LW&P (MONKS ELEIGH) LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Administrator's progress report

View Document

14/04/2514 April 2025 Notice of extension of period of Administration

View Document

17/12/2417 December 2024 Receiver's abstract of receipts and payments to 2024-11-14

View Document

23/10/2423 October 2024 Administrator's progress report

View Document

01/10/241 October 2024 Registered office address changed from 45 Gresham Street London EC2V 7BG to 20 st. Andrew Street 7th Floor London EC4A 3AG on 2024-10-01

View Document

02/09/242 September 2024 Notice of order removing administrator from office

View Document

02/09/242 September 2024 Notice of appointment of a replacement or additional administrator

View Document

05/06/245 June 2024 Receiver's abstract of receipts and payments to 2024-05-14

View Document

24/04/2424 April 2024 Administrator's progress report

View Document

21/02/2421 February 2024 Notice of extension of period of Administration

View Document

02/02/242 February 2024 Satisfaction of charge 111591440004 in full

View Document

14/12/2314 December 2023 Receiver's abstract of receipts and payments to 2023-11-14

View Document

14/10/2314 October 2023 Administrator's progress report

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

02/06/232 June 2023 Notice of deemed approval of proposals

View Document

18/05/2318 May 2023 Statement of administrator's proposal

View Document

13/04/2313 April 2023 Statement of affairs with form AM02SOA

View Document

27/03/2327 March 2023 Registered office address changed from 2 Lambseth Street Eye Suffolk IP23 7AG United Kingdom to 45 Gresham Street London EC2V 7BG on 2023-03-27

View Document

27/03/2327 March 2023 Appointment of an administrator

View Document

25/11/2225 November 2022 Appointment of receiver or manager

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-01-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

26/09/2126 September 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

20/04/2120 April 2021 REGISTERED OFFICE CHANGED ON 20/04/2021 FROM 3RD FLOOR ONE LONDON SQUARE CROSS LANES GUILDFORD SURREY GU1 1UN UNITED KINGDOM

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

09/09/209 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111591440006

View Document

09/09/209 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111591440005

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, DIRECTOR JANINE LEWIS

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

28/02/2028 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111591440004

View Document

28/02/2028 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111591440003

View Document

26/02/2026 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111591440002

View Document

26/02/2026 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111591440001

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / LW&P (HOLDINGS) LIMITED / 15/01/2020

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR P1 CAPITAL PARTNERS LIMITED

View Document

20/01/2020 January 2020 CESSATION OF P1 CAPITAL PARTNERS LIMITED AS A PSC

View Document

12/12/1912 December 2019 PSC'S CHANGE OF PARTICULARS / LW&P (HOLDINGS) LIMITED / 01/11/2019

View Document

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL P1 CAPITAL PARTNERS LIMITED

View Document

14/11/1914 November 2019 CORPORATE DIRECTOR APPOINTED P1 CAPITAL PARTNERS LIMITED

View Document

14/11/1914 November 2019 CORPORATE DIRECTOR APPOINTED LW&P (HOLDINGS) LIMITED

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MS JANINE LYNNE LEWIS

View Document

11/11/1911 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CESSATION OF COLIN RICHARD LEE AS A PSC

View Document

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LW&P (HOLDINGS) LIMITED

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

13/09/1813 September 2018 TRANSFER OF SHARES OF THE COMPANY 21/08/2018

View Document

19/01/1819 January 2018 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