Advanced company searchLink opens in new window

LW UE (DAVIES STREET) LIMITED

Company number 11607989

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2020 TM01 Termination of appointment of Rabinder Singh Takhar as a director on 30 June 2020
13 Jul 2020 TM01 Termination of appointment of Daljit Kaur Sandhu as a director on 18 June 2020
13 Jul 2020 TM01 Termination of appointment of Randeesh Singh Sandhu as a director on 18 June 2020
26 Mar 2020 TM01 Termination of appointment of Victor Jordan Librae as a director on 26 March 2020
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2020 DS01 Application to strike the company off the register
24 Jan 2020 PSC02 Notification of Urban Exposure Amco Limited as a person with significant control on 24 January 2020
24 Jan 2020 PSC07 Cessation of Urban Exposure Lendco Limited as a person with significant control on 24 January 2020
11 Dec 2019 TM01 Termination of appointment of Adrian Mediratta as a director on 31 October 2019
15 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
09 Oct 2019 AA Micro company accounts made up to 31 December 2018
08 Oct 2019 AP03 Appointment of Mrs Marie Edwards as a secretary on 1 October 2019
08 Oct 2019 CH01 Director's details changed for Mr Randeesh Singh Sandhu on 1 July 2019
08 Oct 2019 CH01 Director's details changed for Ms Daljit Kaur Sandhu on 1 July 2019
01 Oct 2019 AP01 Appointment of Mr Samuel Timothy Dobbyn as a director on 1 October 2019
01 Oct 2019 TM01 Termination of appointment of Trevor Keith Dacosta as a director on 1 October 2019
16 Jan 2019 AD01 Registered office address changed from 1 Hamilton Mews London W1J 7HA United Kingdom to 6 Duke Street St James's London SW1Y 6BN on 16 January 2019
08 Oct 2018 AA01 Current accounting period shortened from 31 December 2019 to 31 December 2018
08 Oct 2018 AA01 Current accounting period extended from 31 October 2019 to 31 December 2019
05 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-05
  • GBP 100