LWCOLEND 2 LTD
Status | DISSOLVED |
Company No. | 10077668 |
Category | Private Limited Company |
Incorporated | 22 Mar 2016 |
Age | 8 years, 2 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 12 Sep 2023 |
Years | 8 months, 27 days |
SUMMARY
LWCOLEND 2 LTD is an dissolved private limited company with number 10077668. It was incorporated 8 years, 2 months, 18 days ago, on 22 March 2016 and it was dissolved 8 months, 27 days ago, on 12 September 2023. The company address is Interpark House Interpark House, London, W1J 7AJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 12 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Jun 2023
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 25 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 Mar 2023
Action Date: 21 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-21
Documents
Termination director company with name termination date
Date: 23 Sep 2022
Action Date: 09 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lev Loginov
Termination date: 2022-09-09
Documents
Confirmation statement with no updates
Date: 01 Apr 2022
Action Date: 21 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-21
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2021
Action Date: 21 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-21
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2020
Action Date: 21 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-21
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 16 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2019-02-28
Documents
Change to a person with significant control
Date: 15 Apr 2019
Action Date: 28 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Lw Master Lend Ltd
Change date: 2018-09-28
Documents
Change person director company with change date
Date: 15 Apr 2019
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lev Loginov
Change date: 2018-09-28
Documents
Change person director company with change date
Date: 15 Apr 2019
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ned El-Imad
Change date: 2018-09-28
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 21 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-21
Documents
Accounts with accounts type dormant
Date: 04 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2018
Action Date: 28 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-28
New address: Interpark House 7 Down Street London W1J 7AJ
Old address: 7 Old Park Lane London W1K 1QR England
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2018
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with no updates
Date: 04 Apr 2018
Action Date: 21 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-21
Documents
Change account reference date company previous shortened
Date: 21 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2017-02-28
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 21 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-21
Documents
Capital allotment shares
Date: 13 May 2016
Action Date: 12 May 2016
Category: Capital
Type: SH01
Date: 2016-05-12
Capital : 196.71 GBP
Documents
Capital allotment shares
Date: 13 May 2016
Action Date: 12 May 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-05-12
Documents
Capital allotment shares
Date: 28 Apr 2016
Action Date: 28 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-28
Capital : 100 GBP
Documents
Some Companies
AMRIT BANI RAVIDASSIA COMMUNITY CENTRE LTD
306 PARK ROAD,BIRMINGHAM,B18 5HE
Number: | 11649700 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1 PARK GARDENS,YEOVIL,BA20 1DW
Number: | 10893377 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIGITAL SURFACE DESIGN LIMITED
CORNELIUS HOUSE, 178/180 CHURCH,EAST SUSSEX,BN3 2DJ
Number: | 06273510 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD BUSINESS CENTRE,BRISTOL,BS1 5EH
Number: | 08678623 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
3 WHITEOAK AVENUE,YORK,YO61 3GB
Number: | 09023243 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 11514942 |
Status: | ACTIVE |
Category: | Private Limited Company |