Advanced company searchLink opens in new window

L & W PROPERTY MANAGEMENT & CLEANING SERVICES LTD

Company number 09493959

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)
06 Apr 2023 PSC01 Notification of Lucinda Jane Anne Welch as a person with significant control on 6 November 2022
06 Apr 2023 PSC07 Cessation of Wayne Anthony Welch as a person with significant control on 6 November 2022
14 Feb 2023 SOAS(A) Voluntary strike-off action has been suspended
14 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2023 DS01 Application to strike the company off the register
31 Jan 2023 AD01 Registered office address changed from 6-8 Freeman Street Grimsby DN32 7AA England to 6-8 Freeman Street Grimsby DN32 7AA on 31 January 2023
31 Jan 2023 AD01 Registered office address changed from 175 Wokingham Road Reading RG6 1LT England to 6-8 Freeman Street Grimsby DN32 7AA on 31 January 2023
06 Jan 2023 CH01 Director's details changed for Mrs Lucinda Jane Anne Welch on 6 January 2023
06 Jan 2023 PSC04 Change of details for Mr Wayne Anthony Welch as a person with significant control on 6 January 2023
21 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Apr 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
01 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-21
01 Apr 2020 TM01 Termination of appointment of Wayne Anthony Welch as a director on 15 March 2020
23 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
03 Jan 2019 AD01 Registered office address changed from Suite 24 Citibase Wyvols Buisness Centre Basingstoke Road Swallowfield Reading RG7 1WY England to 175 Wokingham Road Reading RG6 1LT on 3 January 2019
10 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
24 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
08 Feb 2018 AD01 Registered office address changed from 33 Ashburton Road Reading RG2 7PA United Kingdom to Suite 24 Citibase Wyvols Buisness Centre Basingstoke Road Swallowfield Reading RG7 1WY on 8 February 2018
08 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-08
21 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
07 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-06