Advanced company searchLink opens in new window

LWRNPC1 LIMITED

Company number 08100373

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)
23 Jan 2025 CERTNM Company name changed likewize repair LIMITED\certificate issued on 23/01/25
  • RES15 ‐ Change company name resolution on 2025-01-17
23 Jan 2025 CONNOT Change of name notice
10 Dec 2024 CS01 Confirmation statement made on 9 December 2024 with updates
09 Dec 2024 PSC05 Change of details for Wdc Limited as a person with significant control on 18 December 2023
31 May 2024 SH01 Statement of capital following an allotment of shares on 28 May 2024
  • GBP 5,602
27 Feb 2024 AA Full accounts made up to 31 December 2022
11 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
01 Sep 2023 AP01 Appointment of Mr Andrew James Morris as a director on 1 September 2023
01 Sep 2023 TM01 Termination of appointment of Gerard Patrick O'keeffe as a director on 1 September 2023
30 Jun 2023 AP01 Appointment of Mr Daniel Edward Parkinson as a director on 30 June 2023
30 Jun 2023 TM01 Termination of appointment of Peter Martin Adams as a director on 30 June 2023
31 Mar 2023 AA Full accounts made up to 31 December 2021
09 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
28 Nov 2022 CERTNM Company name changed revive a phone LIMITED\certificate issued on 28/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-28
20 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with updates
20 Dec 2021 PSC05 Change of details for Wdc Limited as a person with significant control on 18 June 2021
20 Dec 2021 PSC07 Cessation of Bios Group Limited as a person with significant control on 18 June 2021
22 Nov 2021 MA Memorandum and Articles of Association
22 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Oct 2021 TM01 Termination of appointment of Richard Baxendale as a director on 11 October 2021
04 Oct 2021 AA Full accounts made up to 31 December 2020
20 Aug 2021 TM01 Termination of appointment of Stephen David Russell as a director on 20 August 2021
22 Jun 2021 TM01 Termination of appointment of Darren Michael Ridge as a director on 18 June 2021
22 Jun 2021 TM01 Termination of appointment of Aaron Maurice Brown as a director on 18 June 2021
19 Apr 2021 AD01 Registered office address changed from Weston Road Crewe Cheshire CW1 6BU England to Unit 2, Crewe Logistics Park Jack Mills Way Shavington Crewe Cheshire CW2 5XF on 19 April 2021