LWC ENGINEERING LTD

Register to unlock more data on OkredoRegister

LWC ENGINEERING LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06853498

Incorporation date

20/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Bonhill Street, London EC2A 4BXCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2009)
dot icon11/12/2025
Liquidators' statement of receipts and payments to 2025-10-18
dot icon07/08/2025
Appointment of a voluntary liquidator
dot icon06/08/2025
Removal of liquidator by court order
dot icon06/12/2024
Liquidators' statement of receipts and payments to 2024-10-18
dot icon30/04/2024
Registered office address changed from Allan House Allan House 10 John Princes Street London W1G 0AH England to 14 Bonhill Street London EC2A 4BX on 2024-04-30
dot icon29/11/2023
Liquidators' statement of receipts and payments to 2023-10-18
dot icon01/09/2023
Satisfaction of charge 068534980001 in full
dot icon11/01/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/10/2022
Resolutions
dot icon27/10/2022
Appointment of a voluntary liquidator
dot icon27/10/2022
Statement of affairs
dot icon11/10/2022
Registered office address changed from Unit 14 Ash Industrial Estate Flex Meadow Harlow Essex CM19 5TJ United Kingdom to Allan House Allan House 10 John Princes Street London W1G 0AH on 2022-10-11
dot icon27/04/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon01/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon17/12/2021
Previous accounting period extended from 2021-03-31 to 2021-09-30
dot icon22/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon24/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/08/2018
Registration of charge 068534980001, created on 2018-08-09
dot icon05/04/2018
Registered office address changed from 92a Forest Road Loughton Essex IG10 1EQ to Unit 14 Ash Industrial Estate Flex Meadow Harlow Essex CM19 5TJ on 2018-04-05
dot icon04/04/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon15/04/2015
Registered office address changed from 92 Forest Road Loughton Essex IG10 1EQ to 92a Forest Road Loughton Essex IG10 1EQ on 2015-04-15
dot icon10/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon10/04/2014
Director's details changed for Mr Charles Martin Davies on 2014-03-20
dot icon08/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon22/03/2013
Termination of appointment of Richard Howlett as a director
dot icon07/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon20/03/2012
Registered office address changed from Lwc Engineering 92, Forest Road Loughton Essex IG10 1EQ on 2012-03-20
dot icon10/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon12/04/2011
Director's details changed for Mr Charles Martin Davies on 2011-04-12
dot icon17/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon26/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon18/02/2010
Termination of appointment of Brian Bridgman as a director
dot icon17/02/2010
Appointment of Richard Simon Howlett as a director
dot icon20/03/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,751.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
20/03/2023
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
dot iconNext due on
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
61.25K
-
0.00
1.75K
-
2021
4
61.25K
-
0.00
1.75K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

61.25K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.75K £Ascended- *

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
Davies, Charles Martin
Director
20/03/2009 - Present
-

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About LWC ENGINEERING LTD

LWC ENGINEERING LTD is an(a) Liquidation company incorporated on 20/03/2009 with the registered office located at 14 Bonhill Street, London EC2A 4BX. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of LWC ENGINEERING LTD?

toggle

LWC ENGINEERING LTD is currently Liquidation. It was registered on 20/03/2009 .

Where is LWC ENGINEERING LTD located?

toggle

LWC ENGINEERING LTD is registered at 14 Bonhill Street, London EC2A 4BX.

What does LWC ENGINEERING LTD do?

toggle

LWC ENGINEERING LTD operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does LWC ENGINEERING LTD have?

toggle

LWC ENGINEERING LTD had 4 employees in 2021.

What is the latest filing for LWC ENGINEERING LTD?

toggle

The latest filing was on 11/12/2025: Liquidators' statement of receipts and payments to 2025-10-18.