LWCOLEND 7 LTD

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

20/08/2520 August 2025 NewApplication to strike the company off the register

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

27/12/2427 December 2024 Accounts for a small company made up to 2023-12-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

27/12/2327 December 2023 Accounts for a small company made up to 2022-12-31

View Document

15/06/2315 June 2023 Accounts for a small company made up to 2021-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/04/2225 April 2022 Termination of appointment of Lev Loginov as a director on 2022-04-12

View Document

28/12/2128 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

16/04/1916 April 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / LW MASTER LEND LTD / 28/09/2018

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ARCHER / 28/09/2018

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEV LOGINOV / 28/09/2018

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEDIM EL-IMAD / 28/09/2018

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 7 OLD PARK LANE LONDON W1K 1QR ENGLAND

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

10/03/1710 March 2017 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