- Company Overview for LC AND SW HOLDING LIMITED (12070890)
- Filing history for LC AND SW HOLDING LIMITED (12070890)
- People for LC AND SW HOLDING LIMITED (12070890)
- More for LC AND SW HOLDING LIMITED (12070890)
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
|
|
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 |