Advanced company searchLink opens in new window

LC AND SW HOLDING LIMITED

Company number 12070890

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)
06 Sep 2024 CS01 Confirmation statement made on 14 August 2024 with updates
18 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
14 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with updates
02 Aug 2023 PSC07 Cessation of Whiston Investments Ltd as a person with significant control on 4 July 2023
21 Jul 2023 PSC04 Change of details for Mr Steven Ian Whiston as a person with significant control on 4 July 2023
21 Jul 2023 PSC02 Notification of Whiston Holdings Limited as a person with significant control on 4 July 2023
20 Jul 2023 PSC02 Notification of Clarke Property & Homes Ltd as a person with significant control on 4 July 2023
20 Jul 2023 PSC02 Notification of Whiston Investments Ltd as a person with significant control on 4 July 2023
20 Jul 2023 PSC01 Notification of Liam David Clarke as a person with significant control on 4 July 2023
20 Jul 2023 PSC04 Change of details for Mr Steven Ian Whiston as a person with significant control on 14 July 2023
19 Jul 2023 AP01 Appointment of Mr Liam David Clarke as a director on 4 July 2023
12 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
14 Jun 2023 CERTNM Company name changed V7 trades LTD\certificate issued on 14/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-09
14 Feb 2023 AD01 Registered office address changed from The Hive 51 Lever Street Manchester M1 1FN England to The Hive 4th Floor 51 Lever Street Manchester M1 1FN on 14 February 2023
23 Nov 2022 AA Accounts for a dormant company made up to 30 June 2022
07 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with updates
07 Nov 2022 PSC04 Change of details for Mr Steven Ian Whiston as a person with significant control on 2 November 2022
07 Nov 2022 PSC07 Cessation of Keith Jones as a person with significant control on 2 November 2022
07 Nov 2022 TM01 Termination of appointment of Keith Jones as a director on 2 November 2022
05 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with updates
05 Apr 2022 PSC04 Change of details for Mr Steven Ian Whiston as a person with significant control on 4 April 2022
05 Apr 2022 PSC04 Change of details for Mr Keith Jones as a person with significant control on 4 April 2022
05 Apr 2022 CH01 Director's details changed for Mr Keith Jones on 4 April 2022
05 Apr 2022 CH01 Director's details changed for Mr Steven Ian Whiston on 4 April 2022
05 Apr 2022 AD01 Registered office address changed from 56 Princess Street Manchester M1 6HS England to The Hive 51 Lever Street Manchester M1 1FN on 5 April 2022