Advanced company searchLink opens in new window

L W B LTD

Company number 02548685

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
29 Mar 2022 WU15 Notice of final account prior to dissolution
02 Mar 2021 WU07 Progress report in a winding up by the court
11 Mar 2020 WU07 Progress report in a winding up by the court
22 Mar 2019 WU07 Progress report in a winding up by the court
20 Mar 2018 WU07 Progress report in a winding up by the court
03 Mar 2017 LIQ MISC Insolvency:liquidators annual progress report to 17/01/2017
24 Feb 2016 LIQ MISC Insolvency:liquidators annual progress report to 17/01/2016
23 Feb 2016 COCOMP Order of court to wind up
13 Mar 2015 LIQ MISC INSOLVENCY:progress report
27 Feb 2014 LIQ MISC Insolvency:progress report end:17/01/2014
13 Feb 2012 4.31 Appointment of a liquidator
07 Feb 2012 AD01 Registered office address changed from 9 Elton Way Watford Hertfordshire WD25 8HH United Kingdom on 7 February 2012
06 Dec 2011 COCOMP Order of court to wind up
19 May 2011 TM01 Termination of appointment of Lynda Stewart as a director
19 May 2011 TM02 Termination of appointment of Jackie Lallement as a secretary
04 Mar 2011 AA Total exemption small company accounts made up to 31 December 2008
13 Dec 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
Statement of capital on 2010-12-13
  • GBP 65,000
13 Dec 2010 AD01 Registered office address changed from 9 Elton Way Watford Herts WD2 8HH on 13 December 2010
16 Sep 2010 AA Total exemption small company accounts made up to 31 December 2007
06 Aug 2010 AR01 Annual return made up to 15 October 2009 with full list of shareholders
06 Aug 2010 AD01 Registered office address changed from 9,Elton Way Watford Herts WD2 8HH on 6 August 2010
06 Aug 2010 CH01 Director's details changed for David John Stewart on 14 October 2009
06 Aug 2010 AP01 Appointment of Lynda Maureen Stewart as a director
06 Aug 2010 CH03 Secretary's details changed for Jackie Anne Lallement on 14 October 2009