Advanced company searchLink opens in new window

LWCUS LTD

Company number 10076860

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)
08 Dec 2023 AD01 Registered office address changed from Bromfield House Ellice Way Wrexham Technology Park Wrexham LL13 7YW Wales to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 8 December 2023
08 Dec 2023 600 Appointment of a voluntary liquidator
08 Dec 2023 LIQ01 Declaration of solvency
08 Dec 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-11-27
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 May 2023 CS01 Confirmation statement made on 21 March 2023 with updates
17 Jan 2023 CERTNM Company name changed disclosure services group LTD\certificate issued on 17/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-16
16 Jan 2023 AD01 Registered office address changed from Ellice House Ellice Way Yale Business Village Wrexham LL13 7YL Wales to Bromfield House Ellice Way Wrexham Technology Park Wrexham LL13 7YW on 16 January 2023
04 Nov 2022 PSC04 Change of details for Mrs Gillian Heather Kreft as a person with significant control on 6 April 2016
04 Nov 2022 PSC01 Notification of Mario Franz Kreft as a person with significant control on 6 April 2016
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
25 Aug 2022 TM01 Termination of appointment of John Stephen Clark as a director on 24 August 2022
25 Aug 2022 TM01 Termination of appointment of Caroline Jane Clark as a director on 24 August 2022
22 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with updates
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
06 Nov 2020 AP01 Appointment of Mr Paul Maddocks as a director on 30 October 2020
15 Jul 2020 SH03 Purchase of own shares.
06 Jul 2020 SH06 Cancellation of shares. Statement of capital on 2 June 2020
  • GBP 1,000
12 May 2020 TM01 Termination of appointment of Paul Barlow as a director on 12 May 2020
05 May 2020 CS01 Confirmation statement made on 21 March 2020 with updates
22 Apr 2020 SH01 Statement of capital following an allotment of shares on 15 August 2019
  • GBP 1,053
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
25 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association