Advanced company searchLink opens in new window

LWRNPC1 LIMITED

Company number 08100373

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Aug 2025 AP01 Appointment of Mr Gordon Frederick Briscoe as a director on 15 August 2025
18 Aug 2025 TM01 Termination of appointment of Jack Alois Negro as a director on 15 August 2025
16 Jul 2025 TM01 Termination of appointment of Oliver Derrick Murphy as a director on 30 June 2025
28 May 2025 TM01 Termination of appointment of Samuel Murphy as a director on 2 May 2025
23 Jan 2025 CERTNM Company name changed likewize repair LIMITED\certificate issued on 23/01/25
  • RES15 ‐ Change company name resolution on 2025-01-17
23 Jan 2025 CONNOT Change of name notice
10 Dec 2024 CS01 Confirmation statement made on 9 December 2024 with updates
09 Dec 2024 PSC05 Change of details for Wdc Limited as a person with significant control on 18 December 2023
31 May 2024 SH01 Statement of capital following an allotment of shares on 28 May 2024
  • GBP 5,602
27 Feb 2024 AA Full accounts made up to 31 December 2022
11 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
01 Sep 2023 AP01 Appointment of Mr Andrew James Morris as a director on 1 September 2023
01 Sep 2023 TM01 Termination of appointment of Gerard Patrick O'keeffe as a director on 1 September 2023
30 Jun 2023 AP01 Appointment of Mr Daniel Edward Parkinson as a director on 30 June 2023
30 Jun 2023 TM01 Termination of appointment of Peter Martin Adams as a director on 30 June 2023
31 Mar 2023 AA Full accounts made up to 31 December 2021
09 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
28 Nov 2022 CERTNM Company name changed revive a phone LIMITED\certificate issued on 28/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-28
20 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with updates
20 Dec 2021 PSC05 Change of details for Wdc Limited as a person with significant control on 18 June 2021
20 Dec 2021 PSC07 Cessation of Bios Group Limited as a person with significant control on 18 June 2021
22 Nov 2021 MA Memorandum and Articles of Association
22 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Oct 2021 TM01 Termination of appointment of Richard Baxendale as a director on 11 October 2021
04 Oct 2021 AA Full accounts made up to 31 December 2020