LMW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-02 with updates

View Document

12/06/2512 June 2025 Change of details for Mr Luke David Hosemann as a person with significant control on 2025-05-01

View Document

12/06/2512 June 2025 Change of details for Mr Mark Anthony Lane as a person with significant control on 2025-05-01

View Document

12/06/2512 June 2025 Change of details for Mr Mark Anthony Lane as a person with significant control on 2025-05-01

View Document

12/06/2512 June 2025 Notification of Luke David Hosemann as a person with significant control on 2025-05-01

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/07/2321 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

02/05/232 May 2023 Appointment of Mr Luke David Hosemann as a director on 2023-05-02

View Document

02/05/232 May 2023 Termination of appointment of Kevin Andrew Randall as a director on 2023-04-28

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/11/223 November 2022 Change of details for Mr Mark Anthony Lane as a person with significant control on 2022-10-31

View Document

03/11/223 November 2022 Cessation of Kevin Andrew Randall as a person with significant control on 2022-10-31

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Satisfaction of charge 2 in full

View Document

24/01/2224 January 2022 Satisfaction of charge 3 in full

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-02 with updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/07/2024 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/04/209 April 2020 CESSATION OF KEVIN ANDREW RANDALL AS A PSC

View Document

09/04/209 April 2020 CESSATION OF CHRISTOPHER JOHN MONNINGTON AS A PSC

View Document

06/08/196 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR JACK WILLIAM LITTLE

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WELTON

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/08/1725 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN MONNINGTON

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN ANDREW RANDALL

View Document

13/07/1713 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

12/07/1712 July 2017 06/06/17 STATEMENT OF CAPITAL GBP 750

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/07/1516 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/07/147 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

05/07/135 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/07/124 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

07/07/117 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

07/07/117 July 2011 ARTICLES OF ASSOCIATION

View Document

07/07/117 July 2011 ALTER ARTICLES 24/06/2011

View Document

23/06/1123 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/06/1123 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/06/1123 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/06/1121 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

05/04/115 April 2011 CURRSHO FROM 31/07/2011 TO 30/04/2011

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR KEVIN ANDREW RANDALL

View Document

05/04/115 April 2011 04/04/11 STATEMENT OF CAPITAL GBP 1000

View Document

02/11/102 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

14/07/1014 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY LANE / 01/06/2010

View Document

08/07/108 July 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER FRANK WELTON / 01/06/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MONNINGTON / 01/06/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRANK WELTON / 01/06/2010

View Document

07/04/107 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

12/08/0912 August 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

02/07/082 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 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