Advanced company searchLink opens in new window

LW CAPITAL 2 LIMITED

Company number 11405796

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)
02 Jan 2025 AA Accounts for a small company made up to 31 December 2023
23 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
29 Dec 2023 AA Full accounts made up to 31 December 2022
21 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
23 Dec 2022 AA Accounts for a small company made up to 31 December 2021
23 May 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hrmc confirmation duty paid
25 Apr 2022 TM01 Termination of appointment of Lev Loginov as a director on 12 April 2022
19 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with updates
28 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
10 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
19 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
22 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
21 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
21 Jun 2019 PSC07 Cessation of Wprl Capital Limited as a person with significant control on 21 October 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 James Archer on 28 September 2018
16 Apr 2019 CH01 Director's details changed for Mr Nedim El-Imad on 28 September 2018
16 Apr 2019 PSC05 Change of details for Wprl Capital Limited as a person with significant control on 28 September 2018
16 Apr 2019 PSC05 Change of details for Lw Master Lend Limited as a person with significant control on 28 September 2018
31 Oct 2018 SH01 Statement of capital following an allotment of shares on 21 October 2018
  • GBP 131.60
31 Oct 2018 SH02 Sub-division of shares on 21 October 2018
02 Oct 2018 AA01 Current accounting period shortened from 30 June 2019 to 31 December 2018
01 Oct 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 1 October 2018
08 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-08
  • GBP 100