- Company Overview for LWA SOLUTIONS LTD (08317646)
- Filing history for LWA SOLUTIONS LTD (08317646)
- People for LWA SOLUTIONS LTD (08317646)
- More for LWA SOLUTIONS LTD (08317646)
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
|
|
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
|
|
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
|
|
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
|