LPW CARCARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

26/08/2526 August 2025 NewRegister inspection address has been changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT England to 5 Navigation Court Calder Park Wakefield WF2 7BJ

View Document

15/08/2515 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

08/10/248 October 2024 Change of name notice

View Document

08/10/248 October 2024 Certificate of change of name

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

26/01/2426 January 2024 Termination of appointment of Paul Iley as a director on 2024-01-26

View Document

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

View Accounts

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

12/01/2312 January 2023 Secretary's details changed for Mrs Susan Moon on 2023-01-05

View Document

12/01/2312 January 2023 Director's details changed for Mr James Elliott Moon on 2023-01-05

View Document

11/01/2311 January 2023 Registered office address changed from Carlyle Business Park Ham Lane Kingswinford West Midlands DY6 7JL England to 5 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 2023-01-11

View Document

11/01/2311 January 2023 Change of details for Lpw Group Ltd as a person with significant control on 2023-01-05

View Document

11/01/2311 January 2023 Director's details changed for Mrs Harjit Kaur Birha on 2023-01-05

View Document

11/01/2311 January 2023 Director's details changed for Mr Dominic Joel Lyndon on 2023-01-05

View Document

11/01/2311 January 2023 Director's details changed for Paul Iley on 2023-01-05

View Document

11/01/2311 January 2023 Director's details changed for Mr Jack Moon on 2023-01-05

View Document

11/01/2311 January 2023 Director's details changed for Mr Laurie Paul Moon on 2023-01-05

View Document

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

View Accounts

11/11/2211 November 2022 Appointment of Mrs Harjit Kaur Birha as a director on 2022-11-10

View Document

06/10/226 October 2022 Appointment of Mr Dominic Joel Lyndon as a director on 2022-10-01

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

06/05/226 May 2022 Termination of appointment of Liam Daniel Metcalfe as a director on 2022-04-26

View Document

05/05/225 May 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

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

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Registration of charge 066263870003, created on 2021-10-22

View Document

04/08/214 August 2021 Appointment of Mr Laurie Paul Moon as a director on 2021-08-01

View Document

04/08/214 August 2021 Appointment of Mrs Susan Moon as a secretary on 2021-08-01

View Document

02/08/212 August 2021 Appointment of Mr James Elliott Moon as a director on 2021-07-31

View Document

02/08/212 August 2021 Cessation of Pure Investments (North East) Limited as a person with significant control on 2021-07-31

View Document

02/08/212 August 2021 Cessation of Paul Iley as a person with significant control on 2021-07-31

View Document

02/08/212 August 2021 Notification of Lpw Group Ltd as a person with significant control on 2021-07-31

View Document

02/08/212 August 2021 Appointment of Mr Jack Moon as a director on 2021-07-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/08/2018 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

11/06/2011 June 2020 PREVEXT FROM 28/02/2020 TO 31/03/2020

View Document

03/06/203 June 2020 PREVSHO FROM 31/03/2020 TO 28/02/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/10/194 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM DANIEL METCALF / 24/01/2019

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR LIAM DANIEL METCALF

View Document

10/10/1810 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066263870002

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PURE INVESTMENTS (NORTH EAST) LIMITED

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ILEY

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/07/164 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/07/1522 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/08/1415 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066263870001

View Document

30/07/1430 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR KATHERINE MESSENGER

View Document

06/06/146 June 2014 24/05/14 STATEMENT OF CAPITAL GBP 200

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ILEY / 23/06/2012

View Document

29/06/1229 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

14/07/1114 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/07/108 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE LOUISE MESSENGER / 23/06/2010

View Document

07/07/107 July 2010 SAIL ADDRESS CREATED

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ILEY / 23/06/2010

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED MISS KATHERINE LOUISE MESSENGER

View Document

24/06/0924 June 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/06/0915 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

03/07/083 July 2008 CURRSHO FROM 30/06/2009 TO 31/03/2009

View Document

23/06/0823 June 2008 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