LW RENEWABLES LTD

Company Documents

DateDescription
20/08/2420 August 2024 Appointment of Liam Watts as a director on 2024-05-31

View Document

13/07/2413 July 2024 Registered office address changed from 7 Chandos Street Deckham NE8 4AB to 117 Sungardens Thornaby, Stockton-on-Tees North Yorkshire TS17 6PL on 2024-07-13

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

01/02/241 February 2024 Notification of John James Gee as a person with significant control on 2023-03-23

View Document

01/02/241 February 2024 Notification of John James Gee as a person with significant control on 2024-01-07

View Document

01/02/241 February 2024 Confirmation statement made on 2023-12-19 with updates

View Document

01/02/241 February 2024 Termination of appointment of John James Gee as a director on 2024-01-07

View Document

01/02/241 February 2024 Cessation of Liam Watts as a person with significant control on 2023-06-30

View Document

01/02/241 February 2024 Appointment of Mr John James Gee as a director on 2024-01-07

View Document

01/02/241 February 2024 Appointment of Mr John James Gee as a director on 2023-03-23

View Document

01/02/241 February 2024 Cessation of John James Gee as a person with significant control on 2024-01-07

View Document

07/01/247 January 2024 Registered office address changed from 71 Wiltshire Avenue Slough SL2 1BB to 7 Chandos Street Deckham NE8 4AB on 2024-01-07

View Document

24/11/2324 November 2023 Compulsory strike-off action has been suspended

View Document

24/11/2324 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Termination of appointment of Liam Watts as a director on 2023-03-24

View Document

25/03/2325 March 2023 Compulsory strike-off action has been discontinued

View Document

25/03/2325 March 2023 Compulsory strike-off action has been discontinued

View Document

24/03/2324 March 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

23/03/2323 March 2023 Registered office address changed from The House Greyhound Inn Hedworth Lane Jarrow NE32 4EE England to 71 Wiltshire Avenue Slough SL2 1BB on 2023-03-23

View Document

02/03/232 March 2023 Compulsory strike-off action has been suspended

View Document

02/03/232 March 2023 Compulsory strike-off action has been suspended

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

08/12/228 December 2022 Compulsory strike-off action has been discontinued

View Document

08/12/228 December 2022 Compulsory strike-off action has been discontinued

View Document

07/12/227 December 2022 Micro company accounts made up to 2021-12-31

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

23/12/2123 December 2021 Micro company accounts made up to 2020-12-31

View Document

03/12/213 December 2021 Compulsory strike-off action has been discontinued

View Document

03/12/213 December 2021 Compulsory strike-off action has been discontinued

View Document

02/12/212 December 2021 Micro company accounts made up to 2019-12-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

26/11/2126 November 2021 Registered office address changed from 2 Lord Street South Shields NE33 3DB to The House Greyhound Inn Hedworth Lane Jarrow NE32 4EE on 2021-11-26

View Document

25/11/2125 November 2021 Compulsory strike-off action has been suspended

View Document

25/11/2125 November 2021 Compulsory strike-off action has been suspended

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

20/12/1820 December 2018 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