LWL BUILDING AND MAINTENANCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-21 with updates

View Document

21/08/2521 August 2025 NewTermination of appointment of Morteza Kianian as a director on 2025-07-31

View Document

21/08/2521 August 2025 NewChange of details for Mr Abbas Sholipoor as a person with significant control on 2025-07-31

View Document

04/06/254 June 2025 Change of details for Mr Morteza Kianian as a person with significant control on 2025-04-01

View Document

03/06/253 June 2025 Notification of Abbas Sholipoor as a person with significant control on 2025-04-01

View Document

03/06/253 June 2025 Appointment of Mr Abbas Sholipoor as a director on 2025-04-01

View Document

03/06/253 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

21/12/2421 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Director's details changed for Mr Morteza Kianian on 2023-11-06

View Document

28/11/2428 November 2024 Change of details for Mr Morteza Kianian as a person with significant control on 2023-11-06

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-10-27 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Change of details for Mr Morteza Kianian as a person with significant control on 2024-02-19

View Document

19/02/2419 February 2024 Registered office address changed from 1-3, 794 Fulham Road London SW6 5SL England to 708 a High Road Office Number 7 London N12 9QL on 2024-02-19

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

27/10/2327 October 2023 Cessation of Neda Poorasadi as a person with significant control on 2023-10-10

View Document

27/10/2327 October 2023 Notification of Morteza Kianian as a person with significant control on 2023-10-10

View Document

27/10/2327 October 2023 Termination of appointment of Neda Poorasadi as a director on 2023-10-10

View Document

04/10/234 October 2023 Appointment of Mr Morteza Kianian as a director on 2023-09-20

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

08/09/238 September 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

19/06/2319 June 2023 Registered office address changed from Flat 3 Maddison Court 145 Great North Way London NW4 1PW England to 1-3, 794 Fulham Road London SW6 5SL on 2023-06-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM 21A HASLUCK GARDENS BARNET EN5 1HS UNITED KINGDOM

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

09/06/209 June 2020 PREVSHO FROM 31/05/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / HESAM SETOCK / 01/06/2018

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / HESAM SETOCK / 01/06/2018

View Document

25/05/1825 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information