LWL PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-30

View Document

26/03/2526 March 2025 Compulsory strike-off action has been discontinued

View Document

26/03/2526 March 2025 Compulsory strike-off action has been discontinued

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

08/07/248 July 2024 Micro company accounts made up to 2023-10-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

26/01/2426 January 2024 Statement of capital following an allotment of shares on 2023-09-27

View Document

31/10/2331 October 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 Compulsory strike-off action has been discontinued

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

23/03/2323 March 2023 Full accounts made up to 2021-10-30

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

28/10/2228 October 2022 Previous accounting period shortened from 2021-10-31 to 2021-10-30

View Document

27/09/2227 September 2022 Change of details for Mr Alasdair Carpenter as a person with significant control on 2022-09-01

View Document

06/04/226 April 2022 Change of name notice

View Document

06/04/226 April 2022 Certificate of change of name

View Document

11/02/2211 February 2022 Appointment of Mr Jimi Epps as a director on 2022-02-01

View Document

05/01/225 January 2022 Director's details changed for Mr Alisdair Carpenter on 2021-11-19

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

04/12/214 December 2021 Notification of Alisdair Carpenter as a person with significant control on 2021-11-01

View Document

24/11/2124 November 2021 Previous accounting period shortened from 2021-12-31 to 2021-10-31

View Document

20/11/2120 November 2021 Appointment of Mr Alisdair Carpenter as a director on 2021-11-19

View Document

20/11/2120 November 2021 Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 2021-11-19

View Document

20/11/2120 November 2021 Termination of appointment of Helen Elizabeth Buck as a director on 2021-11-19

View Document

20/11/2120 November 2021 Termination of appointment of Peter Bisset as a director on 2021-11-19

View Document

20/11/2120 November 2021 Termination of appointment of Gregory Winston Young as a director on 2021-11-19

View Document

20/11/2120 November 2021 Cessation of Lsli Ltd as a person with significant control on 2021-11-19

View Document

20/11/2120 November 2021 Registered office address changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to 120 High Road Loughton IG10 4HJ on 2021-11-20

View Document

20/11/2120 November 2021 Appointment of Mr Christopher Smith as a director on 2021-11-19

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MR PAUL HARDY

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR GREIG BARKER

View Document

29/05/1929 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY WINSTON YOUNG / 16/04/2019

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MS HELEN ELIZABETH BUCK

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR ELLIOT LAWLOR

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES LAWLOR

View Document

05/06/185 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

11/05/1711 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GILL

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GREIG BARKER / 28/11/2016

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM BUILDMARK HOUSE GEORGE CAYLEY DRIVE CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4XE

View Document

23/08/1623 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR GREGORY WINSTON YOUNG

View Document

18/04/1618 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COOKE

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MR DAVID SEELEY BROWN

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROBERTS

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR GREIG BARKER

View Document

15/04/1515 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWNES

View Document

02/01/152 January 2015 DIRECTOR APPOINTED MR ADRIAN STUART GILL

View Document

26/05/1426 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/04/1415 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

05/03/145 March 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

13/02/1413 February 2014 SECOND FILING FOR FORM TM01

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARC SLATTERY

View Document

05/02/145 February 2014 DIRECTOR APPOINTED GEOFFREY MICHAEL ROBERTS

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR SANDRA LAWLOR

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM OAK GROVE THEYDON ROAD EPPING ESSEX CM16 4EF

View Document

30/09/1330 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/1330 September 2013 PREVSHO FROM 31/03/2014 TO 31/08/2013

View Document

30/09/1330 September 2013 ADOPT ARTICLES 17/09/2013

View Document

30/09/1330 September 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/09/1330 September 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/09/1330 September 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/09/1330 September 2013 30/09/13 STATEMENT OF CAPITAL GBP 200

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR MARC ANTHONY SLATTERY

View Document

24/09/1324 September 2013 SECRETARY APPOINTED MRS SAPNA BEDI FITZGERALD

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR JONATHAN ALISTAIR COOKE

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR DAVID JULIAN NEWNES

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/08/131 August 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 DIRECTOR APPOINTED MR JAMES CHARLES LAWLOR

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR ELLIOTT LAWLOR

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR LAWLORS CORPORATE SERVICES LLP

View Document

25/03/1325 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

25/03/1325 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 CURRSHO FROM 31/08/2013 TO 31/03/2013

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/08/1216 August 2012 COMPANY BUSINESS 11/07/2012

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED MRS SANDRA DORIS LAWLOR

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES LAWLOR

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR SANDRA LAWLOR

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, SECRETARY JAMES LAWLOR

View Document

14/08/1214 August 2012 CORPORATE DIRECTOR APPOINTED LAWLORS CORPORATE SERVICES LLP

View Document

17/04/1217 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

04/10/114 October 2011 DORMANT ACCOUNTS BE RECEIVED AND ADOPTED 28/09/2011

View Document

04/08/114 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

15/06/1115 June 2011 COMPANY BUSINESS 27/05/2011

View Document

11/04/1111 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

16/04/1016 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

07/09/097 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

20/04/0920 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

06/04/096 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 ADOPT ACC 12/09/06

View Document

19/09/0619 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

19/01/0619 January 2006 ACCOUNTS APPROVED 11/01/06

View Document

25/07/0525 July 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

25/11/0225 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM: 3RD FLOOR CROWN HOUSE 151 HIGH ROAD LOUGHTON ESSEX IG10 4LG

View Document

20/05/0220 May 2002 REGISTERED OFFICE CHANGED ON 20/05/02 FROM: JOHNSTON HOUSE JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA

View Document

20/05/0220 May 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

02/07/012 July 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/08/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 REGISTERED OFFICE CHANGED ON 05/05/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

04/05/004 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 COMPANY NAME CHANGED LOWPLAN LIMITED CERTIFICATE ISSUED ON 10/04/00

View Document

07/04/007 April 2000 £ NC 100/100000 31/03

View Document

07/04/007 April 2000 VARYING SHARE RIGHTS AND NAMES 31/03/00

View Document

07/04/007 April 2000 NC INC ALREADY ADJUSTED 31/03/00

View Document

27/03/0027 March 2000 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