L.W. SAFETY LIMITED

Register to unlock more data on OkredoRegister

L.W. SAFETY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01395329

Incorporation date

23/10/1978

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Premier House, Jubilee Way, Elland HX5 9DYCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1986)
dot icon27/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon05/09/2025
Appointment of Mr Daniel John Shaw as a director on 2025-09-05
dot icon09/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon09/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon22/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon08/01/2025
Termination of appointment of Andrew Mcmenzie as a director on 2025-01-07
dot icon17/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/07/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon25/01/2024
Notification of Tvf (Uk) Limited as a person with significant control on 2024-01-01
dot icon25/01/2024
Cessation of Ls Uk Fire Group Limited as a person with significant control on 2024-01-01
dot icon25/01/2024
Confirmation statement made on 2024-01-22 with updates
dot icon20/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon20/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon20/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon20/07/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon15/06/2023
Appointment of Mr Andrew Mcmenzie as a director on 2023-06-12
dot icon07/03/2023
Termination of appointment of Andrew John Cooling as a director on 2023-02-23
dot icon23/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon01/07/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon01/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon01/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon01/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon25/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon17/09/2021
Appointment of Mrs Sharron Louise Worthey as a secretary on 2021-09-17
dot icon17/09/2021
Termination of appointment of Gary Robinson as a secretary on 2021-09-17
dot icon19/07/2021
Appointment of Mr Andrew John Cooling as a director on 2021-07-19
dot icon19/07/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon19/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon19/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon19/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon26/03/2021
Appointment of Mr Gary Robinson as a director on 2021-03-26
dot icon26/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon17/06/2020
Accounts for a small company made up to 2019-12-31
dot icon22/01/2020
Confirmation statement made on 2020-01-22 with updates
dot icon28/06/2019
Accounts for a small company made up to 2018-12-31
dot icon22/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon17/01/2019
Termination of appointment of David Ian Birtwistle as a director on 2019-01-15
dot icon18/05/2018
Accounts for a small company made up to 2017-12-31
dot icon22/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon25/09/2017
Appointment of Mr David Ian Birtwistle as a director on 2017-09-12
dot icon25/09/2017
Termination of appointment of Michael William Lunn as a director on 2017-09-12
dot icon04/07/2017
Registered office address changed from Unit 1 59-69 Queens Road High Wycombe Bucks HP13 6AH to Premier House Jubilee Way Elland HX5 9DY on 2017-07-04
dot icon28/06/2017
Full accounts made up to 2016-12-31
dot icon25/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon08/05/2016
Full accounts made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon17/05/2015
Full accounts made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon30/10/2014
Auditor's resignation
dot icon09/05/2014
Full accounts made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon15/05/2013
Resolutions
dot icon15/05/2013
Statement of company's objects
dot icon09/05/2013
Satisfaction of charge 4 in full
dot icon09/05/2013
Satisfaction of charge 5 in full
dot icon09/05/2013
Satisfaction of charge 6 in full
dot icon09/05/2013
Satisfaction of charge 3 in full
dot icon09/05/2013
Satisfaction of charge 2 in full
dot icon08/05/2013
Full accounts made up to 2012-12-31
dot icon07/05/2013
Registration of charge 013953290007
dot icon07/05/2013
Registration of charge 013953290008
dot icon28/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon18/05/2012
Full accounts made up to 2011-12-31
dot icon17/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon19/05/2011
Full accounts made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon02/02/2011
Secretary's details changed for Gary Robinson on 2011-01-21
dot icon22/07/2010
Full accounts made up to 2009-12-31
dot icon27/01/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon27/01/2010
Director's details changed for Mr Richard John Pollard on 2010-01-27
dot icon27/01/2010
Director's details changed for Mr Michael Lunn on 2010-01-27
dot icon29/06/2009
Full accounts made up to 2008-12-31
dot icon03/03/2009
Duplicate mortgage certificatecharge no:6
dot icon27/02/2009
Particulars of a mortgage or charge / charge no: 6
dot icon23/02/2009
Director appointed mr michael william lunn
dot icon23/02/2009
Appointment terminated director brian gibbons
dot icon19/02/2009
Return made up to 22/01/09; full list of members
dot icon01/07/2008
Full accounts made up to 2007-12-31
dot icon08/04/2008
Return made up to 22/01/08; full list of members
dot icon20/06/2007
Full accounts made up to 2006-12-31
dot icon01/02/2007
Return made up to 22/01/07; full list of members
dot icon13/10/2006
Registered office changed on 13/10/06 from: unit 12 derby road greenford middlesex UB6 8UJ
dot icon31/05/2006
Full accounts made up to 2005-12-31
dot icon08/02/2006
Particulars of mortgage/charge
dot icon25/01/2006
Return made up to 22/01/06; full list of members
dot icon25/01/2006
Director's particulars changed
dot icon30/09/2005
Particulars of mortgage/charge
dot icon08/06/2005
Full accounts made up to 2004-12-31
dot icon28/01/2005
Return made up to 22/01/05; full list of members
dot icon16/08/2004
Full accounts made up to 2003-12-31
