LTWM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Confirmation statement made on 2025-05-14 with no updates |
23/08/2523 August 2025 New | Compulsory strike-off action has been discontinued |
23/08/2523 August 2025 New | Compulsory strike-off action has been discontinued |
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
24/02/2524 February 2025 | Micro company accounts made up to 2024-05-31 |
07/08/247 August 2024 | Compulsory strike-off action has been discontinued |
06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
02/08/242 August 2024 | Confirmation statement made on 2024-05-14 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
20/06/2320 June 2023 | Confirmation statement made on 2023-05-14 with no updates |
25/02/2325 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/05/2219 May 2022 | Micro company accounts made up to 2021-05-31 |
06/05/226 May 2022 | Compulsory strike-off action has been discontinued |
06/05/226 May 2022 | Compulsory strike-off action has been discontinued |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2131 May 2021 | CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/01/1931 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONIDAS BARBOPOULOS |
24/08/1824 August 2018 | REGISTERED OFFICE CHANGED ON 24/08/2018 FROM LTWM LTD 78/5 ORCHARD BRAE AVENUE EDINBURGH EH4 2GA SCOTLAND |
24/08/1824 August 2018 | REGISTERED OFFICE CHANGED ON 24/08/2018 FROM 78/5 ORCHARD BRAE AVENUE EDINBURGH EH4 2GA SCOTLAND |
24/08/1824 August 2018 | REGISTERED OFFICE CHANGED ON 24/08/2018 FROM 7/2 ROSEBURN MALTINGS MIDLOTHIAN EDINBURGH EH12 5LY SCOTLAND |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
13/11/1713 November 2017 | REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 7/2 ROSEBURN MALTINGS MIDLOTHIAN EDINBURGH EH12 5LY SCOTLAND |
13/11/1713 November 2017 | CESSATION OF LEONADIS BARBOPOUOS AS A PSC |
13/11/1713 November 2017 | REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 34 HIGH ROAD STRATHKINNESS FIFE KY16 9XX SCOTLAND |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/02/1724 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
26/08/1626 August 2016 | REGISTERED OFFICE CHANGED ON 26/08/2016 FROM 9A PILMOUR LINKS ST. ANDREWS KY16 9JG |
26/08/1626 August 2016 | REGISTERED OFFICE CHANGED ON 26/08/2016 FROM 34 HIGH ROAD STRATHKINNESS STRATHKINNESS FIFE KY16 9XX SCOTLAND |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/05/1619 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
12/02/1612 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
11/02/1611 February 2016 | REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 22F MARINE PARADE WALK DUNDEE ANGUS DD13AU |
19/06/1519 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DR LEONIDAS BARBOPOULOS / 19/01/2015 |
19/06/1519 June 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
01/03/151 March 2015 | REGISTERED OFFICE CHANGED ON 01/03/2015 FROM 12 HARCOURT ROAD 12 HARCOURT ROAD KIRKCALDY FIFE DD13AU SCOTLAND |
01/03/151 March 2015 | REGISTERED OFFICE CHANGED ON 01/03/2015 FROM 12 HARCOURT ROAD 12 HARCOURT ROAD KIRKCALDY FIFE KY2 5HQ SCOTLAND |
28/08/1428 August 2014 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 20 MUTTOES COURT MUTTOES LANE ST. ANDREWS FIFE KY16 9AY SCOTLAND |
14/05/1414 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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