Advanced company searchLink opens in new window

LWA SOLUTIONS LTD

Company number 08317646

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)
05 Oct 2016 TM01 Termination of appointment of Jovan Pavlicevic as a director on 3 October 2016
05 Oct 2016 TM01 Termination of appointment of Luke James White as a director on 3 October 2016
04 Oct 2016 AP01 Appointment of Mr Andrew Halligan as a director on 3 October 2016
12 Jul 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 400
22 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Jun 2015 AD01 Registered office address changed from 17F Clerkenwell Road London EC1M 5rd to 211 Business Design Centre 52 Upper Street Islington London N1 0QH on 24 June 2015
18 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 400
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 400
11 Jun 2014 AP01 Appointment of Mr Jovan Pavlicevic as a director
11 Jun 2014 TM02 Termination of appointment of Kevin Goddard as a secretary
08 Jun 2014 AP03 Appointment of Mr Kevin Joseph Goddard as a secretary
29 May 2014 AD01 Registered office address changed from 54 New Road Esher Surrey KT10 9NU England on 29 May 2014
23 May 2014 AD01 Registered office address changed from 54 New Road Esher Surrey KT10 9NU England on 23 May 2014
23 May 2014 AD01 Registered office address changed from 17F Clerkenwell Road London United Kingdom EC1M 5RD on 23 May 2014
09 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
02 Dec 2013 AD01 Registered office address changed from 17F Clerkenwell Road London EC1M 5RD United Kingdom on 2 December 2013
04 Mar 2013 AD01 Registered office address changed from 54 New Road Esher Surrey KT10 9NU United Kingdom on 4 March 2013
17 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
10 Dec 2012 AD01 Registered office address changed from C/O 54 New Road 54 New Road Esher Surrey KT10 9NU United Kingdom on 10 December 2012
07 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
07 Dec 2012 CH01 Director's details changed for Mr Luke James White on 7 December 2012
07 Dec 2012 AD01 Registered office address changed from 54 New Road 54 New Road 54 New Road Esher Surrey KT10 9NU England on 7 December 2012
04 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted