LWM CONSULTANTS LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/07/2523 July 2025 NewApplication to strike the company off the register

View Document

29/01/2529 January 2025 Statement of capital following an allotment of shares on 2024-11-01

View Document

12/12/2412 December 2024 Current accounting period extended from 2024-10-31 to 2025-04-30

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

23/07/2423 July 2024 Appointment of Mr Hayden David Robinson as a director on 2024-07-23

View Document

26/05/2426 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

06/02/246 February 2024 Previous accounting period shortened from 2023-12-31 to 2023-10-31

View Document

11/01/2411 January 2024 Termination of appointment of George Ladds as a director on 2023-12-22

View Document

13/11/2313 November 2023 Memorandum and Articles of Association

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Resolutions

View Document

08/11/238 November 2023 Notification of a person with significant control statement

View Document

08/11/238 November 2023 Registered office address changed from 23 Garden Suite 23 Westfield Park Bristol BS6 6LT to Afh House Buntsford Drive Stoke Heath Bromsgrove B60 4JE on 2023-11-08

View Document

08/11/238 November 2023 Cessation of Paul Berry as a person with significant control on 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

01/02/221 February 2022 Change of details for Mr Paul Berry as a person with significant control on 2022-02-01

View Document

01/02/221 February 2022 Director's details changed for Paul Berry on 2022-02-01

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

16/10/2116 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

08/02/218 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

27/08/2027 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

21/03/1921 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

10/04/1810 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MS NICOLA LOUISE MCKISSICK

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR GEORGE LADDS

View Document

09/04/179 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, SECRETARY SHAUN WEINBREN

View Document

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

View Accounts

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BERRY / 13/07/2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

17/09/1617 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/10/1519 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/10/1420 October 2014 SECRETARY'S CHANGE OF PARTICULARS / SHAUN WEINBREN / 01/07/2014

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BERRY / 01/03/2014

View Document

20/10/1420 October 2014 SECRETARY'S CHANGE OF PARTICULARS / SHAUN WEINBREN / 01/07/2014

View Document

20/10/1420 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BERRY / 11/02/2014

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM ST JOHN'S COURT WHITELADIES ROAD CLIFTON BRISTOL AVON BS8 2QY

View Document

15/10/1315 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

15/10/1315 October 2013 SECRETARY'S CHANGE OF PARTICULARS / SHAUN WEINBREN / 01/04/2013

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BERRY / 01/07/2011

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/10/1230 October 2012 14/10/12 NO CHANGES

View Document

06/07/126 July 2012 SECTION 519

View Document

02/03/122 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/10/1111 October 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

03/08/113 August 2011 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BERRY / 12/07/2011

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 6 ROXBURGH HOUSE CLIFTON DOWN BRISTOL BS8 3HU UNITED KINGDOM

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR MILES HENDY

View Document

14/10/1014 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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