Advanced company searchLink opens in new window

LWJB LTD

Company number 10611510

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 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 May 2023 AD01 Registered office address changed from Unit 14 Roseberry Court Ellerbeck Way Stokesley North Yorkshire TS9 5QT England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 17 May 2023
17 May 2023 600 Appointment of a voluntary liquidator
17 May 2023 LIQ02 Statement of affairs
17 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-02
01 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
31 Jan 2022 TM01 Termination of appointment of Lorna Hojka as a director on 31 January 2022
13 May 2021 AA Micro company accounts made up to 31 March 2021
14 Apr 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
11 Dec 2020 AA Micro company accounts made up to 31 March 2020
27 Jul 2020 AD01 Registered office address changed from Office 3 Unit 14 Roseberry Court Roseberry Court Stokesley Middlesbrough TS9 5QT England to Unit 14 Roseberry Court Ellerbeck Way Stokesley North Yorkshire TS9 5QT on 27 July 2020
13 Mar 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
21 Jan 2020 CH01 Director's details changed for Miss Lorna Hojka on 20 December 2019
21 Jan 2020 PSC04 Change of details for Miss Lorna Hojka as a person with significant control on 20 December 2019
21 Jan 2020 CH01 Director's details changed for Mr Lee Webster on 20 December 2019
21 Jan 2020 PSC04 Change of details for Mr Lee Webster as a person with significant control on 20 December 2019
13 Jun 2019 AA Micro company accounts made up to 31 March 2019
18 Mar 2019 AD01 Registered office address changed from Office 2, Unit 14 Roseberry Court Stokesley Middlesbrough TS9 5QT England to Office 3 Unit 14 Roseberry Court Roseberry Court Stokesley Middlesbrough TS9 5QT on 18 March 2019
12 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
03 Nov 2018 AA Micro company accounts made up to 31 March 2018
16 Oct 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 March 2018
22 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
22 Jan 2018 AD01 Registered office address changed from 5 Angrove Drive Great Ayton TS9 6LG England to Office 2, Unit 14 Roseberry Court Stokesley Middlesbrough TS9 5QT on 22 January 2018