LWG CONSULTING UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Director's details changed for Mr Michael Kelley Bavely on 2025-04-03

View Document

17/04/2517 April 2025 Director's details changed for Mr Lee Paul Bennett on 2025-04-17

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

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

View Accounts

17/04/2417 April 2024 Accounts for a small company made up to 2023-09-30

View Document

17/04/2417 April 2024 Appointment of Mr Lee Paul Bennett as a director on 2024-04-05

View Document

17/04/2417 April 2024 Termination of appointment of Richard George Kempster as a director on 2024-04-05

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

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

View Accounts

26/06/2326 June 2023 Accounts for a small company made up to 2022-09-30

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

08/11/228 November 2022 Appointment of Mr Richard George Kempster as a director on 2022-11-03

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/03/2229 March 2022 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 54 Portland Place London W1B 1DY on 2022-03-29

View Document

29/03/2229 March 2022 Appointment of Broughton Secretaries Limited as a secretary on 2022-03-23

View Document

30/11/2130 November 2021 Previous accounting period extended from 2021-09-24 to 2021-09-30

View Document

23/11/2123 November 2021 Termination of appointment of International Registrars Limited as a secretary on 2021-11-23

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

17/11/2117 November 2021 Accounts for a small company made up to 2020-09-30

View Document

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/11/2026 November 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/09/2022 September 2020 PREVSHO FROM 26/09/2019 TO 25/09/2019

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR NEAL COURTNEY

View Document

18/12/1918 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 PREVSHO FROM 27/09/2018 TO 26/09/2018

View Document

24/06/1924 June 2019 PREVSHO FROM 28/09/2018 TO 27/09/2018

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

27/06/1827 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WEDOFF

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONALD SKAFF

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEAL GRAHAM COURTNEY

View Document

14/11/1714 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/11/2017

View Document

03/07/173 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

14/10/1614 October 2016 PREVSHO FROM 29/09/2016 TO 28/09/2016

View Document

25/07/1625 July 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

26/04/1626 April 2016 PREVSHO FROM 30/12/2015 TO 30/09/2015

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

01/12/151 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

25/09/1525 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED NEAL GRAHAM COURTNEY

View Document

23/04/1523 April 2015 OFFICER RESIGNATION 23/03/2015

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR MAMOON MOHAMMED KAMAL ALYAH

View Document

22/01/1522 January 2015 COMPANY BUSINESS 05/12/2014

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED WILLIAM KYLE CHAPMAN

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED RYAN GABLE

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED GEOVER DAVIS

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED GREGORY LORAN COONROD

View Document

04/12/144 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DONALD SKAFF / 25/11/2013

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WEDOFF / 25/11/2013

View Document

25/11/1325 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

25/11/1325 November 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERNATIONAL REGISTRARS LIMITED / 25/11/2013

View Document

30/09/1330 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

13/11/1213 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR JULIAN PREEDY

View Document

28/11/1128 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/12/102 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

01/12/101 December 2010 DIRECTOR APPOINTED MR. MAMOON MOHAMMED KAMAL ALYAH

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/12/0915 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

27/11/0827 November 2008 CURREXT FROM 30/11/2009 TO 31/12/2009

View Document

11/11/0811 November 2008 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