LWM HOLDINGS LIMITED

3 Mellor Road 3 Mellor Road, Cheadle, SK8 5AT, Cheshire
StatusACTIVE
Company No.05653169
CategoryPrivate Limited Company
Incorporated13 Dec 2005
Age18 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

LWM HOLDINGS LIMITED is an active private limited company with number 05653169. It was incorporated 18 years, 6 months, 6 days ago, on 13 December 2005. The company address is 3 Mellor Road 3 Mellor Road, Cheadle, SK8 5AT, Cheshire.



Company Fillings

Certificate change of name company

Date: 05 Jun 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tjm consulting (cheshire) LIMITED\certificate issued on 05/06/24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Aug 2023

Action Date: 08 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Claire Rigg

Termination date: 2023-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2023

Action Date: 08 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Mctigue

Termination date: 2023-08-08

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change account reference date company current extended

Date: 18 May 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA01

Made up date: 2022-04-30

New date: 2022-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2022

Action Date: 06 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ryan Thomas Guthrie

Notification date: 2022-04-06

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Apr 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-04-30

Documents

View document PDF

Change to a person with significant control without name date

Date: 22 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan Thomas Guthrie

Appointment date: 2022-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2022

Action Date: 06 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy John Mctigue

Cessation date: 2022-04-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2020

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 May 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-04

Officer name: Timothy John Mctigue

Documents

View document PDF

Change person secretary company with change date

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alison Claire Rigg

Change date: 2017-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 13 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 13 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2010

Action Date: 13 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2009

Action Date: 13 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-13

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Dec 2009

Action Date: 16 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-16

Old address: 84 Waterside Bridgewater Street Sale Cheshire M33 7HB United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Dec 2009

Action Date: 15 Dec 2009

Category: Address

Type: AD01

Old address: 14a Main Street Cockermouth Cumbria CA13 9LQ

Change date: 2009-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 14/03/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 13 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHE SERVICES LIMITED

37-39 BALMORAL ROAD,GILLINGHAM,ME7 4NT

Number:08408585
Status:ACTIVE
Category:Private Limited Company

M & M QUALITY CARS LIMITED

LIBERTY HOUSE,EDGWARE,HA8 6LE

Number:11622078
Status:ACTIVE
Category:Private Limited Company

PREMIER SHEET METAL & FABRICATION LIMITED

26 PRIESTGATE,BARTON-UPON-HUMBER,DN18 5ET

Number:10145064
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRIESTFIELDS MANAGEMENT COMPANY LIMITED

7 LILLYMONTE DRIVE,ROCHESTER,ME1 3EX

Number:07631890
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SIMPLIFIED LETS LIMITED

C/O ARCHER ASSOCIATES CHURCHILL HOUSE,LONDON,NW7 2AS

Number:11962691
Status:ACTIVE
Category:Private Limited Company

T T TRUSTEES LIMITED

2 GLEBE ROAD,,PE29 7DR

Number:02871096
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source