L&W CONSULTING LIMITED

Company Documents

DateDescription
29/12/2229 December 2022 Final Gazette dissolved following liquidation

View Document

29/12/2229 December 2022 Final Gazette dissolved following liquidation

View Document

29/09/2229 September 2022 Return of final meeting in a members' voluntary winding up

View Document

24/06/2124 June 2021 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to C/O Johnston Carmichael, Office G08 (Ground Floor) Birchin Court London EC3V 9DU on 2021-06-24

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Appointment of a voluntary liquidator

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Declaration of solvency

View Document

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

08/01/218 January 2021 PREVEXT FROM 31/10/2020 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/10/2023 October 2020 PSC'S CHANGE OF PARTICULARS / MISS LINSEY ANN WELLS / 23/10/2020

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM 17 PORTSLADE MEWS PORTSLADE BRIGHTON BN41 1AX ENGLAND

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 206B STANSTEAD ROAD LONDON SE23 1DB ENGLAND

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LINSEY ANN WELLS / 02/07/2018

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM 14C THURLESTONE ROAD LONDON SE27 0PD

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/10/174 October 2017 DISS40 (DISS40(SOAD))

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MISS LINSEY ANN WELLS

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR LINSEY WELLS

View Document

16/10/1416 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information