- Company Overview for LW SAPPHIRE LTD (11114697)
- Filing history for LW SAPPHIRE LTD (11114697)
- People for LW SAPPHIRE LTD (11114697)
- More for LW SAPPHIRE LTD (11114697)
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) |
---|---|---|---|
03 Sep 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jun 2024 | DS01 | Application to strike the company off the register | |
27 Dec 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
11 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with no updates | |
23 Dec 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
23 Dec 2022 | CS01 | Confirmation statement made on 11 December 2022 with no updates | |
03 Aug 2022 | PSC07 | Cessation of Wpr Capital Limited as a person with significant control on 16 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 | |
20 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
30 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
19 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Apr 2019 | CH01 | Director's details changed for Mr Lev Loginov on 28 September 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 Wpr Capital 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 | |
18 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
28 Sep 2018 | AD01 | Registered office address changed from 2nd Floor Front South, Old Park Lane London W1K 1QR England to Interpark House 7 Down Street London W1J 7AJ on 28 September 2018 | |
18 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-18
|