L W B LTD

Register to unlock more data on OkredoRegister

L W B LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02548685

Incorporation date

14/10/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

3 Hardman Square, Spinningfields, Manchester M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1990)
dot icon28/06/2022
Final Gazette dissolved following liquidation
dot icon28/03/2022
Notice of final account prior to dissolution
dot icon01/03/2021
Progress report in a winding up by the court
dot icon10/03/2020
Progress report in a winding up by the court
dot icon21/03/2019
Progress report in a winding up by the court
dot icon19/03/2018
Progress report in a winding up by the court
dot icon02/03/2017
Insolvency filing
dot icon23/02/2016
Insolvency filing
dot icon22/02/2016
Order of court to wind up
dot icon12/03/2015
Insolvency filing
dot icon26/02/2014
Insolvency filing
dot icon12/02/2012
Appointment of a liquidator
dot icon06/02/2012
Registered office address changed from 9 Elton Way Watford Hertfordshire WD25 8HH United Kingdom on 2012-02-07
dot icon05/12/2011
Order of court to wind up
dot icon18/05/2011
Termination of appointment of Lynda Stewart as a director
dot icon18/05/2011
Termination of appointment of Jackie Lallement as a secretary
dot icon03/03/2011
Total exemption small company accounts made up to 2008-12-31
dot icon12/12/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon12/12/2010
Registered office address changed from 9 Elton Way Watford Herts WD2 8HH on 2010-12-13
dot icon15/09/2010
Total exemption small company accounts made up to 2007-12-31
dot icon05/08/2010
Annual return made up to 2009-10-15 with full list of shareholders
dot icon05/08/2010
Registered office address changed from 9,Elton Way Watford Herts WD2 8HH on 2010-08-06
dot icon05/08/2010
Director's details changed for David John Stewart on 2009-10-14
dot icon05/08/2010
Appointment of Lynda Maureen Stewart as a director
dot icon05/08/2010
Secretary's details changed for Jackie Anne Lallement on 2009-10-14
dot icon05/08/2010
Termination of appointment of Lynda Stewart as a director
dot icon05/08/2010
Director's details changed for Leslie Collins on 2009-10-14
dot icon12/11/2008
Return made up to 15/10/08; full list of members
dot icon03/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon03/01/2008
Total exemption small company accounts made up to 2005-12-31
dot icon20/12/2007
Return made up to 15/10/07; full list of members
dot icon20/12/2007
New director appointed
dot icon17/10/2007
Certificate of change of name
dot icon09/08/2007
Secretary's particulars changed
dot icon28/11/2006
Return made up to 15/10/06; full list of members
dot icon03/05/2006
New director appointed
dot icon03/05/2006
Director resigned
dot icon02/05/2006
Accounts for a small company made up to 2003-12-31
dot icon02/05/2006
Total exemption small company accounts made up to 2004-12-31
dot icon21/02/2006
Particulars of mortgage/charge
dot icon27/11/2005
Return made up to 15/10/05; full list of members
dot icon02/11/2005
Return made up to 15/10/04; full list of members
dot icon18/10/2005
Return made up to 15/10/03; full list of members
dot icon12/10/2004
Total exemption small company accounts made up to 2002-12-31
dot icon05/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon01/04/2003
Return made up to 15/10/02; full list of members
dot icon04/11/2002
Accounts for a small company made up to 2001-12-31
dot icon27/01/2002
Return made up to 15/10/01; full list of members
dot icon01/11/2001
Accounts for a small company made up to 2000-12-31
dot icon14/11/2000
Particulars of mortgage/charge
dot icon13/11/2000
Return made up to 15/10/00; full list of members
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon22/11/1999
Return made up to 15/10/99; full list of members
dot icon28/10/1999
Accounts for a small company made up to 1998-12-31
dot icon08/11/1998
Return made up to 15/10/98; no change of members
dot icon01/11/1998
Accounts for a small company made up to 1997-12-31
dot icon02/11/1997
Return made up to 15/10/97; no change of members
dot icon02/11/1997
Accounts for a small company made up to 1996-12-31
dot icon29/06/1997
Secretary's particulars changed
dot icon29/06/1997
Director's particulars changed
dot icon29/06/1997
Director's particulars changed
dot icon18/11/1996
Return made up to 15/10/96; full list of members
dot icon03/11/1996
Accounts for a small company made up to 1995-12-31
dot icon29/10/1995
Accounts for a small company made up to 1994-12-31
dot icon25/10/1995
Return made up to 15/10/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Return made up to 15/10/94; no change of members
dot icon29/10/1994
Accounts for a small company made up to 1993-12-31
dot icon22/11/1993
Return made up to 15/10/93; full list of members
dot icon06/11/1993
Accounts for a small company made up to 1992-12-31
dot icon13/10/1993
Director's particulars changed
dot icon02/10/1993
Director resigned
dot icon15/11/1992
Return made up to 15/10/92; no change of members
dot icon05/11/1992
Accounts for a small company made up to 1991-12-31
dot icon14/02/1992
Return made up to 15/10/91; full list of members
dot icon12/12/1991
Secretary's particulars changed
dot icon04/12/1991
Registered office changed on 05/12/91 from: holiday house 146-148 london road st albans herts AL1 1PQ
dot icon27/08/1991
Memorandum and Articles of Association
dot icon27/08/1991
Nc inc already adjusted 19/04/91
dot icon27/08/1991
Ad 19/04/91--------- £ si 64900@1=64900 £ ic 100/65000
dot icon27/08/1991
Conve 19/04/91
dot icon27/08/1991
Resolutions
dot icon27/08/1991
Resolutions
dot icon27/08/1991
Resolutions
dot icon27/08/1991
Resolutions
dot icon27/08/1991
New director appointed
dot icon27/08/1991
Director resigned
dot icon27/08/1991
Secretary resigned;director resigned
dot icon27/08/1991
New director appointed
dot icon27/08/1991
New secretary appointed
dot icon27/08/1991
New director appointed
dot icon27/08/1991
New director appointed
dot icon27/08/1991
New director appointed
dot icon21/01/1991
Ad 29/11/90--------- £ si 98@1=98 £ ic 2/100
dot icon21/01/1991
Accounting reference date notified as 31/12
dot icon15/01/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/01/1991
Registered office changed on 16/01/91 from: 27 holywell hill st albans hertfordshire AL1 1EZ
dot icon29/11/1990
Certificate of change of name
dot icon20/11/1990
Registered office changed on 21/11/90 from: 87 victoria street st. Albans hertfordshire AL1 3XX
dot icon14/10/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, David John
Director
31/10/2007 - Present
13
Mrs Lynda Maureen Stewart
Director
01/05/2006 - 14/10/2009
15
Mrs Lynda Maureen Stewart
Director
14/10/2009 - 16/05/2011
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L W B LTD

L W B LTD is an(a) Dissolved company incorporated on 14/10/1990 with the registered office located at 3 Hardman Square, Spinningfields, Manchester M3 3EB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of L W B LTD?

toggle

L W B LTD is currently Dissolved. It was registered on 14/10/1990 and dissolved on 28/06/2022.

Where is L W B LTD located?

toggle

L W B LTD is registered at 3 Hardman Square, Spinningfields, Manchester M3 3EB.

What does L W B LTD do?

toggle

L W B LTD operates in the Other passenger land transport (60.23 - SIC 2003) sector.

What is the latest filing for L W B LTD?

toggle

The latest filing was on 28/06/2022: Final Gazette dissolved following liquidation.