LWM SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 08/08/258 August 2025 | Confirmation statement made on 2025-07-26 with updates | 
| 28/03/2528 March 2025 | Micro company accounts made up to 2024-06-30 | 
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 | 
| 18/01/2418 January 2024 | Unaudited abridged accounts made up to 2023-06-30 | 
| 29/12/2329 December 2023 | Termination of appointment of Sharaf Pervaiz as a director on 2023-12-29 | 
| 19/10/2319 October 2023 | Termination of appointment of Razza Hussain as a director on 2023-10-19 | 
| 10/08/2310 August 2023 | Confirmation statement made on 2023-07-26 with no updates | 
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 | 
| 14/03/2314 March 2023 | Unaudited abridged accounts made up to 2022-06-30 | 
| 30/09/2230 September 2022 | Registered office address changed from Suite 107B 12a Mead Way Padiham Burnley Lancashire BB12 7NG England to 107B 12a Mead Way Padiham Burnley Lancashire BB12 7NG on 2022-09-30 | 
| 30/09/2230 September 2022 | Registered office address changed from 107B 12a Mead Way Padiham Burnley Lancashire BB12 7NG England to 12a Mead Way Padiham Burnley Lancashire BB12 7NG on 2022-09-30 | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 09/05/229 May 2022 | Change of details for Mr Shafiq Lone as a person with significant control on 2022-05-09 | 
| 23/09/2123 September 2021 | Registered office address changed from Suite 1 Mead Way Shuttleworth Mead Padiham BB12 7NG United Kingdom to Suite 107B 12a Mead Way Padiham Burnley Lancashire BB12 7NG on 2021-09-23 | 
| 23/07/2123 July 2021 | Certificate of change of name | 
| 23/07/2123 July 2021 | Resolutions | 
| 22/07/2122 July 2021 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Suite 1 Mead Way Shuttleworth Mead Padiham BB12 7NG on 2021-07-22 | 
| 22/07/2122 July 2021 | Confirmation statement made on 2021-07-22 with updates | 
| 22/07/2122 July 2021 | Notification of Shafiq Lone as a person with significant control on 2021-07-15 | 
| 22/07/2122 July 2021 | Appointment of Mr Shafiq Lone as a director on 2021-07-15 | 
| 22/07/2122 July 2021 | Termination of appointment of Bryan Anthony Thornton as a director on 2021-07-15 | 
| 22/07/2122 July 2021 | Cessation of Bryan Anthony Thornton as a person with significant control on 2021-07-15 | 
| 09/07/219 July 2021 | Confirmation statement made on 2021-07-06 with updates | 
| 09/07/219 July 2021 | Appointment of Mr Bryan Thornton as a director on 2021-07-06 | 
| 09/07/219 July 2021 | Notification of Bryan Anthony Thornton as a person with significant control on 2021-07-06 | 
| 06/07/216 July 2021 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2021-07-06 | 
| 06/07/216 July 2021 | Cessation of Peter Valaitis as a person with significant control on 2021-06-20 | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 15/06/2115 June 2021 | Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2021-06-15 | 
| 15/06/2115 June 2021 | Termination of appointment of Peter Anthony Valaitis as a director on 2021-06-15 | 
| 01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES | 
| 01/07/201 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 02/07/192 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 | 
| 02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 03/07/183 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES | 
| 03/07/173 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 | 
| 03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES | 
| 03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER VALAITIS | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 01/07/161 July 2016 | Annual return made up to 20 June 2016 with full list of shareholders | 
| 01/07/161 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 | 
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 | 
| 16/07/1516 July 2015 | Annual return made up to 20 June 2015 with full list of shareholders | 
| 16/07/1516 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 | 
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 | 
| 03/07/143 July 2014 | 20/06/14 NO CHANGES | 
| 02/07/142 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 | 
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 | 
| 21/11/1321 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VALAITIS / 20/11/2013 | 
| 23/07/1323 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | 
| 23/07/1323 July 2013 | Annual return made up to 20 June 2013 with full list of shareholders | 
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 | 
| 20/06/1220 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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