LKW SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Confirmation statement made on 2025-06-19 with updates |
19/06/2519 June 2025 New | Cessation of Lee Westwood as a person with significant control on 2019-06-07 |
24/06/2424 June 2024 | Accounts for a dormant company made up to 2023-12-31 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-19 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/08/2323 August 2023 | Accounts for a dormant company made up to 2022-12-31 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-19 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/12/229 December 2022 | Registered office address changed from Wellfield House Parkhouse Lane Keynsham Bristol BS31 2SG England to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 2022-12-09 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/07/2129 July 2021 | Micro company accounts made up to 2020-12-31 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-19 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/10/1910 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES |
19/06/1919 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRI LOUISE WESTWOOD |
19/06/1919 June 2019 | DIRECTOR APPOINTED MRS TERRI LOUISE WESTWOOD |
19/06/1919 June 2019 | APPOINTMENT TERMINATED, DIRECTOR LEE WESTWOOD |
01/03/191 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE WESTWOOD / 28/02/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
04/06/184 June 2018 | COMPANY NAME CHANGED KINGSWOOD PRINT AND DISPLAY LIMITED CERTIFICATE ISSUED ON 04/06/18 |
18/04/1818 April 2018 | REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 49 CLIFTON STREET LONDON EC2A 4EX UNITED KINGDOM |
09/04/189 April 2018 | COMPANY NAME CHANGED KINGSWOOD LEGAL DOCUMENTS LIMITED CERTIFICATE ISSUED ON 09/04/18 |
22/12/1722 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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