LIW LIMITED

Register to unlock more data on OkredoRegister

LIW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05567509

Incorporation date

19/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor, Maritime Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2005)
dot icon06/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/10/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon04/04/2025
Change of details for Mr Lloyd White as a person with significant control on 2025-04-04
dot icon04/04/2025
Registered office address changed from 2nd Floor, Maritime Place Quayside Chatham Maritime Chatham Kent ME4 4QU England to 2nd Floor, Maritime Place Quayside Chatham Maritime Chatham Kent ME4 4QZ on 2025-04-04
dot icon04/04/2025
Secretary's details changed for Michelle Mcgrath on 2025-04-04
dot icon04/04/2025
Director's details changed for Mr Lloyd White on 2025-04-04
dot icon03/03/2025
Secretary's details changed for Michelle Mcgrath on 2025-03-03
dot icon03/03/2025
Registered office address changed from Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU to 2nd Floor, Maritime Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 2025-03-03
dot icon03/03/2025
Change of details for Mr Lloyd White as a person with significant control on 2025-03-03
dot icon03/03/2025
Director's details changed for Mr Lloyd White on 2025-03-03
dot icon14/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/10/2024
Confirmation statement made on 2024-09-19 with updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/10/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon27/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon28/09/2021
Secretary's details changed for Michelle Mcgarth on 2021-09-15
dot icon28/09/2021
Change of details for Ms Michelle Mcgarth as a person with significant control on 2021-09-15
dot icon14/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon01/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/10/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon12/09/2018
Director's details changed for Mr Lloyd White on 2018-09-07
dot icon12/09/2018
Secretary's details changed for Michelle Mcgarth on 2018-09-07
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/10/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon14/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon10/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/01/2013
Current accounting period extended from 2013-03-25 to 2013-03-31
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-25
dot icon22/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-25
dot icon22/09/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-25
dot icon04/11/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon04/11/2010
Director's details changed for Lloyd White on 2010-09-17
dot icon14/10/2010
Registered office address changed from 19-21 Swan Street West Malling Kent ME19 6JU on 2010-10-14
dot icon14/12/2009
Total exemption small company accounts made up to 2009-03-25
dot icon11/12/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-25
dot icon05/01/2009
Return made up to 19/09/08; full list of members
dot icon21/01/2008
Total exemption full accounts made up to 2007-03-25
dot icon12/12/2007
Secretary resigned
dot icon22/10/2007
Return made up to 19/09/07; full list of members
dot icon23/01/2007
Accounts for a dormant company made up to 2006-03-25
dot icon23/01/2007
Accounting reference date shortened from 30/09/06 to 25/03/06
dot icon20/10/2006
Return made up to 19/09/06; full list of members
dot icon05/10/2005
Ad 19/09/05--------- £ si 1@1=1 £ ic 1/2
dot icon05/10/2005
Resolutions
dot icon05/10/2005
New secretary appointed
dot icon05/10/2005
New secretary appointed;new director appointed
dot icon27/09/2005
Director resigned
dot icon27/09/2005
Secretary resigned
dot icon26/09/2005
Registered office changed on 26/09/05 from: 46 syon lane isleworth middlesex TW7 5NQ
dot icon19/09/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+53.14 % *

* during past year

Cash in Bank

£93,393.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
16.46K
-
0.00
91.98K
-
2022
6
959.00
-
0.00
60.99K
-
2023
6
15.30K
-
0.00
93.39K
-
2023
6
15.30K
-
0.00
93.39K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

15.30K £Ascended1.50K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

93.39K £Ascended53.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Lloyd White
Director
19/09/2005 - Present
-
APEX COMPANY SERVICES LIMITED
Nominee Secretary
19/09/2005 - 19/09/2005
2389
APEX NOMINEES LIMITED
Nominee Director
19/09/2005 - 19/09/2005
2361
Mcgrath, Michelle
Secretary
19/09/2005 - Present
-
White, Lloyd
Secretary
19/09/2005 - 12/12/2007
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LIW LIMITED

LIW LIMITED is an(a) Active company incorporated on 19/09/2005 with the registered office located at 2nd Floor, Maritime Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of LIW LIMITED?

toggle

LIW LIMITED is currently Active. It was registered on 19/09/2005 .

Where is LIW LIMITED located?

toggle

LIW LIMITED is registered at 2nd Floor, Maritime Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QZ.

What does LIW LIMITED do?

toggle

LIW LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does LIW LIMITED have?

toggle

LIW LIMITED had 6 employees in 2023.

What is the latest filing for LIW LIMITED?

toggle

The latest filing was on 06/10/2025: Total exemption full accounts made up to 2025-03-31.