LWF UK LIMITED

Register to unlock more data on OkredoRegister

LWF UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08475341

Incorporation date

05/04/2013

Size

Small

Contacts

Registered address

Registered address

Ramsbrook Farm, Ramsbrook Lane, Widnes, Cheshire WA8 8NZCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2013)
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon25/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon10/02/2025
Termination of appointment of Ido Freund as a director on 2025-02-10
dot icon17/09/2024
Accounts for a small company made up to 2023-12-31
dot icon01/04/2024
Confirmation statement made on 2024-03-24 with updates
dot icon05/03/2024
Appointment of Mr. Ido Freund as a director on 2024-02-19
dot icon28/02/2024
Director's details changed for Mr Ralph Sagher on 2024-02-28
dot icon20/12/2023
Termination of appointment of Andrew James Harris as a director on 2023-12-20
dot icon07/12/2023
Appointment of Mr Ido Freund as a secretary on 2023-12-07
dot icon07/12/2023
Termination of appointment of Andrew James Harris as a secretary on 2023-12-07
dot icon08/09/2023
Accounts for a small company made up to 2022-12-31
dot icon11/07/2023
Registered office address changed from Building B, Watchmoor Park Riverside Way Camberley Surrey GU15 3YL United Kingdom to Ramsbrook Farm Ramsbrook Lane Widnes Cheshire WA8 8NZ on 2023-07-11
dot icon11/07/2023
Certificate of change of name
dot icon14/06/2023
Appointment of Mr Ralph Sagher as a director on 2023-06-12
dot icon03/04/2023
Confirmation statement made on 2023-03-24 with updates
dot icon24/03/2023
Termination of appointment of Mordechai Shiri as a director on 2023-03-24
dot icon23/11/2022
Termination of appointment of Eliyahu Cohen as a director on 2022-11-23
dot icon21/07/2022
Director's details changed for Mordechai Shiri on 2022-07-21
dot icon21/07/2022
Director's details changed for Eliyahu Cohen on 2022-07-21
dot icon21/07/2022
Director's details changed for Mr Andrew James Harris on 2022-07-21
dot icon18/07/2022
Appointment of Mordechai Shiri as a director on 2022-07-11
dot icon18/07/2022
Appointment of Eliyahu Cohen as a director on 2022-07-11
dot icon15/07/2022
Notification of Ronald Stephen Lauder as a person with significant control on 2022-07-11
dot icon15/07/2022
Cessation of Andrew James Harris as a person with significant control on 2022-07-11
dot icon23/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon14/09/2021
Amended total exemption full accounts made up to 2020-12-31
dot icon10/07/2021
Registered office address changed from Abbey House Abbey House 282 Farnborough Road Farnborough Hants GU14 7NA United Kingdom to Building B, Watchmoor Park Riverside Way Camberley Surrey GU15 3YL on 2021-07-10
dot icon24/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon26/03/2021
Previous accounting period extended from 2020-09-30 to 2020-12-31
dot icon17/08/2020
Registered office address changed from Victoria House Victoria Road Farnborough Hants GU14 7PG England to Abbey House Abbey House 282 Farnborough Road Farnborough Hants GU14 7NA on 2020-08-17
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon05/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon09/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon14/09/2018
Termination of appointment of Michael John Parker as a director on 2018-09-14
dot icon06/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/04/2018
Resolutions
dot icon05/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon25/10/2017
Resolutions
dot icon25/10/2017
Change of name notice
dot icon09/06/2017
Director's details changed for Mr Andrew James Harris on 2017-06-09
dot icon09/06/2017
Secretary's details changed for Mr Andrew James Harris on 2017-06-09
dot icon06/06/2017
Registered office address changed from 3 Hawley Lane Industrial Estate Hawley Lane Farnborough Hampshire GU14 8EH to Victoria House Victoria Road Farnborough Hants GU14 7PG on 2017-06-06
dot icon18/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon12/01/2016
Appointment of Mr Michael John Parker as a director on 2015-10-01
dot icon14/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon14/04/2015
Director's details changed for Mr Andrew James Harris on 2015-04-13
dot icon14/04/2015
Registered office address changed from 4 Hawley Lane Industrial Estate Hawley Lane Farnborough Hampshire GU14 8EH to 3 Hawley Lane Industrial Estate Hawley Lane Farnborough Hampshire GU14 8EH on 2015-04-14
dot icon13/04/2015
Secretary's details changed for Mr Andy Harris on 2015-04-13
dot icon22/12/2014
Accounts for a dormant company made up to 2014-09-30
dot icon19/12/2014
Previous accounting period extended from 2014-04-30 to 2014-09-30
dot icon24/10/2014
Certificate of change of name
dot icon24/10/2014
Change of name notice
dot icon23/10/2014
Statement of capital following an allotment of shares on 2014-10-09
dot icon22/05/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon31/12/2013
Certificate of change of name
dot icon31/12/2013
Change of name notice
dot icon05/04/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

5
2022
change arrow icon-83.49 % *

* during past year

Cash in Bank

£15,765.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
996.84K
-
0.00
95.49K
-
2022
5
1.22M
-
0.00
15.77K
-
2022
5
1.22M
-
0.00
15.77K
-

Employees

2022

Employees

5 Ascended67 % *

Net Assets(GBP)

1.22M £Ascended22.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.77K £Descended-83.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Andrew James
Director
05/04/2013 - 20/12/2023
5
Cohen, Eliyahu
Director
11/07/2022 - 23/11/2022
-
Shiri, Mordechai
Director
11/07/2022 - 24/03/2023
-
Sagher, Ralph
Director
12/06/2023 - Present
-
Harris, Andrew James
Secretary
05/04/2013 - 07/12/2023
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About LWF UK LIMITED

LWF UK LIMITED is an(a) Active company incorporated on 05/04/2013 with the registered office located at Ramsbrook Farm, Ramsbrook Lane, Widnes, Cheshire WA8 8NZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of LWF UK LIMITED?

toggle

LWF UK LIMITED is currently Active. It was registered on 05/04/2013 .

Where is LWF UK LIMITED located?

toggle

LWF UK LIMITED is registered at Ramsbrook Farm, Ramsbrook Lane, Widnes, Cheshire WA8 8NZ.

What does LWF UK LIMITED do?

toggle

LWF UK LIMITED operates in the Manufacture of communication equipment other than telegraph and telephone apparatus and equipment (26.30/9 - SIC 2007) sector.

How many employees does LWF UK LIMITED have?

toggle

LWF UK LIMITED had 5 employees in 2022.

What is the latest filing for LWF UK LIMITED?

toggle

The latest filing was on 30/09/2025: Accounts for a small company made up to 2024-12-31.