- Company Overview for LRWTONIC GROUP LIMITED (08881456)
- Filing history for LRWTONIC GROUP LIMITED (08881456)
- People for LRWTONIC GROUP LIMITED (08881456)
- More for LRWTONIC GROUP LIMITED (08881456)
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
|
|
31 May 2016 | SH01 |
Statement of capital following an allotment of shares on 18 May 2016
|
|
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
|
|
04 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 18 January 2016
|
|
04 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|