L W TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2024-11-22 with no updates

View Document

12/03/2512 March 2025 Administrative restoration application

View Document

12/03/2512 March 2025 Registered office address changed from , PO Box 4385, 09553078 - Companies House Default Address, Cardiff, CF14 8LH to 61 Bridge St Kington HR5 3DJ on 2025-03-12

View Document

12/03/2512 March 2025 Micro company accounts made up to 2024-04-30

View Document

15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 Change of details for Mr Luke Pritchard-Woolett as a person with significant control on 2024-04-01

View Document

23/04/2423 April 2024 Change of details for Mrs Gemma Pritchard Woollett as a person with significant control on 2024-04-01

View Document

23/04/2423 April 2024 Director's details changed for Mr Luke Pritchard-Woollett on 2024-04-20

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/04/236 April 2023 Registered office address changed to PO Box 4385, 09553078 - Companies House Default Address, Cardiff, CF14 8LH on 2023-04-06

View Document

05/04/235 April 2023 Confirmation statement made on 2022-11-22 with no updates

View Document

05/04/235 April 2023 Registered office address changed from 61 Bridge Street L W Technology Ltd Kington HR5 3DJ England to 82 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2023-04-05

View Document

01/02/231 February 2023 Change of details for Mr Luke Pritchard-Woolett as a person with significant control on 2023-02-01

View Document

01/02/231 February 2023 Director's details changed for Mr Luke Pritchard-Woollett on 2023-02-01

View Document

01/02/231 February 2023 Change of details for Mrs Gemma Pritchard Woollett as a person with significant control on 2023-02-01

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

26/01/2226 January 2022 Change of details for Mr Luke Pritchard-Woolett as a person with significant control on 2022-01-18

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-11-22 with no updates

View Document

26/01/2226 January 2022 Registered office address changed from Ground Floor, 13 Cable Court Pittman Way Fulwood Preston PR2 9YW United Kingdom to 61 Bridge Street L W Technology Ltd Kington HR5 3DJ on 2022-01-26

View Document

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

22/06/2122 June 2021 Confirmation statement made on 2020-11-22 with no updates

View Document

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

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

12/02/2012 February 2020 DISS40 (DISS40(SOAD))

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA PRITCHARD WOOLLETT

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE PRITCHARD-WOOLLETT / 03/12/2019

View Document

03/12/193 December 2019 PSC'S CHANGE OF PARTICULARS / MR LUKE PRITCHARD-WOOLETT / 03/12/2019

View Document

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM WINDSOR HOUSE TROON WAY BUSINESS CENTRE, HUMBERSTONE LANE LEICESTER LEICESTERSHIRE LE4 9HA ENGLAND

View Document

05/12/185 December 2018 Registered office address changed from , Windsor House Troon Way Business Centre, Humberstone Lane, Leicester, Leicestershire, LE4 9HA, England to PO Box 4385 Cardiff CF14 8LH on 2018-12-05

View Document

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MR LUKE PRITCHARD-WOOLETT / 16/03/2018

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE PRITCHARD-WOOLLETT / 16/03/2018

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

20/11/1720 November 2017 12/11/17 STATEMENT OF CAPITAL GBP 100

View Document

06/06/176 June 2017 Registered office address changed from , Unit 4 Coy Pond Business Pk, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2017-06-06

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM UNIT 4 COY POND BUSINESS PK INGWORTH ROAD POOLE DORSET BH12 1JY UNITED KINGDOM

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

26/04/1626 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

21/04/1521 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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