- Company Overview for LWG HOLDINGS LTD (11763811)
- Filing history for LWG HOLDINGS LTD (11763811)
- People for LWG HOLDINGS LTD (11763811)
- Charges for LWG HOLDINGS LTD (11763811)
- More for LWG HOLDINGS LTD (11763811)
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) |
---|---|---|---|
04 Feb 2025 | AA | Unaudited abridged accounts made up to 31 January 2025 | |
01 Jun 2024 | CS01 | Confirmation statement made on 18 May 2024 with updates | |
02 Feb 2024 | AA | Unaudited abridged accounts made up to 31 January 2024 | |
16 Jan 2024 | TM01 | Termination of appointment of Kyle Stephen Lawrenson as a director on 16 January 2024 | |
16 Jan 2024 | PSC04 | Change of details for Mr Joseph John Waddington as a person with significant control on 16 January 2024 | |
16 Jan 2024 | PSC07 | Cessation of Kyle Stephen Lawrenson as a person with significant control on 16 January 2024 | |
03 Oct 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with updates | |
01 Jun 2022 | MR04 | Satisfaction of charge 117638110001 in full | |
23 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
25 Mar 2022 | AA | Micro company accounts made up to 31 January 2022 | |
31 Oct 2021 | MR01 | Registration of charge 117638110002, created on 29 October 2021 | |
28 Jul 2021 | AA | Micro company accounts made up to 31 January 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
24 Jun 2020 | MR01 | Registration of charge 117638110001, created on 15 June 2020 | |
15 Jun 2020 | AA | Micro company accounts made up to 31 January 2020 | |
15 Jun 2020 | AD01 | Registered office address changed from Suite 2 the Saturn Centre Challenge Way Blackburn BB1 5QB United Kingdom to Unit 1 Dalton Court Commercial Road Darwen Lancashire BB3 0DG on 15 June 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with updates | |
18 May 2020 | PSC07 | Cessation of Brenda Gow as a person with significant control on 18 May 2020 | |
18 May 2020 | TM01 | Termination of appointment of Brenda Gow as a director on 18 May 2020 | |
18 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with updates | |
18 Sep 2019 | PSC04 | Change of details for Kyle Stephen Lawrenson as a person with significant control on 18 September 2019 | |
18 Sep 2019 | PSC04 | Change of details for Joseph John Waddington as a person with significant control on 18 September 2019 | |
18 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 18 September 2019
|
|
18 Sep 2019 | AP01 | Appointment of Mrs Brenda Gow as a director on 18 September 2019 |