- Company Overview for LW BUILDING SOLUTIONS LTD (12112235)
- Filing history for LW BUILDING SOLUTIONS LTD (12112235)
- People for LW BUILDING SOLUTIONS LTD (12112235)
- More for LW BUILDING SOLUTIONS LTD (12112235)
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) |
---|---|---|---|
03 Jul 2024 | AA | Micro company accounts made up to 31 July 2023 | |
03 Jun 2024 | CS01 | Confirmation statement made on 14 May 2024 with updates | |
04 Sep 2023 | AD01 | Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Office 315 Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ on 4 September 2023 | |
13 Jul 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
30 Jan 2023 | AA | Micro company accounts made up to 31 July 2022 | |
30 Jan 2023 | AA | Micro company accounts made up to 31 July 2021 | |
20 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
09 Aug 2021 | AA | Micro company accounts made up to 31 July 2020 | |
25 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jun 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
24 Jun 2021 | AD01 | Registered office address changed from 17 Frances Ville Choppington NE62 5st United Kingdom to Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 24 June 2021 | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
14 May 2020 | PSC01 | Notification of Shaun Lyall as a person with significant control on 12 May 2020 | |
14 May 2020 | AP01 | Appointment of Mr Shaun Lyall as a director on 12 May 2020 | |
04 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
04 Apr 2020 | TM01 | Termination of appointment of Shaun Lyall as a director on 1 April 2020 | |
04 Apr 2020 | PSC07 | Cessation of Shaun Lyall as a person with significant control on 1 April 2020 | |
13 Aug 2019 | CH01 | Director's details changed for Mr Dale Wilkinson on 12 August 2019 | |
13 Aug 2019 | PSC04 | Change of details for Mr Dale Wilkinson as a person with significant control on 12 August 2019 | |
19 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-19
|