LWF ADMINISTRATION SERVICES LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Progress report in a winding up by the court

View Document

23/01/2423 January 2024 Progress report in a winding up by the court

View Document

20/12/2320 December 2023 Registered office address changed from 6 Snow Hill London EC1A 2AY to C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ on 2023-12-20

View Document

31/01/2331 January 2023 Progress report in a winding up by the court

View Document

03/02/223 February 2022 Progress report in a winding up by the court

View Document

12/08/1512 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

10/08/1510 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ANDREW BEVAN / 08/09/2014

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW BEVAN / 08/09/2014

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES STEWART SAVILL / 08/09/2014

View Document

10/08/1510 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

10/08/1510 August 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER SHILLING / 08/09/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM
3RD FLOOR
ADPAR STREET
LONDON
W2 1DE

View Document

15/07/1415 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

14/07/1414 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

15/08/1315 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

29/07/1329 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM
82 ST JOHN STREET
LONDON
EC1M 4JN

View Document

27/09/1227 September 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

28/08/1228 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

22/07/1122 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

14/07/1114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

09/08/109 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES STEWART SAVILL / 01/03/2010

View Document

23/07/1023 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ANDREW BEVAN / 01/03/2010

View Document

23/07/1023 July 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER SHILLING / 01/03/2010

View Document

23/07/1023 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW BEVAN / 01/03/2010

View Document

30/09/0930 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

08/09/098 September 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT BEVAN / 17/12/2007

View Document

01/10/081 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED SECRETARY VANTIS COSEC LIMITED

View Document

18/08/0818 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT BEVAN / 17/12/2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

21/09/0721 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

08/09/068 September 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0514 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

21/03/0521 March 2005 NEW SECRETARY APPOINTED

View Document

15/03/0515 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/046 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

04/03/044 March 2004 REGISTERED OFFICE CHANGED ON 04/03/04 FROM:
2ND FLOOR MOUNTBARROW HOUSE
12 ELIZABETH STREET
LONDON
SW1W 9RB

View Document

11/02/0411 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/08/0329 August 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0319 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/11/03

View Document

18/08/0218 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/0218 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 COMPANY NAME CHANGED
STYWELL SYSTEMS LIMITED
CERTIFICATE ISSUED ON 05/08/02

View Document

10/07/0210 July 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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