- Company Overview for LW ZENITH LIMITED (10924101)
- Filing history for LW ZENITH LIMITED (10924101)
- People for LW ZENITH LIMITED (10924101)
- More for LW ZENITH LIMITED (10924101)
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 | |
21 Aug 2024 | CS01 | Confirmation statement made on 21 August 2024 with no updates | |
27 Dec 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
26 Sep 2023 | CS01 | Confirmation statement made on 21 August 2023 with no updates | |
28 Dec 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
02 Sep 2022 | CS01 | Confirmation statement made on 21 August 2022 with no updates | |
03 Aug 2022 | PSC07 | Cessation of Wpr Capital Limited as a person with significant control on 27 August 2019 | |
28 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Sep 2021 | CS01 | Confirmation statement made on 21 August 2021 with no updates | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Sep 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
27 Aug 2019 | CS01 | Confirmation statement made on 21 August 2019 with updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Apr 2019 | CH01 | Director's details changed for Mr Nedim El-Imad on 28 September 2018 | |
16 Apr 2019 | CH01 | Director's details changed for Mr James Archer on 28 September 2018 | |
16 Apr 2019 | PSC05 | Change of details for Lwja Limited as a person with significant control on 28 September 2018 | |
16 Apr 2019 | PSC05 | Change of details for Lw Master Lend Ltd as a person with significant control on 28 September 2018 | |
02 Oct 2018 | AA01 | Current accounting period extended from 31 August 2018 to 31 December 2018 | |
27 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 27 September 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 21 August 2018 with no updates | |
27 Sep 2017 | TM01 | Termination of appointment of Lev Loginov as a director on 27 September 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with updates | |
21 Aug 2017 | PSC02 | Notification of Lw Master Lend Ltd as a person with significant control on 21 August 2017 | |
21 Aug 2017 | PSC07 | Cessation of Lw Lending Pool Limited as a person with significant control on 21 August 2017 | |
21 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-21
|