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)
24 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with updates
24 Jul 2017 PSC04 Change of details for Mr Oliver Derrick Murphy as a person with significant control on 6 June 2017
24 Jul 2017 PSC04 Change of details for Mr Oliver Derrick Murphy as a person with significant control on 2 February 2017
19 Jun 2017 SH01 Statement of capital following an allotment of shares on 6 June 2017
  • GBP 5,440
18 Jun 2017 SH08 Change of share class name or designation
18 Jun 2017 SH10 Particulars of variation of rights attached to shares
15 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2017 AP01 Appointment of Mr Samuel Murphy as a director on 6 June 2017
07 Jun 2017 MR01 Registration of charge 081003730002, created on 6 June 2017
27 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
17 Mar 2017 AD01 Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017
07 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
05 Jul 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2,720
08 Jun 2016 MR01 Registration of charge 081003730001, created on 7 June 2016
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
22 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2,720
17 Apr 2015 AD01 Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 17 April 2015
09 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2,720
09 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
20 Sep 2013 AD01 Registered office address changed from the Old Rodney Spring Elms Lane Little Baddow Chelmsford Essex CM3 4SD England on 20 September 2013
30 Jul 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
23 Jul 2013 SH01 Statement of capital following an allotment of shares on 5 July 2013
  • GBP 2,720
02 Jul 2013 RP04 Second filing of SH01 previously delivered to Companies House
25 Jun 2013 SH01 Statement of capital following an allotment of shares on 25 June 2013
  • GBP 2,000
  • ANNOTATION A second filed SH01 was registered on 2ND July 2013.