LWRNPC1 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTermination of appointment of Oliver Derrick Murphy as a director on 2025-06-30

View Document

28/05/2528 May 2025 Termination of appointment of Samuel Murphy as a director on 2025-05-02

View Document

23/01/2523 January 2025 Certificate of change of name

View Document

23/01/2523 January 2025 Change of name notice

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

09/12/249 December 2024 Change of details for Wdc Limited as a person with significant control on 2023-12-18

View Document

31/05/2431 May 2024 Statement of capital following an allotment of shares on 2024-05-28

View Document

27/02/2427 February 2024 Full accounts made up to 2022-12-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

01/09/231 September 2023 Appointment of Mr Andrew James Morris as a director on 2023-09-01

View Document

01/09/231 September 2023 Termination of appointment of Gerard Patrick O'keeffe as a director on 2023-09-01

View Document

30/06/2330 June 2023 Appointment of Mr Daniel Edward Parkinson as a director on 2023-06-30

View Document

30/06/2330 June 2023 Termination of appointment of Peter Martin Adams as a director on 2023-06-30

View Document

31/03/2331 March 2023 Full accounts made up to 2021-12-31

View Document

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

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

28/11/2228 November 2022 Certificate of change of name

View Document

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

View Accounts

20/12/2120 December 2021 Cessation of Bios Group Limited as a person with significant control on 2021-06-18

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

20/12/2120 December 2021 Change of details for Wdc Limited as a person with significant control on 2021-06-18

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Memorandum and Articles of Association

View Document

11/10/2111 October 2021 Termination of appointment of Richard Baxendale as a director on 2021-10-11

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Termination of appointment of Darren Michael Ridge as a director on 2021-06-18

View Document

22/06/2122 June 2021 Termination of appointment of Aaron Maurice Brown as a director on 2021-06-18

View Document

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

View Accounts

15/06/2015 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 SUB-DIVISION 12/03/20

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED JACK ALOIS NEGRO

View Document

30/03/2030 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081003730004

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM WEFIX UNIT 11-13 LITTLE BRAXTED HALL WITHAM ROAD WITHAM ESSEX CM8 3EU ENGLAND

View Document

30/03/2030 March 2020 CESSATION OF OLIVER DERRICK MURPHY AS A PSC

View Document

30/03/2030 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081003730002

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED NATHAN ALEXANDER SIMINGTON

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR STIJN PIET NIJS

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR ANDREW DAVID HANCOCK

View Document

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / BIOS GROUP LIMITED / 12/03/2020

View Document

23/03/2023 March 2020 COMPANY BUSINESS 11/03/2020

View Document

23/03/2023 March 2020 ADOPT ARTICLES 12/03/2020

View Document

31/01/2031 January 2020 PREVEXT FROM 30/06/2019 TO 31/12/2019

View Document

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

View Accounts

12/12/1912 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER DERRICK MURPHY

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

06/08/196 August 2019 CESSATION OF OLIVER DERRICK MURPHY AS A PSC

View Document

22/07/1922 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081003730004

View Document

16/07/1916 July 2019 CESSATION OF RIDOWN GROUP LIMITED AS A PSC

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

16/07/1916 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIOS GROUP LIMITED

View Document

16/07/1916 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONECOM GROUP LIMITED

View Document

16/07/1916 July 2019 CESSATION OF ONECOM GROUP LIMITED AS A PSC

View Document

18/04/1918 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081003730003

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 ADOPT ARTICLES 05/12/2018

View Document

31/10/1831 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/07/2018

View Document

25/09/1825 September 2018 27/07/18 STATEMENT OF CAPITAL GBP 5600

View Document

29/08/1829 August 2018 ADOPT ARTICLES 27/07/2018

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

24/07/1824 July 2018 ADOPT ARTICLES 01/06/2018

View Document

10/07/1810 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081003730003

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/05/1817 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081003730001

View Document

31/03/1831 March 2018 REGISTERED OFFICE CHANGED ON 31/03/2018 FROM SWIFT HOUSE GROUND FLOOR, 18 HOFFMANNS WAY CHELMSFORD ESSEX CM1 1GU ENGLAND

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR DARREN MICHAEL RIDGE

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR AARON MAURICE BROWN

View Document

08/02/188 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIDOWN GROUP LIMITED

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MR OLIVER DERRICK MURPHY / 02/02/2017

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MR OLIVER DERRICK MURPHY / 06/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 06/06/17 STATEMENT OF CAPITAL GBP 5440

View Document

15/06/1715 June 2017 ADOPT ARTICLES 06/05/2017

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR SAMUEL MURPHY

View Document

07/06/177 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081003730002

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM ONSLOW HOUSE 62 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/06/168 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081003730001

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 122 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RG

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/07/143 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM THE OLD RODNEY SPRING ELMS LANE LITTLE BADDOW CHELMSFORD ESSEX CM3 4SD ENGLAND

View Document

30/07/1330 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

23/07/1323 July 2013 05/07/13 STATEMENT OF CAPITAL GBP 2720

View Document

02/07/132 July 2013 SECOND FILING FOR FORM SH01

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/06/1325 June 2013 25/06/13 STATEMENT OF CAPITAL GBP 2000

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MR OLIVER DERRICK MURPHY

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR SPENCER MURPHY

View Document

11/06/1211 June 2012 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