LTWB LIMITED

Register to unlock more data on OkredoRegister

LTWB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00334172

Incorporation date

29/11/1937

Size

Full

Contacts

Registered address

Registered address

Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire PR7 6EACopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1986)
dot icon23/06/2015
Final Gazette dissolved via voluntary strike-off
dot icon01/04/2015
Termination of appointment of Kathryn Revitt as a director on 2015-04-01
dot icon30/03/2015
Director's details changed for Ms Kathryn Revitt on 2015-03-30
dot icon10/03/2015
First Gazette notice for voluntary strike-off
dot icon27/02/2015
Application to strike the company off the register
dot icon28/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon16/07/2014
Full accounts made up to 2014-03-31
dot icon25/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon20/09/2013
Full accounts made up to 2013-03-31
dot icon21/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon01/08/2012
Full accounts made up to 2012-03-31
dot icon18/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon22/09/2011
Full accounts made up to 2011-03-31
dot icon24/11/2010
Full accounts made up to 2010-03-31
dot icon19/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon05/10/2010
Registered office address changed from 97 Church Street Blackpool Lancashire FY1 1HL on 2010-10-05
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon14/04/2010
Certificate of change of name
dot icon14/04/2010
Change of name notice
dot icon17/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon17/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon27/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon27/11/2009
Director's details changed for Mr Mark Lorimer Widders on 2009-11-27
dot icon27/11/2009
Secretary's details changed for Mr Mark Lorimer Widders on 2009-11-27
dot icon27/11/2009
Director's details changed for Miss Kathryn Revitt on 2009-11-27
dot icon27/11/2009
Director's details changed for Craig John Hemmings on 2009-11-27
dot icon08/01/2009
Director appointed miss kathryn revitt
dot icon01/12/2008
Return made up to 07/11/08; full list of members
dot icon27/08/2008
Full accounts made up to 2008-03-31
dot icon21/11/2007
Return made up to 07/11/07; full list of members
dot icon15/11/2007
New director appointed
dot icon15/11/2007
Director resigned
dot icon14/08/2007
Full accounts made up to 2007-03-31
dot icon03/02/2007
Full accounts made up to 2006-03-31
dot icon12/01/2007
Director resigned
dot icon04/12/2006
Return made up to 07/11/06; full list of members
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon29/11/2005
Return made up to 07/11/05; full list of members
dot icon29/11/2005
Location of register of members
dot icon29/11/2005
Director's particulars changed
dot icon29/11/2005
Director's particulars changed
dot icon29/11/2005
Location of debenture register
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon03/12/2004
Return made up to 07/11/04; full list of members
dot icon15/11/2004
Director resigned
dot icon15/11/2004
New director appointed
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon12/11/2003
Return made up to 07/11/03; full list of members
dot icon07/02/2003
Full accounts made up to 2002-03-31
dot icon02/01/2003
Auditor's resignation
dot icon05/12/2002
Return made up to 07/11/02; full list of members
dot icon04/04/2002
Director's particulars changed
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon06/12/2001
Return made up to 07/11/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon11/12/2000
Return made up to 07/11/00; full list of members
dot icon01/03/2000
Accounting reference date extended from 28/02/00 to 31/03/00
dot icon17/12/1999
New director appointed
dot icon16/12/1999
Return made up to 07/11/99; full list of members
dot icon17/11/1999
Particulars of mortgage/charge
dot icon17/11/1999
Particulars of mortgage/charge
dot icon09/11/1999
Memorandum and Articles of Association
dot icon09/11/1999
Resolutions
dot icon09/11/1999
Declaration of assistance for shares acquisition
dot icon17/09/1999
Director resigned
dot icon17/09/1999
Director resigned
dot icon17/09/1999
Registered office changed on 17/09/99 from: 87/89 the promenade blackpool lancashire FY1 5AA
dot icon17/09/1999
Director resigned
dot icon17/09/1999
Director resigned
dot icon17/09/1999
Secretary resigned;director resigned
dot icon17/09/1999
New secretary appointed;new director appointed
dot icon17/09/1999
New director appointed
dot icon23/08/1999
Accounts for a small company made up to 1999-02-28
dot icon01/12/1998
Return made up to 07/11/98; no change of members
dot icon26/08/1998
Accounts for a small company made up to 1998-02-28
