Advanced company searchLink opens in new window

L.P.W. TECHNOLOGY LIMITED

Company number 06233481

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)
11 Mar 2024 AA Accounts for a small company made up to 30 June 2023
16 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
05 Jun 2023 MR04 Satisfaction of charge 062334810003 in full
05 Jun 2023 MR04 Satisfaction of charge 062334810004 in full
29 Dec 2022 AA Accounts for a small company made up to 30 June 2022
13 Dec 2022 CS01 Confirmation statement made on 7 October 2022 with updates
13 Dec 2022 SH01 Statement of capital following an allotment of shares on 7 October 2022
  • GBP 1,612.56
21 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
15 Feb 2022 AA Full accounts made up to 30 June 2021
14 Jul 2021 AA Full accounts made up to 30 June 2020
29 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with updates
23 Mar 2021 CH01 Director's details changed for Ms. Elizabeth Audrey Socci on 23 March 2021
23 Mar 2021 CH01 Director's details changed for Nicholas Paul Weeks on 23 March 2021
13 Jan 2021 AP04 Appointment of Broughton Secretaries Limited as a secretary on 6 January 2021
13 Jan 2021 AD01 Registered office address changed from Lpw Technology Limited Dennis Road Widnes Cheshire WA8 0GU England to 54 Portland Place London W1B 1DY on 13 January 2021
23 Dec 2020 SH01 Statement of capital following an allotment of shares on 14 December 2020
  • GBP 1,612.54
30 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 15 March 2020
29 Oct 2020 SH01 Statement of capital following an allotment of shares on 18 November 2019
  • GBP 1,612.52
09 Jul 2020 AA Full accounts made up to 30 June 2019
15 Apr 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/10/2020
15 Apr 2020 PSC05 Change of details for Carpenter Additive (U.K.) Ltd as a person with significant control on 22 March 2019
26 Mar 2020 AP01 Appointment of Nicholas Paul Weeks as a director on 19 February 2020
26 Mar 2020 TM01 Termination of appointment of Philip Anthony Carroll as a director on 19 February 2020
20 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
20 Mar 2019 TM01 Termination of appointment of Carole Milburn as a director on 22 October 2018