-
LWS NETWORKS LIMITED - Tyning Cottage, Wapley Road Codrington, Chipping Sodbury, Bristol, BS37 6RY, United Kingdom
Company Information
- Company registration number
- 05548368
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Tyning Cottage, Wapley Road Codrington
- Chipping Sodbury
- Bristol
- BS37 6RY
- United Kingdom Tyning Cottage, Wapley Road Codrington, Chipping Sodbury, Bristol, BS37 6RY, United Kingdom UK
Management
- Managing Directors
- STACEY, Lee Warren
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-08-30
- Dissolved on
- 2020-03-03
- SIC/NACE
- 61900
Ownership
- Beneficial Owners
- Helen Mary Stacey
- Lee Warren Stacey
- -
- Lee Warren Stacey
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2019-03-31
-
LWS NETWORKS LIMITED Company Description
- LWS NETWORKS LIMITED is a ltd registered in United Kingdom with the Company reg no 05548368. Its current trading status is "closed". It was registered 2005-08-30. It has declared SIC or NACE codes as "61900". It has 1 director The latest accounts are filed up to 30/10/2011.It can be contacted at Tyning Cottage, Wapley Road Codrington .
Get LWS NETWORKS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Lws Networks Limited - Tyning Cottage, Wapley Road Codrington, Chipping Sodbury, Bristol, BS37 6RY, United Kingdom
Did you know? kompany provides original and official company documents for LWS NETWORKS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-voluntary (2020-03-03) - GAZ2(A)
keyboard_arrow_right 2019
-
gazette-filings-brought-up-to-date (2019-01-26) - DISS40
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-29) - AD01
-
termination-director-company-with-name-termination-date (2019-01-29) - TM01
-
termination-secretary-company-with-name-termination-date (2019-01-29) - TM02
-
cessation-of-a-person-with-significant-control (2019-01-29) - PSC07
-
change-to-a-person-with-significant-control (2019-01-29) - PSC04
-
confirmation-statement-with-updates (2019-01-25) - CS01
-
change-account-reference-date-company-previous-shortened (2019-07-17) - AA01
-
accounts-with-accounts-type-micro-entity (2019-06-17) - AA
-
dissolution-application-strike-off-company (2019-12-06) - DS01
-
gazette-filings-brought-up-to-date (2019-11-16) - DISS40
-
gazette-notice-voluntary (2019-12-17) - GAZ1(A)
-
gazette-notice-compulsory (2019-11-12) - GAZ1
-
accounts-with-accounts-type-micro-entity (2019-11-13) - AA
keyboard_arrow_right 2018
-
dissolved-compulsory-strike-off-suspended (2018-12-08) - DISS16(SOAS)
-
gazette-notice-compulsory (2018-11-20) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2018-07-18) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-10-02) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-07-14) - AA
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-10-03) - CH01
-
confirmation-statement-with-updates (2016-09-26) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-07-29) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-29) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-23) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-28) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-07-20) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-07-05) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-09-09) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-07-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-09) - AR01
keyboard_arrow_right 2009
-
legacy (2009-08-26) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-08-12) - AA
keyboard_arrow_right 2008
-
legacy (2008-11-25) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-08-13) - AA
keyboard_arrow_right 2007
-
legacy (2007-06-13) - 88(2)R
-
legacy (2007-04-29) - 225
-
legacy (2007-06-13) - 288a
-
accounts-with-accounts-type-total-exemption-small (2007-07-02) - AA
-
legacy (2007-10-30) - 288c
-
legacy (2007-10-29) - 288c
-
legacy (2007-10-30) - 363a
-
legacy (2007-10-29) - 287
keyboard_arrow_right 2006
-
legacy (2006-10-23) - 363s
-
legacy (2006-10-23) - 88(2)R
keyboard_arrow_right 2005
-
legacy (2005-11-14) - 288b
-
legacy (2005-11-14) - 287
-
legacy (2005-11-14) - 288a
-
incorporation-company (2005-08-30) - NEWINC