Advanced company searchLink opens in new window

LRWTONIC GROUP LIMITED

Company number 08881456

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)
01 Mar 2017 CH01 Director's details changed for Nick Andrew Priestley on 28 February 2017
22 Feb 2017 CH01 Director's details changed for Cathy Lindquist on 6 February 2017
10 Oct 2016 AD01 Registered office address changed from 4th Floor Bedford House 125-133 Camden High Street London NW1 7JR to 27 Provost Street London N1 7NH on 10 October 2016
17 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-16
31 May 2016 SH01 Statement of capital following an allotment of shares on 18 May 2016
  • GBP 2,087
25 May 2016 AP01 Appointment of Cathy Lindquist as a director on 18 May 2016
25 May 2016 AP01 Appointment of Mr Jeffrey Reynolds as a director on 18 May 2016
23 May 2016 TM01 Termination of appointment of Stephen Peter Phillips as a director on 18 May 2016
23 May 2016 TM02 Termination of appointment of Karen Renee Phillips as a secretary on 18 May 2016
26 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,100
04 Feb 2016 SH01 Statement of capital following an allotment of shares on 18 January 2016
  • GBP 1,100.00
04 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business share issue and transfer 18/01/2016
18 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
18 Dec 2015 SH08 Change of share class name or designation
07 Oct 2015 AD01 Registered office address changed from Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Bucks HP13 5HQ to 4th Floor Bedford House 125-133 Camden High Street London NW1 7JR on 7 October 2015
06 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Mar 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
03 Mar 2015 CH03 Secretary's details changed for Karen Rene Phillips on 1 January 2015
03 Mar 2015 CH01 Director's details changed for Nick Andrew Priestley on 1 January 2015
03 Mar 2015 CH01 Director's details changed for Mr Stephen Peter Phillips on 1 January 2015
22 May 2014 AA01 Current accounting period shortened from 28 February 2015 to 31 December 2014
07 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-07
  • GBP 100