Advanced company searchLink opens in new window

LWL PROPERTY SERVICES LIMITED

Company number 03956365

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)
30 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with updates
26 Jan 2024 SH01 Statement of capital following an allotment of shares on 27 September 2023
  • GBP 291
31 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2023 AA Total exemption full accounts made up to 30 October 2022
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2023 AA Full accounts made up to 30 October 2021
23 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
28 Oct 2022 AA01 Previous accounting period shortened from 31 October 2021 to 30 October 2021
27 Sep 2022 PSC04 Change of details for Mr Alasdair Carpenter as a person with significant control on 1 September 2022
06 Apr 2022 CERTNM Company name changed lawlors property services LIMITED\certificate issued on 06/04/22
  • RES15 ‐ Change company name resolution on 2022-03-27
06 Apr 2022 CONNOT Change of name notice
31 Mar 2022 PSC04 Change of details for Mr Alisdair Carpenter as a person with significant control on 1 March 2022
11 Feb 2022 AP01 Appointment of Mr Jimi Epps as a director on 1 February 2022
05 Jan 2022 CH01 Director's details changed for Mr Alisdair Carpenter on 19 November 2021
05 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with updates
04 Dec 2021 PSC01 Notification of Alisdair Carpenter as a person with significant control on 1 November 2021
24 Nov 2021 AA01 Previous accounting period shortened from 31 December 2021 to 31 October 2021
20 Nov 2021 AP01 Appointment of Mr Christopher Smith as a director on 19 November 2021
20 Nov 2021 AP01 Appointment of Mr Alisdair Carpenter as a director on 19 November 2021
20 Nov 2021 PSC07 Cessation of Lsli Ltd as a person with significant control on 19 November 2021
20 Nov 2021 AD01 Registered office address changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to 120 High Road Loughton IG10 4HJ on 20 November 2021
20 Nov 2021 TM01 Termination of appointment of Helen Elizabeth Buck as a director on 19 November 2021
20 Nov 2021 TM01 Termination of appointment of Gregory Winston Young as a director on 19 November 2021
20 Nov 2021 TM01 Termination of appointment of Peter Bisset as a director on 19 November 2021
20 Nov 2021 TM02 Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 19 November 2021