dot icon09/12/1997
Return made up to 07/11/97; full list of members
dot icon17/06/1997
Accounts for a small company made up to 1997-02-28
dot icon04/06/1997
Declaration of satisfaction of mortgage/charge
dot icon04/06/1997
Declaration of satisfaction of mortgage/charge
dot icon17/03/1997
New director appointed
dot icon17/03/1997
New director appointed
dot icon17/03/1997
New director appointed
dot icon16/01/1997
Declaration of satisfaction of mortgage/charge
dot icon16/01/1997
Declaration of satisfaction of mortgage/charge
dot icon16/01/1997
Memorandum and Articles of Association
dot icon16/01/1997
Resolutions
dot icon16/01/1997
Resolutions
dot icon16/01/1997
Declaration of assistance for shares acquisition
dot icon16/01/1997
Registered office changed on 16/01/97 from: 10 orange street london WC2H 7DQ
dot icon16/01/1997
New secretary appointed;new director appointed
dot icon15/01/1997
Director resigned
dot icon15/01/1997
Director resigned
dot icon15/01/1997
Director resigned
dot icon15/01/1997
Director resigned
dot icon15/01/1997
Secretary resigned;director resigned
dot icon19/12/1996
Particulars of mortgage/charge
dot icon19/12/1996
Particulars of mortgage/charge
dot icon02/12/1996
Return made up to 07/11/96; no change of members
dot icon13/06/1996
Accounts for a small company made up to 1996-02-28
dot icon07/12/1995
Return made up to 07/11/95; no change of members
dot icon27/11/1995
Accounts for a small company made up to 1995-02-28
dot icon08/06/1995
Particulars of mortgage/charge
dot icon08/06/1995
Particulars of mortgage/charge
dot icon10/11/1994
Return made up to 07/11/94; full list of members
dot icon07/11/1994
Registered office changed on 07/11/94 from: shipleys 14/16 regent street london SW1Y 4PS
dot icon27/09/1994
Accounts for a small company made up to 1994-02-28
dot icon08/08/1994
New director appointed
dot icon08/08/1994
Director resigned
dot icon19/11/1993
Return made up to 07/11/93; full list of members
dot icon21/07/1993
Accounts for a small company made up to 1993-02-28
dot icon17/11/1992
Return made up to 07/11/92; no change of members
dot icon17/10/1992
Accounts for a small company made up to 1992-02-28
dot icon14/01/1992
Accounting reference date shortened from 14/03 to 28/02
dot icon12/12/1991
Accounts for a small company made up to 1991-03-14
dot icon11/12/1991
Return made up to 07/11/91; no change of members
dot icon06/12/1990
Return made up to 07/11/90; full list of members
dot icon24/07/1990
Accounts for a small company made up to 1990-03-14
dot icon15/05/1990
Return made up to 22/12/89; full list of members
dot icon07/08/1989
Accounts for a small company made up to 1989-03-14
dot icon05/10/1988
Accounts for a small company made up to 1988-03-14
dot icon16/08/1988
Return made up to 20/06/88; full list of members
dot icon12/04/1988
Return made up to 09/11/87; full list of members
dot icon12/04/1988
Director resigned
dot icon31/03/1988
Particulars of mortgage/charge
dot icon24/11/1987
£ ic 248480/93814 £ sr 154666@1=154666
dot icon26/10/1987
Director resigned;new director appointed
dot icon15/10/1987
Particulars of mortgage/charge
dot icon22/09/1987
Declaration of shares redemption:auditor's report
dot icon07/08/1987
Accounts for a small company made up to 1987-03-14
dot icon09/07/1987
Director's particulars changed
dot icon09/07/1987
Return made up to 29/10/86; full list of members
dot icon08/07/1987
Memorandum and Articles of Association
dot icon08/07/1987
Resolutions
dot icon12/06/1987
Accounts for a small company made up to 1986-03-14
dot icon22/07/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
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
Sullivan, Christopher John
Director
03/11/2004 - 31/10/2007
27
Etches, Marc Warren
Director
01/09/1999 - 03/11/2004
15
Spencer, Harry
Director
11/03/1997 - 01/09/1999
-
Spencer, Kevin Paul
Director
17/12/1996 - 01/09/1999
1
Widders, Mark Lorimer
Secretary
01/09/1999 - Present
31

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 LTWB LIMITED

LTWB LIMITED is an(a) Dissolved company incorporated on 29/11/1937 with the registered office located at Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire PR7 6EA. There are currently 3 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 LTWB LIMITED?

toggle

LTWB LIMITED is currently Dissolved. It was registered on 29/11/1937 and dissolved on 23/06/2015.

Where is LTWB LIMITED located?

toggle

LTWB LIMITED is registered at Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire PR7 6EA.

What does LTWB LIMITED do?

toggle

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

What is the latest filing for LTWB LIMITED?

toggle

The latest filing was on 23/06/2015: Final Gazette dissolved via voluntary strike-off.