Advanced company searchLink opens in new window

LMWDC

Company number 10519528

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)
27 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2023 DS01 Application to strike the company off the register
26 Jul 2023 AA Micro company accounts made up to 31 December 2022
08 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
06 Apr 2022 AA Micro company accounts made up to 31 December 2021
16 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
04 Feb 2021 AA Micro company accounts made up to 31 December 2020
24 Dec 2020 PSC08 Notification of a person with significant control statement
10 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
10 Dec 2020 PSC07 Cessation of Michael John Watkins as a person with significant control on 1 February 2020
10 Dec 2020 PSC07 Cessation of Helen Clare Lees as a person with significant control on 1 February 2020
10 Dec 2020 PSC07 Cessation of Ralph Edward Messenger as a person with significant control on 1 February 2020
22 Jul 2020 AD01 Registered office address changed from 3 Old Estate Yard, North Stoke Lane Upton Cheyney, Bitton Bristol BS30 6nd England to Post Green House Post Green Road Lytchett Minster Poole BH16 6AP on 22 July 2020
29 Apr 2020 AA Micro company accounts made up to 31 December 2019
04 Feb 2020 AP01 Appointment of Mr Matthew Laurence Samuel Chandler as a director on 1 February 2020
17 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
29 Aug 2019 AA Micro company accounts made up to 31 December 2018
10 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
30 Aug 2018 AA Micro company accounts made up to 31 December 2017
11 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
08 Feb 2017 AD01 Registered office address changed from The Old Estate North Stoke Lane Bitton Bristol BS30 6NG England to 3 Old Estate Yard, North Stoke Lane Upton Cheyney, Bitton Bristol BS30 6nd on 8 February 2017
16 Jan 2017 AP01 Appointment of Mr. Anthony George Hosford as a director on 9 December 2016
16 Jan 2017 AP01 Appointment of Mr. Howard Jonathan Mason as a director on 9 December 2016
09 Dec 2016 NEWINC Incorporation