LRW ENGINEERING ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewMicro company accounts made up to 2024-12-13

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

13/12/2413 December 2024 Annual accounts for year ending 13 Dec 2024

View Accounts

14/08/2414 August 2024 Director's details changed for Mr Richard Hugh Threlfall on 2024-08-14

View Document

14/08/2414 August 2024 Micro company accounts made up to 2023-12-13

View Document

14/08/2414 August 2024 Director's details changed for Mr Craig Fraser on 2024-08-14

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

11/03/2411 March 2024 Notification of Jared Khalid Al-Hilali as a person with significant control on 2023-05-13

View Document

08/03/248 March 2024 Change of details for Mr Richard Hugh Threlfall as a person with significant control on 2023-05-13

View Document

08/03/248 March 2024 Statement of capital following an allotment of shares on 2023-05-13

View Document

08/03/248 March 2024 Change of details for Mr Craig Fraser as a person with significant control on 2023-05-13

View Document

08/03/248 March 2024 Change of details for Mr Steven Higginson as a person with significant control on 2023-05-13

View Document

02/02/242 February 2024 Notification of Charlotte Threlfall as a person with significant control on 2024-01-31

View Document

13/12/2313 December 2023 Annual accounts for year ending 13 Dec 2023

View Accounts

25/08/2325 August 2023 Registered office address changed from 17 Hartington Terrace Brighton BN2 3LT England to Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU on 2023-08-25

View Document

11/08/2311 August 2023 Appointment of Mr Jared Khalid Al-Hilali as a director on 2023-08-11

View Document

03/07/233 July 2023 Micro company accounts made up to 2022-12-13

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

13/12/2213 December 2022 Annual accounts for year ending 13 Dec 2022

View Accounts

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2022-10-27

View Document

27/10/2227 October 2022 Cancellation of shares. Statement of capital on 2022-10-27

View Document

27/10/2227 October 2022 Appointment of Creed Tax Advisers Ltd as a secretary on 2022-10-26

View Document

27/10/2227 October 2022 Notification of Steven Higginson as a person with significant control on 2022-10-25

View Document

13/12/2113 December 2021 Annual accounts for year ending 13 Dec 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

13/12/2013 December 2020 Annual accounts for year ending 13 Dec 2020

View Accounts

12/05/2012 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD HUGH THRELFALL

View Document

11/05/2011 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/05/2020

View Document

11/05/2011 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG FRASER

View Document

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 13/12/19

View Document

13/03/2013 March 2020 PREVEXT FROM 30/06/2019 TO 13/12/2019

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM UNIT 2A ENLIGHTENED BUSINESS PARK PALEHOUSE COMMON FRAMFIELD UCKFIELD TN22 5QZ ENGLAND

View Document

13/12/1913 December 2019 Annual accounts for year ending 13 Dec 2019

View Accounts

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE WARR

View Document

29/08/1929 August 2019 ADOPT ARTICLES 16/08/2019

View Document

16/08/1916 August 2019 16/08/19 STATEMENT OF CAPITAL GBP 103

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM VICTORIA HOUSE 50 ALEXANDRA STREET SOUTHEND-ON-SEA ESSEX SS1 1BN ENGLAND

View Document

13/06/1813 June 2018 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