Advanced company searchLink opens in new window

LWCOLEND LIMITED

Company number 09409312

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)
22 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2019 DS01 Application to strike the company off the register
03 May 2019 AA Total exemption full accounts made up to 31 July 2018
15 Apr 2019 CH01 Director's details changed for Mr Lev Loginov on 28 September 2018
15 Apr 2019 CH01 Director's details changed for Mr Ned El-Imad on 28 September 2018
15 Apr 2019 PSC05 Change of details for Lw Master Lend Ltd as a person with significant control on 28 September 2018
11 Mar 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
28 Sep 2018 AD01 Registered office address changed from 7 Old Park Lane London W1K 1QR England to Interpark House 7 Down Street London W1J 7AJ on 28 September 2018
21 May 2018 AA Total exemption full accounts made up to 31 July 2017
10 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
12 Jul 2017 AA01 Current accounting period extended from 31 January 2017 to 31 July 2017
10 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
07 Nov 2016 SH01 Statement of capital following an allotment of shares on 7 November 2016
  • GBP 930
24 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
26 Sep 2016 SH01 Statement of capital following an allotment of shares on 20 September 2016
  • GBP 898
06 Sep 2016 SH01 Statement of capital following an allotment of shares on 5 September 2016
  • GBP 866
09 Aug 2016 SH01 Statement of capital following an allotment of shares on 9 August 2016
  • GBP 834
26 Jul 2016 SH01 Statement of capital following an allotment of shares on 25 July 2016
  • GBP 802
21 Mar 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
08 Mar 2016 SH01 Statement of capital following an allotment of shares on 24 February 2016
  • GBP 500
08 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Feb 2016 CERTNM Company name changed london wall family office LIMITED\certificate issued on 20/02/16
  • RES15 ‐ Change company name resolution on 2016-02-04
20 Feb 2016 CONNOT Change of name notice
27 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-27
  • GBP 100