LWJ SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

02/09/242 September 2024 Statement of capital following an allotment of shares on 2024-02-05

View Document

02/09/242 September 2024 Appointment of Mr Phil Wheeler as a director on 2024-02-05

View Document

02/09/242 September 2024 Confirmation statement made on 2024-07-25 with updates

View Document

09/07/249 July 2024 Registered office address changed from Allia Future Business Centre Kings Hedges Road Cambridge CB4 2HY England to Unit 22 Hillside Business Park Kempson Way Bury St. Edmunds IP32 7EA on 2024-07-09

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/11/2313 November 2023 Director's details changed for Mr Louie Farrington on 2023-11-13

View Document

13/11/2313 November 2023 Change of details for Mr Louie Farrington as a person with significant control on 2023-11-13

View Document

13/11/2313 November 2023 Director's details changed for Mr Ben Whiting on 2023-11-13

View Document

26/09/2326 September 2023 Appointment of Mr Andrew Wyatt as a director on 2023-09-26

View Document

26/09/2326 September 2023 Appointment of Mr Jamie Campbell as a director on 2023-09-26

View Document

25/07/2325 July 2023 Statement of capital following an allotment of shares on 2023-04-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

25/07/2325 July 2023 Appointment of Mrs Jodie Clark as a director on 2023-04-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

04/04/234 April 2023 Cancellation of shares. Statement of capital on 2023-02-27

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/03/2310 March 2023 Termination of appointment of Jonathan Craig Wroe as a director on 2023-02-27

View Document

10/03/2310 March 2023 Cessation of Jonathan Craig Wroe as a person with significant control on 2023-02-27

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Statement of capital following an allotment of shares on 2022-01-01

View Document

25/03/2225 March 2022 Notification of Jonathan Wroe as a person with significant control on 2022-01-01

View Document

25/03/2225 March 2022 Notification of Ben Whiting as a person with significant control on 2022-01-01

View Document

25/03/2225 March 2022 Change of details for Mr Louie Farrington as a person with significant control on 2022-01-01

View Document

25/03/2225 March 2022 Appointment of Mr Jonathan Craig Wroe as a director on 2022-03-15

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-06-30

View Document

05/07/215 July 2021 Appointment of Mr Ben Whiting as a director on 2021-07-05

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

10/07/2010 July 2020 COMPANY NAME CHANGED LWJ BATHROOMS AND KITCHENS LIMITED CERTIFICATE ISSUED ON 10/07/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / WAYNE FARRINGTON / 13/02/2020

View Document

13/02/2013 February 2020 REGISTER SNAPSHOT FOR EW01

View Document

13/02/2013 February 2020 WITHDRAWAL OF THE PERSONS' WITH SIGNIFICANT CONTROL REGISTER INFORMATION FROM THE PUBLIC REGISTER

View Document

13/02/2013 February 2020 REGISTER SNAPSHOT FOR EW04

View Document

13/02/2013 February 2020 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR LOUIE FARRINGTON

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MR JONATHAN CRAIG WROE

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WROE

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR LOUIE MALCOLM LESLIE FARRINGTON

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR WAYNE THOMAS HARRY FARRINGTON

View Document

20/06/1920 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information