Advanced company searchLink opens in new window

LSWS LTD

Company number 06719389

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)
15 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
Statement of capital on 2011-10-16
  • GBP 80
28 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
06 Nov 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
06 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
11 Jun 2010 TM01 Termination of appointment of Mark Wogan as a director
11 Jun 2010 TM01 Termination of appointment of Stephen Williams as a director
12 Dec 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
12 Dec 2009 CH01 Director's details changed for Andrew Willey on 1 October 2009
12 Dec 2009 CH01 Director's details changed for Richard Hanrahan on 1 October 2009
12 Dec 2009 CH01 Director's details changed for Mark Spencer Wogan on 1 October 2009
12 Dec 2009 CH03 Secretary's details changed for Andrew Willey on 1 October 2009
12 Dec 2009 AD01 Registered office address changed from C/O Scotland & Co Ltd the Cottages Rawcliffe Yard Huddersfield Yorkshire HD1 4SE Uk on 12 December 2009
09 Oct 2008 NEWINC Incorporation