LWCOLEND 7 LTD
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | First Gazette notice for voluntary strike-off |
02/09/252 September 2025 New | First Gazette notice for voluntary strike-off |
20/08/2520 August 2025 New | Application to strike the company off the register |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
27/12/2427 December 2024 | Accounts for a small company made up to 2023-12-31 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
27/12/2327 December 2023 | Accounts for a small company made up to 2022-12-31 |
15/06/2315 June 2023 | Accounts for a small company made up to 2021-12-31 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
11/03/2311 March 2023 | Compulsory strike-off action has been discontinued |
11/03/2311 March 2023 | Compulsory strike-off action has been discontinued |
10/03/2310 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/04/2225 April 2022 | Termination of appointment of Lev Loginov as a director on 2022-04-12 |
28/12/2128 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/12/2016 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
29/03/2029 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/12/1923 December 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/12/194 December 2019 | DISS40 (DISS40(SOAD)) |
03/12/193 December 2019 | FIRST GAZETTE |
16/04/1916 April 2019 | PREVSHO FROM 31/03/2019 TO 31/12/2018 |
15/04/1915 April 2019 | PSC'S CHANGE OF PARTICULARS / LW MASTER LEND LTD / 28/09/2018 |
15/04/1915 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ARCHER / 28/09/2018 |
15/04/1915 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEV LOGINOV / 28/09/2018 |
15/04/1915 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEDIM EL-IMAD / 28/09/2018 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
09/01/199 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 7 OLD PARK LANE LONDON W1K 1QR ENGLAND |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
10/03/1710 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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