Advanced company searchLink opens in new window

LWA PROJECTS LIMITED

Company number 11369580

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)
12 Jun 2023 AA Total exemption full accounts made up to 31 May 2023
29 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
27 Jun 2022 AA Unaudited abridged accounts made up to 31 May 2022
20 Jun 2022 CS01 Confirmation statement made on 17 May 2022 with updates
22 Sep 2021 SH02 Sub-division of shares on 6 September 2021
22 Sep 2021 MA Memorandum and Articles of Association
22 Sep 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Sep 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Sep 2021 SH08 Change of share class name or designation
22 Jul 2021 AA Unaudited abridged accounts made up to 31 May 2021
27 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
15 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
18 May 2020 CS01 Confirmation statement made on 17 May 2020 with updates
02 Jan 2020 AA Unaudited abridged accounts made up to 31 May 2019
28 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
28 May 2019 PSC01 Notification of Lee William Armstrong as a person with significant control on 18 May 2018
26 Jun 2018 AD01 Registered office address changed from 8 Dawson Road Heald Green Cheadle Cheshire SK8 3AE United Kingdom to 3 Newlands Drive Blackrod Bolton BL6 5SD on 26 June 2018
31 May 2018 AP01 Appointment of Mr Lee William Armstrong as a director on 18 May 2018
22 May 2018 TM01 Termination of appointment of Graham Robertson Stephens as a director on 18 May 2018
22 May 2018 PSC07 Cessation of Graham Robertson Stephens as a person with significant control on 18 May 2018
18 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-18
  • GBP 1