Company NameL W S Properties Limited
Company StatusDissolved
Company Number04811112
CategoryPrivate Limited Company
Incorporation Date25 June 2003(20 years, 10 months ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Gillian Margaret Lumsdon
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayhouse Farm
Hadley
Droitwich
Worcestershire
WR9 0AS
Director NameAndrew Wilson Smith
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Kelmscott Road
London
SW11 6QY
Secretary NameMr Mark Byron Blackwell
NationalityBritish
StatusClosed
Appointed01 June 2006(2 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 03 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Jubilee Avenue
Whitton
Twickenham
Middlesex
TW2 6JA
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary NameTabor Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address2 Chapel Court
Borough High Street
London
SE1 1HH
Secretary NameBKL Company Services Limited (Corporation)
StatusResigned
Appointed27 July 2005(2 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 31 May 2006)
Correspondence Address35 Ballards Lane
London
N3 1XW

Location

Registered AddressMinster House
126a High Street Whitton
Twickenham
Middlesex
TW2 7LL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWhitton
Built Up AreaGreater London

Shareholders

100 at £1Andrew Wilson-smith
33.33%
Ordinary
100 at £1Gillian Margaret Lumsdon
33.33%
Ordinary
100 at £1P.j. Wilson Smith
33.33%
Ordinary

Financials

Year2014
Net Worth£210,741
Cash£6,757
Current Liabilities£28,371

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
8 August 2013Application to strike the company off the register (3 pages)
8 August 2013Application to strike the company off the register (3 pages)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 300
(4 pages)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 300
(4 pages)
26 February 2013Current accounting period extended from 31 October 2012 to 30 April 2013 (1 page)
26 February 2013Current accounting period extended from 31 October 2012 to 30 April 2013 (1 page)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
29 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 31 October 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 July 2010Director's details changed for Andrew Wilson Smith on 25 June 2010 (2 pages)
1 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Andrew Wilson Smith on 25 June 2010 (2 pages)
1 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 June 2009Return made up to 25/06/09; full list of members (3 pages)
26 June 2009Return made up to 25/06/09; full list of members (3 pages)
20 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
3 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
26 June 2008Return made up to 25/06/08; full list of members (4 pages)
26 June 2008Return made up to 25/06/08; full list of members (4 pages)
13 July 2007Return made up to 25/06/07; full list of members (3 pages)
13 July 2007Return made up to 25/06/07; full list of members (3 pages)
11 May 2007Director's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
2 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
8 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
8 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 August 2006Return made up to 25/06/06; full list of members (3 pages)
1 August 2006Return made up to 25/06/06; full list of members (3 pages)
31 July 2006New secretary appointed (1 page)
31 July 2006New secretary appointed (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006Location of register of members (1 page)
3 July 2006Location of register of members (1 page)
3 July 2006Secretary resigned (1 page)
31 January 2006Registered office changed on 31/01/06 from: 35 ballards lane london N3 1XW (1 page)
31 January 2006Registered office changed on 31/01/06 from: 35 ballards lane london N3 1XW (1 page)
12 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
24 October 2005Return made up to 25/06/05; full list of members (3 pages)
24 October 2005Return made up to 25/06/05; full list of members (3 pages)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
15 August 2005Secretary resigned (1 page)
15 August 2005Registered office changed on 15/08/05 from: 2 chapel court london SE1 1HH (1 page)
15 August 2005New secretary appointed (2 pages)
15 August 2005Registered office changed on 15/08/05 from: 2 chapel court london SE1 1HH (1 page)
15 August 2005Secretary resigned (1 page)
15 August 2005Location of register of members (1 page)
15 August 2005Location of register of members (1 page)
15 August 2005New secretary appointed (2 pages)
26 April 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
26 April 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
21 October 2004Particulars of mortgage/charge (4 pages)
21 October 2004Particulars of mortgage/charge (4 pages)
27 July 2004Return made up to 25/06/04; full list of members (7 pages)
27 July 2004Return made up to 25/06/04; full list of members (7 pages)
23 December 2003Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
23 December 2003Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
16 October 2003Particulars of mortgage/charge (7 pages)
16 October 2003Particulars of mortgage/charge (7 pages)
2 July 2003Registered office changed on 02/07/03 from: international house 15 bredbury business park stockport cheshire SK6 2SN (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003New secretary appointed (2 pages)
2 July 2003New secretary appointed (2 pages)
2 July 2003Secretary resigned;director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Ad 25/06/03--------- £ si 298@1=298 £ ic 2/300 (2 pages)
2 July 2003Registered office changed on 02/07/03 from: international house 15 bredbury business park stockport cheshire SK6 2SN (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003Secretary resigned;director resigned (1 page)
2 July 2003Ad 25/06/03--------- £ si 298@1=298 £ ic 2/300 (2 pages)
2 July 2003Director resigned (1 page)
2 July 2003New director appointed (2 pages)
25 June 2003Incorporation (19 pages)