AWLC LIMITED

Register to unlock more data on OkredoRegister

AWLC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10551863

Incorporation date

08/01/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

12-15 Hanger Green, London W5 3ELCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2017)
dot icon10/04/2026
Termination of appointment of Gavin Joseph Mcentee as a director on 2026-03-31
dot icon24/10/2025
Confirmation statement made on 2025-10-20 with updates
dot icon09/10/2025
Appointment of Mr Stephen Daniel Durdant-Hollamby as a director on 2025-09-26
dot icon24/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon24/09/2025
Amended audit exemption subsidiary accounts made up to 2024-12-31
dot icon06/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon06/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon09/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/06/2025
Change of details for Lords Builders Merchants Holdings Limited as a person with significant control on 2025-06-13
dot icon17/06/2025
Registered office address changed from Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA United Kingdom to 12-15 Hanger Green London W5 3EL on 2025-06-17
dot icon26/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon28/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon28/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon28/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon28/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon08/08/2024
Director's details changed for Mr Gavin Joseph Mcentee on 2018-12-19
dot icon23/07/2024
Director's details changed for Mr Shanker Bhupendrabhai Patel on 2022-03-31
dot icon12/06/2024
Appointment of Mr Stuart Charles Kilpatrick as a director on 2024-06-04
dot icon05/06/2024
Director's details changed for Mr Martin Donald Keay on 2020-01-29
dot icon29/05/2024
Termination of appointment of Christopher Michael Day as a director on 2024-05-17
dot icon18/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon25/10/2023
Satisfaction of charge 105518630001 in full
dot icon25/10/2023
Satisfaction of charge 105518630002 in full
dot icon25/10/2023
Satisfaction of charge 105518630003 in full
dot icon18/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon18/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon18/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon18/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon11/04/2023
Registration of charge 105518630005, created on 2023-04-05
dot icon06/04/2023
Registration of charge 105518630004, created on 2023-04-05
dot icon03/04/2023
Appointment of Mrs. Helen Janet Harrison as a director on 2023-04-01
dot icon03/04/2023
Termination of appointment of Andrew Christopher Roberts as a director on 2023-03-31
dot icon21/12/2022
Confirmation statement made on 2022-12-10 with updates
dot icon03/08/2022
Correction of a Director's date of birth incorrectly stated on incorporation / mr martin donald keay
dot icon28/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon08/04/2022
Previous accounting period shortened from 2022-06-30 to 2021-12-31
dot icon04/04/2022
Registration of charge 105518630002, created on 2022-04-01
dot icon04/04/2022
Registration of charge 105518630003, created on 2022-04-01
dot icon17/03/2022
Memorandum and Articles of Association
dot icon17/03/2022
Resolutions
dot icon10/03/2022
Memorandum and Articles of Association
dot icon10/03/2022
Resolutions
dot icon09/03/2022
Particulars of variation of rights attached to shares
dot icon08/03/2022
Notification of Lords Builders Merchants Holdings Limited as a person with significant control on 2022-02-28
dot icon08/03/2022
Change of share class name or designation
dot icon07/03/2022
Termination of appointment of Edward John Cureton as a director on 2022-02-28
dot icon07/03/2022
Withdrawal of a person with significant control statement on 2022-03-07
dot icon07/03/2022
Termination of appointment of Trevor Jones as a director on 2022-02-28
dot icon07/03/2022
Termination of appointment of Michael Denis Smith as a director on 2022-02-28
dot icon07/03/2022
Appointment of Mr Christopher Michael Day as a director on 2022-02-28
dot icon07/03/2022
Appointment of Mr Shanker Bhupendrabhai Patel as a director on 2022-02-28
dot icon07/03/2022
Registered office address changed from Dewsbury Depot Mill Street East Dewsbury West Yorkshire WF12 9BD United Kingdom to Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA on 2022-03-07
dot icon07/03/2022
Termination of appointment of Andrew Christoper Roberts as a secretary on 2022-02-28
dot icon21/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon17/12/2021
Group of companies' accounts made up to 2021-06-30
dot icon02/02/2021
Group of companies' accounts made up to 2020-06-30
dot icon10/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon18/12/2019
Group of companies' accounts made up to 2019-06-30
dot icon19/11/2019
Confirmation statement made on 2019-11-19 with updates
dot icon29/11/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon09/10/2018
Group of companies' accounts made up to 2018-06-30
dot icon12/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon12/12/2017
Current accounting period extended from 2018-01-31 to 2018-06-30
dot icon19/04/2017
Particulars of variation of rights attached to shares
dot icon10/04/2017
Registration of charge 105518630001, created on 2017-03-31
dot icon07/04/2017
Resolutions
dot icon08/01/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Shanker Bhupendrabhai
Director
28/02/2022 - Present
60
Day, Christopher Michael
Director
28/02/2022 - 17/05/2024
41
Kilpatrick, Stuart Charles
Director
04/06/2024 - Present
161
Mcentee, Gavin Joseph
Director
08/01/2017 - 31/03/2026
4
Durdant- Hollamby, Stephen Daniel
Director
26/09/2025 - Present
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AWLC LIMITED

AWLC LIMITED is an(a) Active company incorporated on 08/01/2017 with the registered office located at 12-15 Hanger Green, London W5 3EL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AWLC LIMITED?

toggle

AWLC LIMITED is currently Active. It was registered on 08/01/2017 .

Where is AWLC LIMITED located?

toggle

AWLC LIMITED is registered at 12-15 Hanger Green, London W5 3EL.

What does AWLC LIMITED do?

toggle

AWLC LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AWLC LIMITED?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Gavin Joseph Mcentee as a director on 2026-03-31.