L.W.PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

L.W.PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04743081

Incorporation date

24/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Banks House, Ty Isa Road, Llandudno, Conwy LL30 2PLCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2003)
dot icon31/10/2025
Micro company accounts made up to 2025-04-30
dot icon23/04/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon09/04/2025
Micro company accounts made up to 2024-04-30
dot icon22/04/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon10/04/2024
Micro company accounts made up to 2023-04-30
dot icon26/04/2023
Micro company accounts made up to 2022-04-30
dot icon26/04/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon22/04/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon20/01/2022
Micro company accounts made up to 2021-04-30
dot icon23/04/2021
Confirmation statement made on 2021-04-21 with updates
dot icon20/11/2020
Micro company accounts made up to 2020-04-30
dot icon30/04/2020
Notification of View from Construction Ltd as a person with significant control on 2020-04-29
dot icon30/04/2020
Cessation of Louise Webster as a person with significant control on 2020-04-29
dot icon30/04/2020
Cessation of Lee Anthony Webster as a person with significant control on 2020-04-29
dot icon29/04/2020
Satisfaction of charge 8 in full
dot icon29/04/2020
Satisfaction of charge 047430810010 in full
dot icon27/04/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon08/01/2020
Satisfaction of charge 3 in full
dot icon08/01/2020
Satisfaction of charge 5 in full
dot icon08/01/2020
Satisfaction of charge 7 in full
dot icon08/01/2020
Satisfaction of charge 9 in full
dot icon17/12/2019
Satisfaction of charge 4 in full
dot icon17/12/2019
Satisfaction of charge 6 in full
dot icon11/11/2019
Micro company accounts made up to 2019-04-30
dot icon30/04/2019
Confirmation statement made on 2019-04-21 with updates
dot icon30/01/2019
Micro company accounts made up to 2018-04-30
dot icon04/05/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon04/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon23/01/2017
Micro company accounts made up to 2016-04-30
dot icon10/05/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon28/01/2016
Micro company accounts made up to 2015-04-30
dot icon29/04/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon21/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon06/06/2014
Registration of charge 047430810010
dot icon25/04/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon07/05/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon02/10/2012
Registered office address changed from Windsor House 26 Mostyn Avenue Craig Y Don Llandudno Conwy LL30 1YY on 2012-10-02
dot icon14/05/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon14/05/2012
Director's details changed for Mr Lee Anthony Webster on 2012-04-21
dot icon09/05/2012
Registered office address changed from 41 Chester Street Flint Flintshire CH6 5BL United Kingdom on 2012-05-09
dot icon19/03/2012
Total exemption small company accounts made up to 2011-04-30
dot icon09/11/2011
Particulars of a mortgage or charge / charge no: 9
dot icon19/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon10/03/2011
Total exemption small company accounts made up to 2010-04-30
dot icon14/09/2010
Registered office address changed from 12 Bryn Y Bia Road Llandudno Gwynedd LL30 3AS on 2010-09-14
dot icon17/08/2010
Compulsory strike-off action has been discontinued
dot icon17/08/2010
First Gazette notice for compulsory strike-off
dot icon16/08/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon16/08/2010
Director's details changed for Mr Lee Anthony Webster on 2010-04-21
dot icon16/08/2010
Secretary's details changed for Mrs Louise Webster on 2010-04-21
dot icon16/04/2010
Registered office address changed from 98 Wellington Road Rhyl Denbighshire LL18 1LH on 2010-04-16
dot icon12/04/2010
Total exemption small company accounts made up to 2009-04-30
dot icon27/04/2009
Total exemption small company accounts made up to 2008-04-30
dot icon21/04/2009
Return made up to 21/04/09; full list of members
dot icon13/08/2008
Return made up to 21/04/08; full list of members
dot icon17/06/2008
Total exemption small company accounts made up to 2007-04-30
dot icon29/09/2007
Particulars of mortgage/charge
dot icon26/06/2007
Return made up to 21/04/07; no change of members
dot icon31/03/2007
Particulars of mortgage/charge
dot icon05/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon18/07/2006
Particulars of mortgage/charge
dot icon17/07/2006
Registered office changed on 17/07/06 from: 98 wellington road rhyl denbighshire LL18 1LH
dot icon08/07/2006
Particulars of mortgage/charge
dot icon08/05/2006
Return made up to 21/04/06; full list of members
dot icon27/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon27/03/2006
Secretary's particulars changed
dot icon24/03/2006
Particulars of mortgage/charge
dot icon16/05/2005
Director's particulars changed
dot icon16/05/2005
Secretary's particulars changed
dot icon27/04/2005
Return made up to 21/04/05; full list of members
dot icon16/04/2005
Particulars of mortgage/charge
dot icon02/04/2005
Declaration of satisfaction of mortgage/charge
dot icon02/04/2005
Declaration of satisfaction of mortgage/charge
dot icon20/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon03/06/2004
New secretary appointed
dot icon03/06/2004
Return made up to 24/04/04; full list of members
dot icon07/08/2003
Particulars of mortgage/charge
dot icon07/08/2003
Particulars of mortgage/charge
dot icon10/05/2003
Registered office changed on 10/05/03 from: 41 chester street flint flintshire CH6 5BL
dot icon10/05/2003
New director appointed
dot icon10/05/2003
New secretary appointed
dot icon10/05/2003
Director resigned
dot icon10/05/2003
Secretary resigned
dot icon24/04/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.42K
-
0.00
-
-
2022
0
19.19K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CRITERION CORPORATE SERVICES LIMITED
Corporate Secretary
24/04/2003 - 02/05/2003
82
Jones, Michael Georgieff
Director
24/04/2003 - 01/05/2003
97
Webster, Lee Anthony
Director
01/05/2003 - Present
6
Webster, Louise
Secretary
01/05/2003 - Present
1

Persons with Significant Control

3
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 L.W.PROPERTIES LIMITED

L.W.PROPERTIES LIMITED is an(a) Active company incorporated on 24/04/2003 with the registered office located at Banks House, Ty Isa Road, Llandudno, Conwy LL30 2PL. There are currently 2 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 L.W.PROPERTIES LIMITED?

toggle

L.W.PROPERTIES LIMITED is currently Active. It was registered on 24/04/2003 .

Where is L.W.PROPERTIES LIMITED located?

toggle

L.W.PROPERTIES LIMITED is registered at Banks House, Ty Isa Road, Llandudno, Conwy LL30 2PL.

What does L.W.PROPERTIES LIMITED do?

toggle

L.W.PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for L.W.PROPERTIES LIMITED?

toggle

The latest filing was on 31/10/2025: Micro company accounts made up to 2025-04-30.