 January 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/11/03

View Document

15/11/0215 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 PARTIC OF MORT/CHARGE *****

View Document

01/10/021 October 2002 PARTIC OF MORT/CHARGE *****

View Document

06/09/026 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

01/12/001 December 2000 DIRECTOR RESIGNED

View Document

01/12/001 December 2000 SECRETARY RESIGNED

View Document

01/12/001 December 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 NEW SECRETARY APPOINTED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 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