LWM PROPERTIES LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/12/148 December 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
892-INST CREATE CHARGES:SCOT

View Document

08/12/148 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/01/147 January 2014 Annual return made up to 25 November 2013 with full list of shareholders

View Document

29/12/1229 December 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT

View Document

29/12/1229 December 2012 SAIL ADDRESS CHANGED FROM: 4 CLARENDON CRESCENT EDINBURGH EH4 1PT UNITED KINGDOM

View Document

29/12/1229 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1122 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

01/03/111 March 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 4 CLARENDON CRESCENT EDINBURGH EH4 1PT

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, SECRETARY BRYAN RANKIN

View Document

13/01/1013 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

27/11/0927 November 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA LAING WATT / 26/11/2009

View Document

26/11/0926 November 2009 SAIL ADDRESS CREATED

View Document

26/11/0826 November 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

22/01/0822 January 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/01/075 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/12/0412 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

19/04/0419 April 2004 PARTIC OF MORT/CHARGE *****

View Document

13/02/0413 February 2004 NC INC ALREADY ADJUSTED 02/02/04

View Document

13/02/0413 February 2004 � NC 100/1000000 02/0

View Document

25/11/0325 November 2003 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