Advanced company searchLink opens in new window

LW BUILDING SOLUTIONS LTD

Company number 12112235

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)
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
  • GBP 2