LRW CIVIL DESIGNS LTD

85 Crooked Lane 85 Crooked Lane, Chichester, PO20 7ET, England
StatusACTIVE
Company No.08760832
CategoryPrivate Limited Company
Incorporated04 Nov 2013
Age10 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

LRW CIVIL DESIGNS LTD is an active private limited company with number 08760832. It was incorporated 10 years, 6 months, 13 days ago, on 04 November 2013. The company address is 85 Crooked Lane 85 Crooked Lane, Chichester, PO20 7ET, England.



Company Fillings

Confirmation statement with updates

Date: 08 Nov 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2023

Action Date: 05 Nov 2022

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2022-11-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 May 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 May 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 May 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2019

Action Date: 01 May 2019

Category: Address

Type: AD01

Change date: 2019-05-01

New address: 85 Crooked Lane Birdham Chichester PO20 7ET

Old address: Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Louis Weller

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-09

Officer name: Mr Louis Weller

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2017

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Louis Weller

Change date: 2017-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Change account reference date company current extended

Date: 21 Nov 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-23

Officer name: Mrs Sarah Rhian Weller

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-23

Officer name: Mr Louis Weller

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2015

Action Date: 17 Nov 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Rhian Weller

Appointment date: 2015-11-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Address

Type: AD01

New address: Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ

Change date: 2015-03-18

Old address: Fishbourne Road West Fishbourne Road West Chichester West Sussex PO19 3JL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 04 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2014

Action Date: 12 Nov 2014

Category: Address

Type: AD01

New address: Fishbourne Road West Fishbourne Road West Chichester West Sussex PO19 3JL

Old address: Avenue House Southgate Chichester West Sussex PO19 1ES England

Change date: 2014-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Address

Type: AD01

Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom

Change date: 2014-11-05

New address: Avenue House Southgate Chichester West Sussex PO19 1ES

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2014

Action Date: 25 Feb 2014

Category: Address

Type: AD01

Old address: 94 Fishbourne Road West Chichester PO19 3JL England

Change date: 2014-02-25

Documents

View document PDF

Incorporation company

Date: 04 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D&L CLEANING SERVICE LTD

584 NEW NORTH ROAD,ILFORD,IG6 3TG

Number:08392153
Status:ACTIVE
Category:Private Limited Company

J.W.CANNON & CO. LIMITED

33 WILLIAM STREET,SURREY,SM5 2RB

Number:00719695
Status:ACTIVE
Category:Private Limited Company

MAGSMAC LIMITED

13 KYNASTON CLOSE, HARROW WEALD,MIDDLESEX,HA3 6TQ

Number:06460755
Status:ACTIVE
Category:Private Limited Company

P1L1 LIMITED

ST MATTHEWS HOUSE,HEXHAM,NE46 3PU

Number:03870477
Status:ACTIVE
Category:Private Limited Company

PLUMRIDGE RW LIMITED

24A POPES LANE,LONDON,W5 4BZ

Number:09533609
Status:ACTIVE
Category:Private Limited Company

PROPELLER GROUP HOLDINGS LIMITED

NEW DERWENT HOUSE,LONDON,WC1X 8TA

Number:10928833
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