LWL BUILDING AND MAINTENANCE LTD
Status | ACTIVE |
Company No. | 11382741 |
Category | Private Limited Company |
Incorporated | 25 May 2018 |
Age | 6 years, 11 days |
Jurisdiction | England Wales |
SUMMARY
LWL BUILDING AND MAINTENANCE LTD is an active private limited company with number 11382741. It was incorporated 6 years, 11 days ago, on 25 May 2018. The company address is 708 A High Road 708 A High Road, London, N12 9QL, England.
Company Fillings
Change to a person with significant control
Date: 20 Feb 2024
Action Date: 19 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Morteza Kianian
Change date: 2024-02-19
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2024
Action Date: 19 Feb 2024
Category: Address
Type: AD01
Old address: 1-3, 794 Fulham Road London SW6 5SL England
New address: 708 a High Road Office Number 7 London N12 9QL
Change date: 2024-02-19
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2023
Action Date: 27 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-27
Documents
Cessation of a person with significant control
Date: 27 Oct 2023
Action Date: 10 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-10-10
Psc name: Neda Poorasadi
Documents
Notification of a person with significant control
Date: 27 Oct 2023
Action Date: 10 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-10-10
Psc name: Morteza Kianian
Documents
Termination director company with name termination date
Date: 27 Oct 2023
Action Date: 10 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neda Poorasadi
Termination date: 2023-10-10
Documents
Confirmation statement with updates
Date: 04 Oct 2023
Action Date: 04 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-04
Documents
Appoint person director company with name date
Date: 04 Oct 2023
Action Date: 20 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Morteza Kianian
Appointment date: 2023-09-20
Documents
Confirmation statement with no updates
Date: 08 Sep 2023
Action Date: 20 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-20
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2023
Action Date: 19 Jun 2023
Category: Address
Type: AD01
New address: 1-3, 794 Fulham Road London SW6 5SL
Change date: 2023-06-19
Old address: Flat 3 Maddison Court 145 Great North Way London NW4 1PW England
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Notification of a person with significant control
Date: 20 Jul 2022
Action Date: 20 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-07-20
Psc name: Neda Poorasadi
Documents
Confirmation statement with updates
Date: 20 Jul 2022
Action Date: 20 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-20
Documents
Cessation of a person with significant control
Date: 20 Jul 2022
Action Date: 20 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-07-20
Psc name: Morteza Kianian
Documents
Termination director company with name termination date
Date: 20 Jul 2022
Action Date: 20 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-20
Officer name: Morteza Kianian
Documents
Appoint person director company with name date
Date: 20 Jul 2022
Action Date: 20 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-20
Officer name: Mrs Neda Poorasadi
Documents
Confirmation statement with updates
Date: 30 Mar 2022
Action Date: 25 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-25
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 25 Mar 2021
Action Date: 24 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hesam Setork
Termination date: 2021-03-24
Documents
Confirmation statement with updates
Date: 25 Mar 2021
Action Date: 25 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-25
Documents
Change to a person with significant control
Date: 25 Mar 2021
Action Date: 24 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-24
Psc name: Morteza Kianian
Documents
Cessation of a person with significant control
Date: 25 Mar 2021
Action Date: 24 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-24
Psc name: Hesam Setork
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2020
Action Date: 22 Jun 2020
Category: Address
Type: AD01
New address: Flat 3 Maddison Court 145 Great North Way London NW4 1PW
Change date: 2020-06-22
Old address: 21a Hasluck Gardens Barnet EN5 1HS United Kingdom
Documents
Change account reference date company previous shortened
Date: 09 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-31
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2020
Action Date: 24 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-24
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 27 May 2019
Action Date: 24 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-24
Documents
Change person director company with change date
Date: 01 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hesam Setock
Change date: 2018-06-01
Documents
Change to a person with significant control
Date: 01 Jun 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-01
Psc name: Hesam Setock
Documents
Some Companies
C/O COMPUTER CAB (ABERDEEN) LTD BURNSIDE DRIVE,ABERDEEN,AB21 0HW
Number: | SC221290 |
Status: | ACTIVE |
Category: | Private Limited Company |
LADURNER HOLDINGS (UK) LIMITED
1 DOUGHTY STREET,LONDON,WC1N 2PH
Number: | 11359584 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 OMNI BUSINESS PARK,ALTON,GU34 2QD
Number: | 02480278 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 EDGEDALE ROAD,SHEFFIELD,S7 2BQ
Number: | 10180800 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 GILES COPPICE,LONDON,SE19 1XF
Number: | 09319863 |
Status: | ACTIVE |
Category: | Private Limited Company |
IWOOD FARM,BRISTOL,BS40 5NX
Number: | 05887077 |
Status: | ACTIVE |
Category: | Private Limited Company |