LWAH LIMITED

Register to unlock more data on OkredoRegister

LWAH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06537982

Incorporation date

18/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

The Chocolate Factory, Keynsham, Bristol BS31 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2008)
dot icon30/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon14/05/2024
First Gazette notice for voluntary strike-off
dot icon02/05/2024
Application to strike the company off the register
dot icon21/03/2024
Micro company accounts made up to 2023-09-30
dot icon12/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon19/06/2023
Micro company accounts made up to 2022-09-30
dot icon26/04/2023
Director's details changed for Donna Louise Chapman on 2022-08-13
dot icon13/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon14/06/2022
Micro company accounts made up to 2021-09-30
dot icon07/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon21/10/2021
Director's details changed for Miss Donna Louise Chapman on 2021-07-01
dot icon17/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon19/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon25/06/2020
Appointment of Miss Donna Louise Chapman as a director on 2020-06-19
dot icon24/06/2020
Termination of appointment of Paul Mark Kenyon as a director on 2020-06-19
dot icon17/06/2020
Audit exemption subsidiary accounts made up to 2019-09-30
dot icon17/06/2020
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon05/06/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon05/06/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon18/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon09/03/2020
Termination of appointment of David Robert Geoffrey Hillier as a director on 2020-03-02
dot icon28/01/2020
Appointment of Mr Paul Mark Kenyon as a director on 2020-01-24
dot icon02/10/2019
Termination of appointment of Amanda Jane Davis as a director on 2019-09-30
dot icon18/09/2019
Appointment of Mr Mark Andrew Gillings as a director on 2019-09-02
dot icon24/06/2019
Accounts for a small company made up to 2018-09-30
dot icon20/03/2019
Change of details for Independent Vetcare Limited as a person with significant control on 2018-01-12
dot icon19/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon13/03/2019
Previous accounting period shortened from 2018-11-21 to 2018-09-30
dot icon11/07/2018
Total exemption full accounts made up to 2017-11-21
dot icon25/04/2018
Registered office address changed from Station House East Ashley Avenue Bath Bath and North East Somerset BA1 3DS England to The Chocolate Factory Keynsham Bristol BS31 2AU on 2018-04-25
dot icon13/03/2018
Previous accounting period shortened from 2018-05-31 to 2017-11-21
dot icon05/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon11/01/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon01/12/2017
Resolutions
dot icon28/11/2017
Appointment of Mr David Robert Geoffrey Hillier as a director on 2017-11-21
dot icon28/11/2017
Appointment of Mrs Amanda Jane Davis as a director on 2017-11-21
dot icon27/11/2017
Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to Station House East Ashley Avenue Bath Bath and North East Somerset BA1 3DS on 2017-11-27
dot icon27/11/2017
Termination of appointment of Graham Nigel Parlane as a director on 2017-11-21
dot icon27/11/2017
Notification of Independent Vetcare Limited as a person with significant control on 2017-11-21
dot icon27/11/2017
Cessation of Graham Nigel Parlane as a person with significant control on 2017-11-21
dot icon20/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon03/10/2016
Termination of appointment of Victoria Louise Walker as a secretary on 2016-10-03
dot icon10/08/2016
Secretary's details changed for Ms Victoria Louise Walker on 2016-08-10
dot icon10/08/2016
Secretary's details changed for Ms Victoria Louise Walker-Parlane on 2016-08-10
dot icon22/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon03/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon22/12/2015
Secretary's details changed for Ms Victoria Louise Walker-Parlane on 2015-12-01
dot icon25/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon08/08/2014
Total exemption full accounts made up to 2014-05-31
dot icon20/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon20/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon12/02/2013
Secretary's details changed for Ms Victoria Louise Walker-Parlane on 2013-02-12
dot icon11/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon26/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon25/01/2012
Director's details changed for Mr Graham Nigel Parlane on 2012-01-17
dot icon31/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon22/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon18/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon19/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon31/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon28/07/2009
Accounting reference date extended from 31/03/2009 to 31/05/2009
dot icon20/04/2009
Director's change of particulars / graham parlane / 20/04/2009
dot icon27/03/2009
Return made up to 18/03/09; full list of members
dot icon02/03/2009
Secretary's change of particulars / victoria walker / 02/03/2009
dot icon28/04/2008
Director's change of particulars / graham parlane / 21/04/2008
dot icon07/04/2008
Director's change of particulars / graham parlane / 07/04/2008
dot icon07/04/2008
Director appointed mr graham parlane
dot icon07/04/2008
Secretary appointed ms victoria louise walker
dot icon07/04/2008
Appointment terminated secretary robert withenshaw
dot icon07/04/2008
Appointment terminated director robert marshall
dot icon07/04/2008
Appointment terminated director robert withenshaw
dot icon18/03/2008
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
30/09/2023
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
2.00
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Donna Louise
Director
19/06/2020 - Present
116

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 LWAH LIMITED

LWAH LIMITED is an(a) Dissolved company incorporated on 18/03/2008 with the registered office located at The Chocolate Factory, Keynsham, Bristol BS31 2AU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LWAH LIMITED?

toggle

LWAH LIMITED is currently Dissolved. It was registered on 18/03/2008 and dissolved on 30/07/2024.

Where is LWAH LIMITED located?

toggle

LWAH LIMITED is registered at The Chocolate Factory, Keynsham, Bristol BS31 2AU.

What does LWAH LIMITED do?

toggle

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

What is the latest filing for LWAH LIMITED?

toggle

The latest filing was on 30/07/2024: Final Gazette dissolved via voluntary strike-off.