LLWPMC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

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

View Accounts

01/09/241 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

01/09/241 September 2024 Termination of appointment of Pomfrey Accountants Ltd as a secretary on 2024-08-21

View Document

21/08/2421 August 2024 Registered office address changed from 10a High Street Chislehurst Kent BR7 5AN England to Office 5 Long Lane Tendring Clacton-on-Sea CO16 0BG on 2024-08-21

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

18/10/2218 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

17/10/2217 October 2022 Satisfaction of charge 098138100001 in full

View Document

31/12/2131 December 2021 Registration of charge 098138100002, created on 2021-12-23

View Document

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

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

29/03/2129 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

17/09/2017 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN WILLSHER / 17/09/2020

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM COACH HOUSE UNIT 42 ST MARY'S BUSINESS CENTRE 66-70 BOURNE ROAD BEXLEY KENT DA5 1LU ENGLAND

View Document

02/09/202 September 2020 PSC'S CHANGE OF PARTICULARS / MR ADAM STEWART LONG / 02/09/2020

View Document

02/09/202 September 2020 PSC'S CHANGE OF PARTICULARS / MRS FRANCES LILIAN LONG / 02/09/2020

View Document

02/09/202 September 2020 PSC'S CHANGE OF PARTICULARS / MR GRAHAM JOHN WILLSHER / 02/09/2020

View Document

16/07/2016 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN WILLSHER / 11/10/2017

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / MR GRAHAM JOHN WILLSHER / 28/07/2017

View Document

19/06/1719 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

23/11/1623 November 2016 CORPORATE SECRETARY APPOINTED POMFREY ACCOUNTANTS LTD

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM 88 ST. JOHNS ROAD EPPING ESSEX CM16 5DP

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

24/03/1624 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098138100001

View Document

09/10/159 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR GRAHAM JOHN WILLSHER

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILLSHER

View Document

07/10/157 October 2015 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