LKW SOLUTIONS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-19 with updates

View Document

19/06/2519 June 2025 NewCessation of Lee Westwood as a person with significant control on 2019-06-07

View Document

24/06/2424 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/08/2323 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRI LOUISE WESTWOOD

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MRS TERRI LOUISE WESTWOOD

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR LEE WESTWOOD

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE WESTWOOD / 28/02/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

04/06/184 June 2018 COMPANY NAME CHANGED KINGSWOOD PRINT AND DISPLAY LIMITED CERTIFICATE ISSUED ON 04/06/18

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 49 CLIFTON STREET LONDON EC2A 4EX UNITED KINGDOM

View Document

09/04/189 April 2018 COMPANY NAME CHANGED KINGSWOOD LEGAL DOCUMENTS LIMITED CERTIFICATE ISSUED ON 09/04/18

View Document

22/12/1722 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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