- Company Overview for LWCOLEND 7 LTD (10663359)
- Filing history for LWCOLEND 7 LTD (10663359)
- People for LWCOLEND 7 LTD (10663359)
- More for LWCOLEND 7 LTD (10663359)
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) |
---|---|---|---|
27 Dec 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
14 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
27 Dec 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
15 Jun 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
13 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
11 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2022 | TM01 | Termination of appointment of Lev Loginov as a director on 12 April 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
28 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 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 Nedim El-Imad on 28 September 2018 | |
15 Apr 2019 | CH01 | Director's details changed for Mr James Archer 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 | |
28 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
09 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
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 |