LWC 3 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewCertificate of change of name

View Document

18/09/2518 September 2025 NewTermination of appointment of Stuart Paul Penny as a director on 2025-09-15

View Document

18/09/2518 September 2025 NewTermination of appointment of Michael John Forshaw as a director on 2025-09-15

View Document

11/09/2511 September 2025 NewSatisfaction of charge 1 in full

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

30/04/2430 April 2024 Termination of appointment of Neil St.John Blake as a director on 2024-04-30

View Document

30/04/2430 April 2024 Termination of appointment of Neil St.John Blake as a secretary on 2024-04-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

16/08/2316 August 2023 Appointment of Mr Stuart Paul Penny as a director on 2023-08-15

View Document

16/08/2316 August 2023 Termination of appointment of Francis James Murphy as a director on 2023-08-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

31/10/2231 October 2022 Termination of appointment of John Addison Hunt as a director on 2022-10-31

View Document

31/10/2231 October 2022 Termination of appointment of Daniel Ashley Newman as a director on 2022-10-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Director's details changed for Mr Daniel Ashley Newman on 2022-02-01

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

30/07/2130 July 2021 Certificate of change of name

View Document

30/07/2130 July 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

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

View Accounts

31/01/2131 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 02/09/20 STATEMENT OF CAPITAL GBP 1188

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

24/12/2024 December 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

18/12/2018 December 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/12/207 December 2020 APPOINTMENT TERMINATED, DIRECTOR FREDERICK PATTERSON

View Document

03/11/203 November 2020 ARTICLES OF ASSOCIATION

View Document

03/11/203 November 2020 ALTER ARTICLES 20/07/2011

View Document

23/09/2023 September 2020 02/09/2020

View Document

22/09/2022 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PURSGLOVE & BROWN LIMITED

View Document

22/09/2022 September 2020 CESSATION OF JOHN ADDISON HUNT AS A PSC

View Document

22/09/2022 September 2020 CESSATION OF DANIEL ASHLEY NEWMAN AS A PSC

View Document

22/09/2022 September 2020 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

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

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ASHLEY NEWMAN

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

05/12/195 December 2019 CESSATION OF NEIL ST JOHN BLAKE AS A PSC

View Document

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

View Accounts

24/01/1924 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

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

View Accounts

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK PATTERSON / 31/10/2017

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ASHLEY NEWMAN / 31/10/2017

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ADDISON HUNT / 31/10/2017

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK GREENSILL / 31/10/2017

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ST.JOHN BLAKE / 31/10/2017

View Document

20/11/1720 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL ST.JOHN BLAKE / 31/10/2017

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/01/1729 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR DANIEL ASHLEY NEWMAN

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES PURSGLOVE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/11/1516 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM MILITARY HOUSE 24 CASTLE STREET CHESTER CHESHIRE CH1 2DS

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NORMAN HAROLD PURSGLOVE / 12/02/2015

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK PATTERSON / 12/02/2015

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/11/1412 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/10/1331 October 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/11/1226 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/11/1121 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

26/07/1126 July 2011 ALTER ARTICLES 20/07/2011

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/01/1111 January 2011 Annual return made up to 31 October 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/01/1022 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK GREENSILL / 31/10/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES NORMAN HAROLD PURSGLOVE / 31/10/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK PATTERSON / 31/10/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ST.JOHN BLAKE / 31/10/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUNT / 31/10/2009

View Document

02/10/092 October 2009 DIRECTOR APPOINTED STEVEN MARK GREENSILL

View Document

18/12/0818 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/05/0829 May 2008 PREVEXT FROM 31/10/2007 TO 30/04/2008

View Document

13/11/0713 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 SHARES AGREEMENT OTC

View Document

22/05/0722 May 2007 SHARES AGREEMENT OTC

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: LIVERPOOL HOUSE 47 LOWER BRIDGE STREET CHESTER CH1 1RS

View Document

15/05/0715 May 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/05/072 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 SECRETARY RESIGNED

View Document

31/10/0631 October 2006 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