Company NameLWF Consulting Limited
Company StatusActive
Company Number04800402
CategoryPrivate Limited Company
Incorporation Date16 June 2003(20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMelanie Willis Fleming
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameMr Somerset George Willis Fleming
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Secretary NameMelanie Willis Fleming
NationalityBritish
StatusCurrent
Appointed16 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameMr Arun Marc Lahiri
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2003(4 months, 2 weeks after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NamePetra Lahiri
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(2 years, 1 month after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websitelwfconsulting.com
Telephone07 767445432
Telephone regionMobile

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Mr Arun Marc Lahiri
25.00%
Ordinary
100 at £1Mr Somerset George Willis Fleming
25.00%
Ordinary
100 at £1Mrs Melanie Willis Fleming
25.00%
Ordinary
100 at £1Petra Lahiri
25.00%
Ordinary

Financials

Year2014
Net Worth£62,544
Cash£102,439
Current Liabilities£173,206

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

20 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
14 June 2023Director's details changed for Mr Arun Marc Lahiri on 2 December 2022 (2 pages)
14 June 2023Director's details changed for Petra Lahiri on 2 December 2022 (2 pages)
14 June 2023Change of details for Mr Arun Marc Lahiri as a person with significant control on 2 December 2022 (2 pages)
14 June 2023Change of details for Petra Lahiri as a person with significant control on 2 December 2022 (2 pages)
27 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
16 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
16 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
10 May 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
18 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
18 June 2020Director's details changed for Mr Arun Marc Lahiri on 15 June 2020 (2 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
26 March 2020Change of details for Petra Lahiri as a person with significant control on 26 March 2020 (2 pages)
26 March 2020Director's details changed for Petra Lahiri on 26 March 2020 (2 pages)
26 March 2020Change of details for Melanie Willis Fleming as a person with significant control on 26 March 2020 (2 pages)
26 March 2020Director's details changed for Mr Somerset George Willis Fleming on 26 March 2020 (2 pages)
26 March 2020Director's details changed for Mr Arun Marc Lahiri on 26 March 2020 (2 pages)
26 March 2020Change of details for Mr Somerset George Willis Fleming as a person with significant control on 26 March 2020 (2 pages)
26 March 2020Director's details changed for Melanie Willis Fleming on 26 March 2020 (2 pages)
26 March 2020Change of details for Mr Arun Marc Lahiri as a person with significant control on 26 March 2020 (2 pages)
26 March 2020Secretary's details changed for Melanie Willis Fleming on 26 March 2020 (1 page)
4 February 2020Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 4 February 2020 (2 pages)
17 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
29 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
30 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
30 June 2017Notification of Somerset George Willis Fleming as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Arun Marc Lahiri as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Somerset George Willis Fleming as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
30 June 2017Notification of Melanie Willis Fleming as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Petra Lahiri as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Arun Marc Lahiri as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Petra Lahiri as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Melanie Willis Fleming as a person with significant control on 6 April 2016 (2 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 400
(7 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 400
(7 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 December 2015Director's details changed for Petra Lahiri on 14 December 2015 (2 pages)
22 December 2015Director's details changed for Petra Lahiri on 14 December 2015 (2 pages)
22 December 2015Director's details changed for Arun Marc Lahiri on 11 December 2015 (2 pages)
22 December 2015Director's details changed for Petra Lahiri on 14 December 2015 (2 pages)
22 December 2015Director's details changed for Arun Marc Lahiri on 14 December 2015 (2 pages)
22 December 2015Director's details changed for Arun Marc Lahiri on 14 December 2015 (2 pages)
22 December 2015Director's details changed for Petra Lahiri on 14 December 2015 (2 pages)
22 December 2015Director's details changed for Arun Marc Lahiri on 11 December 2015 (2 pages)
22 December 2015Director's details changed for Arun Marc Lahiri on 14 December 2015 (2 pages)
22 December 2015Director's details changed for Arun Marc Lahiri on 14 December 2015 (2 pages)
22 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 400
(7 pages)
22 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 400
(7 pages)
21 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 400
(7 pages)
30 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 400
(7 pages)
2 June 2014Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 2 June 2014 (1 page)
21 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (7 pages)
31 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (7 pages)
5 June 2013Director's details changed for Arun Marc Lahiri on 31 May 2013 (2 pages)
5 June 2013Director's details changed for Petra Lahiri on 31 May 2013 (2 pages)
5 June 2013Director's details changed for Petra Lahiri on 31 May 2013 (2 pages)
5 June 2013Director's details changed for Arun Marc Lahiri on 31 May 2013 (2 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (7 pages)
4 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (7 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (7 pages)
4 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (7 pages)
23 February 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
23 February 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
16 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
16 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
12 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
12 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 June 2009Return made up to 16/06/09; full list of members (5 pages)
30 June 2009Return made up to 16/06/09; full list of members (5 pages)
7 January 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
7 January 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 August 2008Return made up to 16/06/08; full list of members (5 pages)
1 August 2008Return made up to 16/06/08; full list of members (5 pages)
3 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 January 2008Director's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
5 July 2007Return made up to 16/06/07; full list of members (3 pages)
5 July 2007Return made up to 16/06/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 July 2006Return made up to 16/06/06; full list of members (3 pages)
10 July 2006Return made up to 16/06/06; full list of members (3 pages)
31 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
31 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
14 July 2005Return made up to 16/06/05; full list of members (3 pages)
14 July 2005Return made up to 16/06/05; full list of members (3 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
9 April 2005Registered office changed on 09/04/05 from: bridge house 4 borough high street london SE1 9QR (1 page)
9 April 2005Registered office changed on 09/04/05 from: bridge house 4 borough high street london SE1 9QR (1 page)
7 June 2004Ad 01/11/03--------- £ si 99@1=99 £ ic 101/200 (2 pages)
7 June 2004Director's particulars changed (1 page)
7 June 2004Ad 01/11/03--------- £ si 99@1=99 £ ic 2/101 (2 pages)
7 June 2004Ad 01/11/03--------- £ si 200@1=200 £ ic 200/400 (2 pages)
7 June 2004Return made up to 16/06/04; full list of members (6 pages)
7 June 2004Ad 01/11/03--------- £ si 99@1=99 £ ic 2/101 (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004Secretary's particulars changed;director's particulars changed (1 page)
7 June 2004Return made up to 16/06/04; full list of members (6 pages)
7 June 2004Secretary's particulars changed;director's particulars changed (1 page)
7 June 2004Director's particulars changed (1 page)
7 June 2004Ad 01/11/03--------- £ si 99@1=99 £ ic 101/200 (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004Ad 01/11/03--------- £ si 200@1=200 £ ic 200/400 (2 pages)
11 December 2003Registered office changed on 11/12/03 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page)
11 December 2003Registered office changed on 11/12/03 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page)
12 August 2003Ad 16/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 August 2003Ad 16/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 June 2003New secretary appointed;new director appointed (1 page)
24 June 2003New director appointed (1 page)
24 June 2003New director appointed (1 page)
24 June 2003Director resigned (1 page)
24 June 2003New secretary appointed;new director appointed (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003Secretary resigned (1 page)
16 June 2003Incorporation (9 pages)
16 June 2003Incorporation (9 pages)