Advanced company searchLink opens in new window

LWC TRADE LTD

Company number 09030234

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)
21 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
19 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
19 Dec 2018 AD01 Registered office address changed from 52 Berkeley Square Basement Level London W1J 5BT England to 85 Great Portland Street First Floor London W1W 7LT on 19 December 2018
22 Oct 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
20 Feb 2018 AA Micro company accounts made up to 31 May 2017
15 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with updates
15 Sep 2017 AD01 Registered office address changed from 71 - 75 Shelton Street London WC2H 9JQ England to 52 Berkeley Square Basement Level London W1J 5BT on 15 September 2017
20 Apr 2017 AD01 Registered office address changed from Suite 2 5 Percy Street London W1T 1DG England to 71 - 75 Shelton Street London WC2H 9JQ on 20 April 2017
07 Apr 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Suite 2 5 Percy Street London W1T 1DG on 7 April 2017
22 Mar 2017 CERTNM Company name changed fedest logistic & transport & trade LTD\certificate issued on 22/03/17
01 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
28 Feb 2017 AA Total exemption full accounts made up to 31 May 2016
22 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
20 Jun 2016 AD01 Registered office address changed from Salisbury House London Wall London EC2M 5QQ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 20 June 2016
03 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
21 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
02 Jun 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
02 Jun 2015 CH01 Director's details changed for Guido Lepore on 2 June 2015
31 Mar 2015 AD01 Registered office address changed from 9 Seagrave Road London SW6 1RP England to Salisbury House London Wall London EC2M 5QQ on 31 March 2015
08 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-08
  • GBP 1