Advanced company searchLink opens in new window

LW THEATRES GROUP LIMITED

Company number 03987955

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)
05 Apr 2016 AA Full accounts made up to 28 June 2015
18 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,177
14 Jan 2015 AA Full accounts made up to 29 June 2014
12 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,177
27 Mar 2014 AA Full accounts made up to 30 June 2013
29 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
10 Apr 2013 AD01 Registered office address changed from 22 Tower Street London WC2H 9TW on 10 April 2013
11 Mar 2013 TM01 Termination of appointment of Madeleine Lloyd Webber as a director
08 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 4
07 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 5
03 Jan 2013 AA Full accounts made up to 1 July 2012
09 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
20 Apr 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2
30 Dec 2011 AA Full accounts made up to 3 July 2011
14 Jul 2011 AP01 Appointment of Lady Madeleine Astrid Lloyd Webber as a director
05 Jul 2011 AP01 Appointment of Mr Mark Gregory Wordsworth as a director
05 Jul 2011 TM01 Termination of appointment of Andre Ptaszynski as a director
01 Jul 2011 AP01 Appointment of Mr Julian Rees as a director
09 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
18 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 3
17 Mar 2011 CERTNM Company name changed stoll moss holdings LIMITED\certificate issued on 17/03/11
  • CONNOT ‐
17 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-15
22 Feb 2011 AP01 Appointment of Mr Bishu Debabrata Chakraborty as a director