Advanced company searchLink opens in new window

LWF ADMINISTRATION SERVICES LIMITED

Company number 04482078

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)
23 Jan 2024 WU07 Progress report in a winding up by the court
20 Dec 2023 AD01 Registered office address changed from 6 Snow Hill London EC1A 2AY to C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ on 20 December 2023
31 Jan 2023 WU07 Progress report in a winding up by the court
03 Feb 2022 WU07 Progress report in a winding up by the court
02 Feb 2021 WU07 Progress report in a winding up by the court
27 Dec 2019 AD01 Registered office address changed from 2nd Floor Unit 19 Tileyard Studios Tileyard Road London N7 9AH to 6 Snow Hill London EC1A 2AY on 27 December 2019
23 Dec 2019 WU04 Appointment of a liquidator
04 Sep 2019 COCOMP Order of court to wind up
02 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Nov 2016 TM01 Termination of appointment of Anthony Charles Stewart Savill as a director on 24 October 2016
03 Nov 2016 TM01 Termination of appointment of Robert Andrew Bevan as a director on 24 October 2016
03 Nov 2016 TM02 Termination of appointment of Robert Andrew Bevan as a secretary on 24 October 2016
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
10 Aug 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
10 Aug 2015 CH01 Director's details changed for Mr Robert Andrew Bevan on 8 September 2014
10 Aug 2015 CH03 Secretary's details changed for Mr Robert Andrew Bevan on 8 September 2014
10 Aug 2015 CH01 Director's details changed for Anthony Charles Stewart Savill on 8 September 2014
10 Aug 2015 CH03 Secretary's details changed for Christopher Shilling on 8 September 2014
08 Sep 2014 AD01 Registered office address changed from 3Rd Floor Adpar Street London W2 1DE to 2Nd Floor Unit 19 Tileyard Studios Tileyard Road London N7 9AH on 8 September 2014
15 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
14 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
15 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
29 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
17 Oct 2012 AD01 Registered office address changed from 82 St John Street London EC1M 4JN on 17 October 2012