LWA SOLUTIONS LTD

Register to unlock more data on OkredoRegister

LWA SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08317646

Incorporation date

04/12/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Upper Floor, Room 1, 53 Broughton Lane, Manchester M8 9UECopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2012)
dot icon26/12/2023
Final Gazette dissolved via compulsory strike-off
dot icon16/01/2023
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon14/06/2022
Registered office address changed from Orion Service Station Dee Bank Industrial Estate Bagillt CH6 6HJ United Kingdom to Upper Floor, Room 1 53 Broughton Lane Manchester M8 9UE on 2022-06-14
dot icon14/06/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon27/10/2021
Micro company accounts made up to 2020-12-31
dot icon17/08/2021
Compulsory strike-off action has been discontinued
dot icon16/08/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon27/07/2021
First Gazette notice for compulsory strike-off
dot icon03/03/2021
Registered office address changed from 5th Floor, St James House Pendleton Way Salford M6 5FW England to Orion Service Station Dee Bank Industrial Estate Bagillt CH6 6HJ on 2021-03-03
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon27/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon24/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/05/2019
Confirmation statement made on 2019-05-02 with updates
dot icon26/03/2019
Registered office address changed from 211 Business Design Centre 52 Upper Street Islington London N1 0QH England to 5th Floor, St James House Pendleton Way Salford M6 5FW on 2019-03-26
dot icon26/03/2019
Notification of Suhail Atcha as a person with significant control on 2019-03-20
dot icon26/03/2019
Cessation of Andrew Halligan as a person with significant control on 2019-03-20
dot icon26/03/2019
Appointment of Mr Suhail Atcha as a director on 2019-03-20
dot icon26/03/2019
Termination of appointment of Andrew Halligan as a director on 2019-03-20
dot icon26/09/2018
Notification of Andrew Halligan as a person with significant control on 2018-09-15
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon23/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/08/2017
Confirmation statement made on 2017-06-11 with no updates
dot icon07/02/2017
Resolutions
dot icon05/10/2016
Termination of appointment of Jovan Pavlicevic as a director on 2016-10-03
dot icon05/10/2016
Termination of appointment of Luke James White as a director on 2016-10-03
dot icon04/10/2016
Appointment of Mr Andrew Halligan as a director on 2016-10-03
dot icon12/07/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon22/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/06/2015
Registered office address changed from 17F Clerkenwell Road London EC1M 5rd to 211 Business Design Centre 52 Upper Street Islington London N1 0QH on 2015-06-24
dot icon18/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon11/06/2014
Appointment of Mr Jovan Pavlicevic as a director
dot icon11/06/2014
Termination of appointment of Kevin Goddard as a secretary
dot icon08/06/2014
Appointment of Mr Kevin Joseph Goddard as a secretary
dot icon29/05/2014
Registered office address changed from 54 New Road Esher Surrey KT10 9NU England on 2014-05-29
dot icon23/05/2014
Registered office address changed from 54 New Road Esher Surrey KT10 9NU England on 2014-05-23
dot icon23/05/2014
Registered office address changed from 17F Clerkenwell Road London United Kingdom EC1M 5RD on 2014-05-23
dot icon09/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon02/12/2013
Registered office address changed from 17F Clerkenwell Road London EC1M 5RD United Kingdom on 2013-12-02
dot icon04/03/2013
Registered office address changed from 54 New Road Esher Surrey KT10 9NU United Kingdom on 2013-03-04
dot icon17/01/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon10/12/2012
Registered office address changed from C/O 54 New Road 54 New Road Esher Surrey KT10 9NU United Kingdom on 2012-12-10
dot icon07/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon07/12/2012
Director's details changed for Mr Luke James White on 2012-12-07
dot icon07/12/2012
Registered office address changed from 54 New Road 54 New Road 54 New Road Esher Surrey KT10 9NU England on 2012-12-07
dot icon04/12/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

0

No officers data available.

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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LWA SOLUTIONS LTD

LWA SOLUTIONS LTD is an(a) Dissolved company incorporated on 04/12/2012 with the registered office located at Upper Floor, Room 1, 53 Broughton Lane, Manchester M8 9UE. There is currently no 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 LWA SOLUTIONS LTD?

toggle

LWA SOLUTIONS LTD is currently Dissolved. It was registered on 04/12/2012 and dissolved on 26/12/2023.

Where is LWA SOLUTIONS LTD located?

toggle

LWA SOLUTIONS LTD is registered at Upper Floor, Room 1, 53 Broughton Lane, Manchester M8 9UE.

What does LWA SOLUTIONS LTD do?

toggle

LWA SOLUTIONS LTD operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for LWA SOLUTIONS LTD?

toggle

The latest filing was on 26/12/2023: Final Gazette dissolved via compulsory strike-off.