LOWER WEST SIDE LIMITED

Company Documents

DateDescription
06/01/236 January 2023 Final Gazette dissolved following liquidation

View Document

06/01/236 January 2023 Final Gazette dissolved following liquidation

View Document

06/10/226 October 2022 Return of final meeting in a members' voluntary winding up

View Document

29/04/2229 April 2022 Satisfaction of charge 097942940001 in full

View Document

18/01/2218 January 2022 Liquidators' statement of receipts and payments to 2021-10-01

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

12/06/2012 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 PREVEXT FROM 30/09/2019 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JUSTIN REILLY / 13/06/2019

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MATHEW ROGER YOUNG / 16/04/2019

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID HARRINGTON LOOSEMORE / 16/04/2019

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JUSTIN REILLY / 16/04/2019

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 1 PONTCANNA STREET POTCANNA CARDIFF SOUTH GLAMORGAN CF11 9HQ UNITED KINGDOM

View Document

20/12/1820 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/01/185 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/08/1718 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097942940001

View Document

04/08/174 August 2017 ALTER ARTICLES 21/07/2017

View Document

04/08/174 August 2017 ARTICLES OF ASSOCIATION

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/09/1524 September 2015 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