Advanced company searchLink opens in new window

LWBM LIMITED

Company number 08905706

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)
04 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
22 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
01 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
01 Mar 2023 CH01 Director's details changed for Mr Liam Murphy on 21 February 2023
01 Mar 2023 CH01 Director's details changed for Mr Barry Downes on 21 February 2023
01 Mar 2023 CH01 Director's details changed for Mr Alan Mcevoy on 21 February 2023
01 Mar 2023 CH01 Director's details changed for Mr Jason David Coker on 21 February 2023
20 Dec 2022 AA Unaudited abridged accounts made up to 31 December 2021
29 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
15 Dec 2021 AA Unaudited abridged accounts made up to 31 December 2020
25 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
15 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
09 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with updates
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
23 Jul 2019 AD01 Registered office address changed from 32/33 Gosfield Street Third Floor 32/33 Gosfield Street London W1W 6HL to First Floor 17-19 Foley Street London W1W 6DW on 23 July 2019
16 Jul 2019 MR01 Registration of charge 089057060001, created on 26 June 2019
07 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
01 Oct 2018 AA Unaudited abridged accounts made up to 31 December 2017
06 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
27 Sep 2017 PSC07 Cessation of Maeve Mcevoy as a person with significant control on 31 December 2016
07 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
15 Mar 2016 AP01 Appointment of Mr Jason Coker as a director on 17 September 2015