LTWM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-05-14 with no updates

View Document

23/08/2523 August 2025 NewCompulsory strike-off action has been discontinued

View Document

23/08/2523 August 2025 NewCompulsory strike-off action has been discontinued

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-05-31

View Document

07/08/247 August 2024 Compulsory strike-off action has been discontinued

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

02/08/242 August 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

25/02/2325 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Micro company accounts made up to 2021-05-31

View Document

06/05/226 May 2022 Compulsory strike-off action has been discontinued

View Document

06/05/226 May 2022 Compulsory strike-off action has been discontinued

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2131 May 2021 CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONIDAS BARBOPOULOS

View Document

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM LTWM LTD 78/5 ORCHARD BRAE AVENUE EDINBURGH EH4 2GA SCOTLAND

View Document

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM 78/5 ORCHARD BRAE AVENUE EDINBURGH EH4 2GA SCOTLAND

View Document

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM 7/2 ROSEBURN MALTINGS MIDLOTHIAN EDINBURGH EH12 5LY SCOTLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 7/2 ROSEBURN MALTINGS MIDLOTHIAN EDINBURGH EH12 5LY SCOTLAND

View Document

13/11/1713 November 2017 CESSATION OF LEONADIS BARBOPOUOS AS A PSC

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 34 HIGH ROAD STRATHKINNESS FIFE KY16 9XX SCOTLAND

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM 9A PILMOUR LINKS ST. ANDREWS KY16 9JG

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM 34 HIGH ROAD STRATHKINNESS STRATHKINNESS FIFE KY16 9XX SCOTLAND

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 22F MARINE PARADE WALK DUNDEE ANGUS DD13AU

View Document

19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR LEONIDAS BARBOPOULOS / 19/01/2015

View Document

19/06/1519 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/03/151 March 2015 REGISTERED OFFICE CHANGED ON 01/03/2015 FROM 12 HARCOURT ROAD 12 HARCOURT ROAD KIRKCALDY FIFE DD13AU SCOTLAND

View Document

01/03/151 March 2015 REGISTERED OFFICE CHANGED ON 01/03/2015 FROM 12 HARCOURT ROAD 12 HARCOURT ROAD KIRKCALDY FIFE KY2 5HQ SCOTLAND

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 20 MUTTOES COURT MUTTOES LANE ST. ANDREWS FIFE KY16 9AY SCOTLAND

View Document

14/05/1414 May 2014 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