Advanced company searchLink opens in new window

LWRNPC1 LIMITED

Company number 08100373

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
20 Aug 2021 TM01 Termination of appointment of Stephen David Russell as a director on 20 August 2021
22 Jun 2021 TM01 Termination of appointment of Darren Michael Ridge as a director on 18 June 2021
22 Jun 2021 TM01 Termination of appointment of Aaron Maurice Brown as a director on 18 June 2021
19 Apr 2021 AD01 Registered office address changed from Weston Road Crewe Cheshire CW1 6BU England to Unit 2, Crewe Logistics Park Jack Mills Way Shavington Crewe Cheshire CW2 5XF on 19 April 2021
22 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with updates
22 Dec 2020 PSC02 Notification of Wdc Limited as a person with significant control on 12 March 2020
21 Jul 2020 AP01 Appointment of Mr Richard Baxendale as a director on 21 July 2020
21 Jul 2020 AP01 Appointment of Mr Peter Martin Adams as a director on 21 July 2020
21 Jul 2020 AP01 Appointment of Mr Stephen David Russell as a director on 21 July 2020
21 Jul 2020 AP01 Appointment of Mr Gerard Patrick O'keeffe as a director on 21 July 2020
21 Jul 2020 TM01 Termination of appointment of Stijn Piet Nijs as a director on 21 July 2020
21 Jul 2020 TM01 Termination of appointment of Andrew David Hancock as a director on 21 July 2020
21 Jul 2020 TM01 Termination of appointment of Nathan Alexander Simington as a director on 21 July 2020
15 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
01 Apr 2020 SH10 Particulars of variation of rights attached to shares
01 Apr 2020 SH02 Sub-division of shares on 12 March 2020
01 Apr 2020 SH08 Change of share class name or designation
31 Mar 2020 AP01 Appointment of Jack Alois Negro as a director on 12 March 2020
30 Mar 2020 AP01 Appointment of Nathan Alexander Simington as a director on 12 March 2020
30 Mar 2020 AP01 Appointment of Mr Stijn Piet Nijs as a director on 12 March 2020
30 Mar 2020 AP01 Appointment of Mr Andrew David Hancock as a director on 12 March 2020
30 Mar 2020 PSC07 Cessation of Oliver Derrick Murphy as a person with significant control on 12 March 2020
30 Mar 2020 AD01 Registered office address changed from Wefix Unit 11-13 Little Braxted Hall Witham Road Witham Essex CM8 3EU England to Weston Road Crewe Cheshire CW1 6BU on 30 March 2020
30 Mar 2020 MR04 Satisfaction of charge 081003730004 in full
30 Mar 2020 MR04 Satisfaction of charge 081003730002 in full