LWCUS TOO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-06-15 with updates

View Document

31/01/2531 January 2025 Accounts for a small company made up to 2024-04-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-15 with updates

View Document

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

View Accounts

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

05/12/235 December 2023 Cessation of Pendine Park Care Organisation Ltd as a person with significant control on 2023-10-10

View Document

05/12/235 December 2023 Notification of Grosvenor Living Limited as a person with significant control on 2023-10-10

View Document

13/09/2313 September 2023 Certificate of change of name

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

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

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

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

View Accounts

28/01/2028 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

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

View Accounts

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM HAWTHORNE FARMHOUSE INCE LANE WIMBOLDS TRAFFORD CHESTER CH2 4JP ENGLAND

View Document

07/02/197 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

02/02/182 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM HAWTHORNE FARMHOUSE INCE LANE WIMBOLDS TRAFFORD CHESTER CH2 4JP ENGLAND

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM SUMMERHILL ROAD SUMMERHILL WREXHAM LL11 4YE

View Document

26/01/1726 January 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/16

View Document

27/06/1627 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN HEATHER KREFT / 14/06/2015

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO FRANZ KREFT / 14/06/2015

View Document

16/06/1516 June 2015 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN HEATHER KREFT / 14/06/2015

View Document

16/06/1516 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/06/1425 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

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

View Accounts

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/06/1324 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

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

View Accounts

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN HEATHER KREFT / 25/07/2012

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO FRANZ KREFT / 25/07/2012

View Document

19/06/1219 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

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

View Accounts

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/06/1122 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/08/104 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/06/1024 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO FRANZ KREFT / 01/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO FRANZ KREFT / 01/01/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN HEATHER KREFT / 01/01/2010

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM SUMMERHILL ROAD SUMMERHILL WREXHAM LL14 4YE

View Document

10/02/1010 February 2010 SECRETARY APPOINTED GILLIAN HEATHER KREFT

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL COXEY

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM 25 GROSVENOR ROAD WREXHAM LL11 1BT

View Document

05/08/095 August 2009 COMPANY NAME CHANGED PENDINE CARE ORGANISATION (HILLBURY) LIMITED CERTIFICATE ISSUED ON 05/08/09

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ATKINSON / 17/07/2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 COMPANY NAME CHANGED SMART CARE TRAINING LIMITED CERTIFICATE ISSUED ON 27/06/09

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/06/0515 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/04/05

View Document

08/03/058 March 2005 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/10/04

View Document

26/01/0526 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/07/042 July 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 REGISTERED OFFICE CHANGED ON 29/04/02 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 NEW SECRETARY APPOINTED

View Document

29/04/0229 April 2002 SECRETARY RESIGNED

View Document

15/06/0115 June 2001 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