Advanced company searchLink opens in new window

LLOYD WARWICK INTERNATIONAL (LONDON) LIMITED

Company number 08532567

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)
15 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
16 Apr 2024 AA Full accounts made up to 31 March 2023
07 Jun 2023 AA Full accounts made up to 31 March 2022
17 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
24 Oct 2022 AA Accounts for a small company made up to 31 March 2021
06 Oct 2022 TM01 Termination of appointment of Joseph Mcmahon as a director on 1 October 2022
17 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
04 Jan 2022 MR01 Registration of charge 085325670002, created on 21 December 2021
22 Dec 2021 PSC05 Change of details for Lloydwarwick International Ltd as a person with significant control on 6 April 2016
28 Sep 2021 AD01 Registered office address changed from , 1 World Business Center Newall Road, London Heathrow Airport, Hounslow, TW6 2AS, England to Forum House 15-18 Lime Street London EC3M 7AN on 28 September 2021
15 Sep 2021 AP01 Appointment of Mrs Natalie Robinette as a director on 4 March 2021
13 Jul 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
25 Jun 2021 TM01 Termination of appointment of Ross Glenn Landsbaum as a director on 4 March 2021
05 Nov 2020 AA Accounts for a small company made up to 31 October 2019
28 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Aug 2020 MA Memorandum and Articles of Association
17 Aug 2020 MR01 Registration of charge 085325670001, created on 14 August 2020
04 Aug 2020 AA01 Current accounting period extended from 31 March 2020 to 31 March 2021
15 Jul 2020 AA01 Previous accounting period shortened from 31 October 2020 to 31 March 2020
25 Jun 2020 AP03 Appointment of Elizabeth Jane Mary Tubb as a secretary on 12 June 2020
25 Jun 2020 AD01 Registered office address changed from , Forum House Lime Street, London, EC3M 7AN to Forum House 15-18 Lime Street London EC3M 7AN on 25 June 2020
25 Jun 2020 AP01 Appointment of Ross Glenn Landsbaum as a director on 12 June 2020
25 Jun 2020 AP01 Appointment of Gary Brown as a director on 12 June 2020
25 Jun 2020 TM01 Termination of appointment of Kieran Lawrence Rigby as a director on 12 June 2020
25 Jun 2020 TM01 Termination of appointment of Stephen David Pearsall as a director on 12 June 2020