LWC MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 07040935 |
Category | Private Limited Company |
Incorporated | 14 Oct 2009 |
Age | 14 years, 7 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 1 day |
SUMMARY
LWC MANAGEMENT LIMITED is an dissolved private limited company with number 07040935. It was incorporated 14 years, 7 months, 9 days ago, on 14 October 2009 and it was dissolved 3 years, 8 months, 1 day ago, on 22 September 2020. The company address is 5 Ferrymans Quay 5 Ferrymans Quay, London, SW6 2UT.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 Jan 2020
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 02 Nov 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Confirmation statement with no updates
Date: 16 Oct 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2013
Action Date: 14 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-14
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change registered office address company with date old address
Date: 17 Jun 2013
Action Date: 17 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-17
Old address: Flat 4 2a Killick Street London N1 9SZ United Kingdom
Documents
Appoint person secretary company with name
Date: 17 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Lesley Alexander
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2012
Action Date: 14 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-14
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change person secretary company with change date
Date: 01 Mar 2012
Action Date: 14 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-02-14
Officer name: James Cameron Chubb
Documents
Annual return company with made up date no member list
Date: 01 Mar 2012
Action Date: 14 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-14
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2011
Action Date: 14 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-14
Documents
Appoint person secretary company with name
Date: 11 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: James Cameron Chubb
Documents
Some Companies
HILL BARN UPPER PAVENHILL,SWINDON,SN5 4DQ
Number: | 06735081 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRICKLANE LONDON ACQUISITIONS LTD
26 FINSBURY SQUARE,LONDON,EC2A 1DS
Number: | 10864852 |
Status: | ACTIVE |
Category: | Private Limited Company |
GORSHOTT,RICHMOND,TW10 7AW
Number: | 02642671 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CLARENCE ROAD,WALTON-ON-THAMES,KT12 5JU
Number: | 11676565 |
Status: | ACTIVE |
Category: | Private Limited Company |
355A BARKING ROAD,LONDON,E6 1LA
Number: | 10313484 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 -10 BOLTON STREET,BURY,BL0 9HX
Number: | 11051763 |
Status: | ACTIVE |
Category: | Private Limited Company |