Advanced company searchLink opens in new window

WINDWARD LS LIMITED

Company number 11390852

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)
18 Dec 2024 AA Micro company accounts made up to 31 March 2024
23 Jun 2024 CS01 Confirmation statement made on 30 May 2024 with no updates
07 Dec 2023 AA Micro company accounts made up to 31 March 2023
13 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
04 Jan 2023 AP01 Appointment of Mrs Elizabeth Steele as a director on 1 January 2023
07 Dec 2022 AA Micro company accounts made up to 31 March 2022
02 Aug 2022 AD01 Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to Hodge House St. Mary Street Cardiff CF10 1DY on 2 August 2022
07 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
14 Jan 2022 AA Micro company accounts made up to 31 March 2021
06 Jul 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
03 Mar 2021 AA Micro company accounts made up to 31 March 2020
05 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
06 Jan 2020 CH01 Director's details changed for Mr Lawson Douglas Steele on 12 July 2019
10 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with updates
11 Mar 2019 AP01 Appointment of Mr Lawson Douglas Steele as a director on 29 August 2018
13 Sep 2018 AA01 Current accounting period shortened from 31 August 2019 to 31 March 2019
30 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-29
29 Aug 2018 TM01 Termination of appointment of Ewan Caldwell Gilchrist as a director on 29 August 2018
29 Aug 2018 AA01 Current accounting period extended from 31 May 2019 to 31 August 2019
29 Aug 2018 PSC01 Notification of Lawson Douglas Steele as a person with significant control on 29 August 2018
29 Aug 2018 PSC07 Cessation of Dm Company Services (London) Limited as a person with significant control on 29 August 2018
29 Aug 2018 TM01 Termination of appointment of Paul Thomas Barron as a director on 29 August 2018
29 Aug 2018 AP01 Appointment of Mr Ewan Caldwell Gilchrist as a director on 29 August 2018
29 Aug 2018 TM02 Termination of appointment of Dm Company Services (London) Limited as a secretary on 29 August 2018