LWC HOLDINGS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

06/02/256 February 2025 Application to strike the company off the register

View Document

30/01/2530 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

16/02/2416 February 2024 Accounts for a dormant company made up to 2023-04-30

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/12/2230 December 2022 Appointment of Mr Darryl Joseph Mcnally as a director on 2022-10-23

View Document

30/12/2230 December 2022 Termination of appointment of Peter Mullan as a director on 2022-12-30

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

22/12/2022 December 2020 REGISTERED OFFICE CHANGED ON 22/12/2020 FROM 12-15 DONEGALL SQUARE WEST BELFAST BT1 6JH NORTHERN IRELAND

View Document

09/12/209 December 2020 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MCLAUGHLIN

View Document

09/12/209 December 2020 DIRECTOR APPOINTED PETER MULLAN

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

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

View Accounts

20/01/2020 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 8, 41 NOTTING HILL BELFAST BT9 5NS UNITED KINGDOM

View Document

19/04/1819 April 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