LWP SOLUTIONS LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

17/05/2417 May 2024 Change of details for Mr Paul William Lackey as a person with significant control on 2024-05-17

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

02/11/222 November 2022 Satisfaction of charge 077755260001 in full

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/05/2129 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 1ST FLOOR, PORTLAND HOUSE OAK GREEN EARL ROAD CHEADLE SK8 6QL ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 11 RIVERVIEW THE EMBANKMENT BUSINESS PARK, VALE ROAD HEATON MERSEY STOCKPORT SK4 3GN ENGLAND

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 11 RIVERVIEW RIVERVIEW THE EMBANKMENT BUSINESS PARK, HEATON MERSEY STOCKPORT SK4 3GN ENGLAND

View Document

19/09/1819 September 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL WILLIAM LACKEY / 19/09/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/06/1828 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM LACKEY / 14/09/2017

View Document

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL WILLIAM LACKEY / 14/09/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/06/1719 June 2017 COMPANY NAME CHANGED LWP TRAINING & LABOUR SOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/06/17

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM . ASH ROAD DROYLSDEN MANCHESTER M43 6QU

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/03/178 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077755260002

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/11/153 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077755260002

View Document

28/09/1528 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/03/1523 March 2015 COMPANY NAME CHANGED LEARNING WITH PROFESSIONALS TRAINING LIMITED CERTIFICATE ISSUED ON 23/03/15

View Document

29/09/1429 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM THE KLONDIKE CHICHESTER STREET ROCHDALE LANCASHIRE OL16 2AU

View Document

04/07/144 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077755260001

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/01/142 January 2014 Annual return made up to 15 September 2013 with full list of shareholders

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM PROGRESS HOUSE 396 WILMSLOW RD WITHINGTON MANCHESTER M20 3BN UNITED KINGDOM

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LACKEY / 01/09/2012

View Document

04/02/134 February 2013 SECRETARY APPOINTED MS YVONNE O'HARA

View Document

04/02/134 February 2013 Annual return made up to 15 September 2012 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/11/1212 November 2012 PREVSHO FROM 30/09/2012 TO 31/08/2012

View Document

06/10/116 October 2011 COMPANY NAME CHANGED LEARNING WITH PROFESSIONALS LIMITED CERTIFICATE ISSUED ON 06/10/11

View Document

30/09/1130 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/09/1115 September 2011 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