LWCUS LTD

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved following liquidation

View Document

29/04/2529 April 2025 Final Gazette dissolved following liquidation

View Document

29/01/2529 January 2025 Return of final meeting in a members' voluntary winding up

View Document

29/08/2429 August 2024 Appointment of a voluntary liquidator

View Document

08/12/238 December 2023 Resolutions

View Document

08/12/238 December 2023 Appointment of a voluntary liquidator

View Document

08/12/238 December 2023 Resolutions

View Document

08/12/238 December 2023 Registered office address changed from Bromfield House Ellice Way Wrexham Technology Park Wrexham LL13 7YW Wales to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2023-12-08

View Document

08/12/238 December 2023 Declaration of solvency

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-03-21 with updates

View Document

17/01/2317 January 2023 Certificate of change of name

View Document

16/01/2316 January 2023 Registered office address changed from Ellice House Ellice Way Yale Business Village Wrexham LL13 7YL Wales to Bromfield House Ellice Way Wrexham Technology Park Wrexham LL13 7YW on 2023-01-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Notification of Mario Franz Kreft as a person with significant control on 2016-04-06

View Document

04/11/224 November 2022 Change of details for Mrs Gillian Heather Kreft as a person with significant control on 2016-04-06

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 DIRECTOR APPOINTED MR PAUL MADDOCKS

View Document

15/07/2015 July 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

06/07/206 July 2020 02/06/20 STATEMENT OF CAPITAL GBP 1000

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL BARLOW

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

22/04/2022 April 2020 15/08/19 STATEMENT OF CAPITAL GBP 1053

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 ADOPT ARTICLES 15/08/2019

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MR PAUL BARLOW

View Document

03/05/193 May 2019 COMPANY NAME CHANGED DBS DISCLOSURE SERVICES GROUP LTD CERTIFICATE ISSUED ON 03/05/19

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM HAWTHORNE FARMHOUSE INCE LANE WIMBOLDS TRAFFORD CHESTER CH2 4JP ENGLAND

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/11/172 November 2017 COMPANY NAME CHANGED DBS DISCLOSURE SERVICES LIMITED CERTIFICATE ISSUED ON 02/11/17

View Document

02/11/172 November 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/08/171 August 2017 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MRS GILLIAN HEATHER KREFT

View Document

31/07/1731 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

16/01/1716 January 2017 17/12/16 STATEMENT OF CAPITAL GBP 1000

View Document

13/01/1713 January 2017 COMPANY BUSINESS 17/12/2016

View Document

13/01/1713 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

22/03/1622 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GO 4 SNAX LIMITED


  • 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