LWC DRINKS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document (might not be available)

27/06/2427 June 2024 Full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/08/232 August 2023 Registration of charge 076770070017, created on 2023-08-01

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document (might not be available)

27/04/2327 April 2023 Full accounts made up to 2022-09-30

View Document

16/09/2216 September 2022 Satisfaction of charge 076770070008 in full

View Document

16/09/2216 September 2022 Satisfaction of charge 076770070012 in full

View Document (might not be available)

16/09/2216 September 2022 Satisfaction of charge 076770070013 in full

View Document (might not be available)

16/09/2216 September 2022 Satisfaction of charge 076770070010 in full

View Document (might not be available)

16/09/2216 September 2022 Satisfaction of charge 076770070009 in full

View Document

16/09/2216 September 2022 Satisfaction of charge 076770070014 in full

View Document (might not be available)

16/09/2216 September 2022 Satisfaction of charge 076770070016 in full

View Document (might not be available)

16/09/2216 September 2022 Satisfaction of charge 076770070011 in full

View Document (might not be available)

23/02/2223 February 2022 Registration of charge 076770070016, created on 2022-02-18

View Document

07/08/217 August 2021 Appointment of Mark Phillip Cowen as a secretary on 2021-07-23

View Document (might not be available)

04/08/214 August 2021 Termination of appointment of Peter Douglas Sumner as a secretary on 2021-07-23

View Document (might not be available)

24/06/2124 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

15/06/2115 June 2021 Full accounts made up to 2020-09-30

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

25/03/2025 March 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

19/12/1919 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076770070006

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

28/05/1928 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076770070007

View Document

09/05/199 May 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document (might not be available)

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document (might not be available)

19/01/1819 January 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LICENSED WHOLESALE COMPANY LIMITED

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document (might not be available)

10/05/1710 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

09/01/179 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076770070005

View Document (might not be available)

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076770070006

View Document

28/06/1628 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document (might not be available)

27/04/1627 April 2016 SECRETARY'S CHANGE OF PARTICULARS / PETER DOUGLAS SUMNER / 01/01/2016

View Document (might not be available)

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN MACEWAN GRAY / 01/01/2016

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / EBRAHIM KASSAM MUKADAM / 01/01/2016

View Document (might not be available)

21/03/1621 March 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document (might not be available)

15/01/1615 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document (might not be available)

11/09/1511 September 2015 AUDITOR'S RESIGNATION

View Document (might not be available)

23/06/1523 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document (might not be available)

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM UNIT 3 STAINBURN ROAD OPENSHAW MANCHESTER M11 2ER

View Document (might not be available)

12/04/1512 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document (might not be available)

27/11/1427 November 2014 ACQUISITION OF A CHARGE / CHARGE CODE 076770070005

View Document (might not be available)

17/07/1417 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document (might not be available)

20/03/1420 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document (might not be available)

19/07/1319 July 2013 AMENDED FULL ACCOUNTS MADE UP TO 30/09/12

View Document (might not be available)

09/07/139 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document (might not be available)

22/05/1322 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document (might not be available)

13/07/1213 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

26/10/1126 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document (might not be available)

26/10/1126 October 2011 COMPANY NAME CHANGED LICENSED WHOLESALE COMPANY TRADING LIMITED CERTIFICATE ISSUED ON 26/10/11

View Document

25/10/1125 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document (might not be available)

21/10/1121 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document (might not be available)

21/10/1121 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document (might not be available)

21/10/1121 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document (might not be available)

26/09/1126 September 2011 DIRECTOR APPOINTED EBRAHIM KASSAM MUKADAM

View Document (might not be available)

26/09/1126 September 2011 DIRECTOR APPOINTED MR ROBIN MACEWAN GRAY

View Document (might not be available)

26/09/1126 September 2011 SECRETARY APPOINTED PETER DOUGLAS SUMNER

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, SECRETARY HEATONS SECRETARIES LIMITED

View Document (might not be available)

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM 5TH FLOOR FREETRADE EXCHANGE 37 PETER STREET MANCHESTER GREATER MANCHESTER M2 5GB

View Document (might not be available)

23/09/1123 September 2011 CURREXT FROM 30/06/2012 TO 30/09/2012

View Document (might not be available)

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES TRUSCOTT

View Document (might not be available)

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR HEATONS DIRECTORS LIMITED

View Document (might not be available)

20/09/1120 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document (might not be available)

20/09/1120 September 2011 COMPANY NAME CHANGED HS 540 LIMITED CERTIFICATE ISSUED ON 20/09/11

View Document

21/06/1121 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information