4LWM LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

11/03/2511 March 2025 Second filing of Confirmation Statement dated 2021-05-18

View Document

11/03/2511 March 2025 Second filing of Confirmation Statement dated 2020-03-18

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

16/03/2316 March 2023 Director's details changed for Mr Mark David Andrews on 2023-03-16

View Document

16/03/2316 March 2023 Director's details changed for Mrs Melanie Jayne Andrews on 2023-03-16

View Document

16/03/2316 March 2023 Director's details changed for Mrs Melanie Jayne Andrews on 2023-03-16

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/02/221 February 2022 Satisfaction of charge 075693850001 in full

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

18/05/2118 May 2021 18/03/21 Statement of Capital gbp 4

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/05/207 May 2020 COMPANY NAME CHANGED 4LIFE WEALTH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 07/05/20

View Document

07/05/207 May 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/03/2031 March 2020 SUB-DIVISION 10/03/20

View Document

27/03/2027 March 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

27/03/2027 March 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID ANDREWS / 16/03/2020

View Document

26/03/2026 March 2020 Confirmation statement made on 2020-03-18 with updates

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE JAYNE ANDREWS / 16/03/2020

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID ANDREWS / 10/12/2019

View Document

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 4LWM LIMITED

View Document

12/03/2012 March 2020 CESSATION OF MARK DAVID ANDREWS AS A PSC

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 26/07/19 STATEMENT OF CAPITAL GBP 4

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 7 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 1EQ

View Document

01/07/191 July 2019 COMPANY NAME CHANGED ANDREWS WEALTH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 01/07/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

30/08/1830 August 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

17/01/1817 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/05/1613 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075693850001

View Document

09/05/169 May 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/03/1418 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

18/03/1318 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/07/1231 July 2012 PREVEXT FROM 31/03/2012 TO 30/04/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/04/1210 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM THE EXCHANGE HASLUCKS GREEN ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL UNITED KINGDOM

View Document

18/03/1118 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information