LWM CONSULTANTS LTD
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | First Gazette notice for voluntary strike-off |
05/08/255 August 2025 New | First Gazette notice for voluntary strike-off |
23/07/2523 July 2025 New | Application to strike the company off the register |
29/01/2529 January 2025 | Statement of capital following an allotment of shares on 2024-11-01 |
12/12/2412 December 2024 | Current accounting period extended from 2024-10-31 to 2025-04-30 |
23/07/2423 July 2024 | Confirmation statement made on 2024-07-23 with updates |
23/07/2423 July 2024 | Appointment of Mr Hayden David Robinson as a director on 2024-07-23 |
26/05/2426 May 2024 | Total exemption full accounts made up to 2023-10-31 |
06/02/246 February 2024 | Previous accounting period shortened from 2023-12-31 to 2023-10-31 |
11/01/2411 January 2024 | Termination of appointment of George Ladds as a director on 2023-12-22 |
13/11/2313 November 2023 | Memorandum and Articles of Association |
13/11/2313 November 2023 | Resolutions |
13/11/2313 November 2023 | Resolutions |
08/11/238 November 2023 | Notification of a person with significant control statement |
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 |
08/11/238 November 2023 | Cessation of Paul Berry as a person with significant control on 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
08/03/238 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
01/02/221 February 2022 | Change of details for Mr Paul Berry as a person with significant control on 2022-02-01 |
01/02/221 February 2022 | Director's details changed for Paul Berry on 2022-02-01 |
21/01/2221 January 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/10/2116 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
08/02/218 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES |
27/08/2027 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
21/03/1921 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES |
10/04/1810 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
23/06/1723 June 2017 | DIRECTOR APPOINTED MS NICOLA LOUISE MCKISSICK |
23/06/1723 June 2017 | DIRECTOR APPOINTED MR GEORGE LADDS |
09/04/179 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
15/02/1715 February 2017 | APPOINTMENT TERMINATED, SECRETARY SHAUN WEINBREN |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/11/167 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BERRY / 13/07/2016 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
17/09/1617 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/10/1519 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
18/08/1518 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/10/1420 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / SHAUN WEINBREN / 01/07/2014 |
20/10/1420 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BERRY / 01/03/2014 |
20/10/1420 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / SHAUN WEINBREN / 01/07/2014 |
20/10/1420 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/02/1411 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BERRY / 11/02/2014 |
11/02/1411 February 2014 | REGISTERED OFFICE CHANGED ON 11/02/2014 FROM ST JOHN'S COURT WHITELADIES ROAD CLIFTON BRISTOL AVON BS8 2QY |
15/10/1315 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
15/10/1315 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / SHAUN WEINBREN / 01/04/2013 |
15/10/1315 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BERRY / 01/07/2011 |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
30/10/1230 October 2012 | 14/10/12 NO CHANGES |
06/07/126 July 2012 | SECTION 519 |
02/03/122 March 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
11/10/1111 October 2011 | Annual return made up to 18 July 2011 with full list of shareholders |
03/08/113 August 2011 | CURREXT FROM 31/10/2011 TO 31/12/2011 |
19/07/1119 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BERRY / 12/07/2011 |
24/01/1124 January 2011 | REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 6 ROXBURGH HOUSE CLIFTON DOWN BRISTOL BS8 3HU UNITED KINGDOM |
22/11/1022 November 2010 | APPOINTMENT TERMINATED, DIRECTOR MILES HENDY |
14/10/1014 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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