Advanced company searchLink opens in new window

LWCOLEND 11 LTD

Company number 11079342

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)
16 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2024 DS01 Application to strike the company off the register
09 Jan 2024 CS01 Confirmation statement made on 22 November 2023 with no updates
28 Dec 2022 AA Accounts for a small company made up to 31 December 2021
28 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
03 Aug 2022 PSC07 Cessation of Wpr Capital Limited as a person with significant control on 15 April 2019
25 Apr 2022 TM01 Termination of appointment of Lev Loginov as a director on 12 April 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
26 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
04 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
01 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
06 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
30 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
04 Jul 2019 AA01 Previous accounting period extended from 30 November 2018 to 31 December 2018
16 Apr 2019 CH01 Director's details changed for Mr James Archer on 28 September 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 PSC05 Change of details for Wpr Capital Limited as a person with significant control 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
12 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
28 Sep 2018 AD01 Registered office address changed from 2nd Floor Front South, 7 Old Park Lane London W1K 1QR England to Interpark House 7 Down Street London W1J 7AJ on 28 September 2018
23 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-23
  • GBP 1