dot icon29/01/2004
Return made up to 22/01/04; full list of members
dot icon25/10/2003
Secretary resigned
dot icon25/10/2003
New secretary appointed
dot icon23/07/2003
Full accounts made up to 2002-12-31
dot icon07/02/2003
Auditor's resignation
dot icon31/01/2003
Return made up to 22/01/03; full list of members
dot icon19/08/2002
Director resigned
dot icon02/05/2002
Full accounts made up to 2001-12-31
dot icon26/01/2002
Return made up to 22/01/02; full list of members
dot icon03/08/2001
Director resigned
dot icon02/08/2001
Full accounts made up to 2000-12-31
dot icon25/01/2001
Return made up to 22/01/01; full list of members
dot icon31/05/2000
Full accounts made up to 1999-12-31
dot icon11/02/2000
New director appointed
dot icon11/02/2000
Return made up to 22/01/00; full list of members
dot icon10/01/2000
Particulars of mortgage/charge
dot icon07/01/2000
Memorandum and Articles of Association
dot icon07/01/2000
Resolutions
dot icon07/01/2000
Resolutions
dot icon07/01/2000
Declaration of assistance for shares acquisition
dot icon07/01/2000
Declaration of assistance for shares acquisition
dot icon01/10/1999
Full accounts made up to 1998-12-31
dot icon05/02/1999
Return made up to 22/01/99; no change of members
dot icon03/12/1998
Registered office changed on 03/12/98 from: unit 3 the hawthorne centre elmgrove road harrow middlesex HA1 2RF
dot icon21/04/1998
Particulars of mortgage/charge
dot icon09/04/1998
Full accounts made up to 1997-12-31
dot icon19/03/1998
Resolutions
dot icon19/03/1998
Resolutions
dot icon19/03/1998
Resolutions
dot icon06/03/1998
Return made up to 22/01/98; full list of members
dot icon20/06/1997
Memorandum and Articles of Association
dot icon20/06/1997
Resolutions
dot icon11/06/1997
Registered office changed on 11/06/97 from: wistons lane elland west yorkshire HX5 9DS
dot icon11/06/1997
Registered office changed on 11/06/97 from: elm park court pinner middlesex HA5 3NN
dot icon11/06/1997
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon11/06/1997
Conve 30/05/97
dot icon11/06/1997
Director resigned
dot icon11/06/1997
Director resigned
dot icon11/06/1997
Secretary resigned;director resigned
dot icon11/06/1997
New director appointed
dot icon11/06/1997
New director appointed
dot icon11/06/1997
New secretary appointed;new director appointed
dot icon16/04/1997
Full accounts made up to 1996-10-31
dot icon20/02/1997
Declaration of satisfaction of mortgage/charge
dot icon20/02/1997
Return made up to 22/01/97; full list of members
dot icon06/11/1996
Secretary's particulars changed;director's particulars changed
dot icon06/11/1996
Director's particulars changed
dot icon30/05/1996
Full accounts made up to 1995-10-31
dot icon30/01/1996
Return made up to 22/01/96; no change of members
dot icon14/07/1995
Accounts for a small company made up to 1994-10-31
dot icon17/02/1995
Return made up to 22/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Director's particulars changed
dot icon22/03/1994
Accounts for a small company made up to 1993-10-31
dot icon08/02/1994
Return made up to 22/01/94; full list of members
dot icon27/09/1993
Secretary's particulars changed;director's particulars changed
dot icon11/06/1993
Accounts for a small company made up to 1992-10-31
dot icon24/05/1993
Director's particulars changed
dot icon23/02/1993
Return made up to 22/01/93; no change of members
dot icon15/09/1992
Accounts for a small company made up to 1991-10-31
dot icon31/01/1992
Director resigned
dot icon31/01/1992
Return made up to 22/01/92; no change of members
dot icon18/04/1991
Particulars of mortgage/charge
dot icon26/02/1991
Accounts for a small company made up to 1990-10-31
dot icon26/02/1991
Return made up to 22/01/91; full list of members
dot icon20/12/1990
Registered office changed on 20/12/90 from: unit 3,the hawthorn centre, elmgrove road, harrow, middlesex.HA1 2RF
dot icon03/09/1990
Registered office changed on 03/09/90 from: 8 whittington way pinner middlesex HA5 5JT
dot icon13/02/1990
Accounts for a small company made up to 1989-10-31
dot icon13/02/1990
Return made up to 06/02/90; full list of members
dot icon26/01/1990
Return made up to 25/12/89; full list of members
dot icon20/11/1989
Auditor's resignation
dot icon25/05/1989
Accounts for a small company made up to 1988-10-31
dot icon28/10/1988
New director appointed
dot icon28/10/1988
Accounts for a small company made up to 1987-10-31
dot icon28/10/1988
Return made up to 07/10/88; full list of members
dot icon22/01/1988
New director appointed
dot icon01/10/1987
Return made up to 24/04/87; full list of members
dot icon06/07/1987
Secretary resigned;new secretary appointed;director resigned
dot icon01/04/1987
Accounts for a small company made up to 1986-10-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/08/1986
New director appointed
dot icon25/07/1986
Return made up to 21/05/86; full list of members
dot icon15/05/1986
Accounts for a small company made up to 1985-10-31

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
22/01/2027
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lunn, Michael William
Director
23/02/2009 - 12/09/2017
37
Cooling, Andrew John
Director
19/07/2021 - 23/02/2023
27
Gibbons, Brian Frank
Director
17/01/2000 - 26/01/2009
20
Suggett, Darwyn Booth
Director
30/05/1997 - 26/06/2001
5
Evans, Peter Michael
Director
30/05/1997 - 05/07/2002
21

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. SAFETY LIMITED

L.W. SAFETY LIMITED is an(a) Active company incorporated on 23/10/1978 with the registered office located at Premier House, Jubilee Way, Elland HX5 9DY. There are currently 4 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. SAFETY LIMITED?

toggle

L.W. SAFETY LIMITED is currently Active. It was registered on 23/10/1978 .

Where is L.W. SAFETY LIMITED located?

toggle

L.W. SAFETY LIMITED is registered at Premier House, Jubilee Way, Elland HX5 9DY.

What does L.W. SAFETY LIMITED do?

toggle

L.W. SAFETY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

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

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-22 with no updates.