Company NameL & A Wax Limited
DirectorsAnn Wax and Louis Wax
Company StatusActive
Company Number05433839
CategoryPrivate Limited Company
Incorporation Date22 April 2005(19 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMrs Ann Wax
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2005(same day as company formation)
RoleAntiques Dealer
Country of ResidenceEngland
Correspondence AddressVault 31 - 32 The London Silver Vaults
53-64, Chancery Lane
London
WC2A 1QS
Director NameMr Louis Wax
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2005(same day as company formation)
RoleAntiques Dealer
Country of ResidenceEngland
Correspondence AddressVault 31 - 32 The London Silver Vaults
53-64, Chancery Lane
London
WC2A 1QS
Secretary NameMr Louis Wax
NationalityBritish
StatusCurrent
Appointed22 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVault 31 - 32 The London Silver Vaults
53-64, Chancery Lane
London
WC2A 1QS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressVault 31 - 32 The London Silver Vaults
53-64, Chancery Lane
London
WC2A 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1 at £1Ann Wax
50.00%
Ordinary
1 at £1Louis Wax
50.00%
Ordinary

Financials

Year2014
Net Worth£367,653
Cash£407,945
Current Liabilities£488,597

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return22 April 2023 (12 months ago)
Next Return Due6 May 2024 (2 weeks, 1 day from now)

Filing History

27 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
9 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
4 May 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
12 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
5 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
15 December 2020Director's details changed for Mrs Ann Wax on 15 December 2020 (2 pages)
15 December 2020Director's details changed for Mr Louis Wax on 15 December 2020 (2 pages)
15 December 2020Secretary's details changed for Mr Louis Wax on 15 December 2020 (1 page)
28 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
1 October 2019Registered office address changed from Vault 27, the London Silver Vaults 53-64 Chancery Lane London WC2A 1QS England to Vault 31 - 32 the London Silver Vaults 53-64, Chancery Lane London WC2A 1QS on 1 October 2019 (1 page)
28 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
30 January 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
2 August 2018Registered office address changed from Vault 27 the London Silver Vaults London WC2A 1QS England to Vault 27, the London Silver Vaults 53-64 Chancery Lane London WC2A 1QS on 2 August 2018 (1 page)
3 July 2018Registered office address changed from 49 Camden Passage London N1 8EA to Vault 27 the London Silver Vaults London WC2A 1QS on 3 July 2018 (1 page)
23 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
4 December 2017Unaudited abridged accounts made up to 30 April 2017 (7 pages)
4 December 2017Unaudited abridged accounts made up to 30 April 2017 (7 pages)
2 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
17 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(5 pages)
17 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(5 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(5 pages)
22 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
13 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 July 2012Registered office address changed from 2 Eastern Road Fortis Green London N2 9LD on 16 July 2012 (1 page)
16 July 2012Registered office address changed from 2 Eastern Road Fortis Green London N2 9LD on 16 July 2012 (1 page)
3 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
5 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 May 2010Director's details changed for Ann Wax on 21 April 2010 (2 pages)
20 May 2010Director's details changed for Louis Wax on 21 April 2010 (2 pages)
20 May 2010Director's details changed for Ann Wax on 21 April 2010 (2 pages)
20 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Louis Wax on 21 April 2010 (2 pages)
20 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
28 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 May 2009Return made up to 22/04/09; full list of members (4 pages)
26 May 2009Return made up to 22/04/09; full list of members (4 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
13 June 2008Return made up to 22/04/08; full list of members (4 pages)
13 June 2008Return made up to 22/04/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
15 May 2007Return made up to 22/04/07; full list of members (2 pages)
15 May 2007Return made up to 22/04/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
18 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
5 May 2006Secretary's particulars changed;director's particulars changed (1 page)
5 May 2006Return made up to 22/04/06; full list of members (2 pages)
5 May 2006Return made up to 22/04/06; full list of members (2 pages)
5 May 2006Secretary's particulars changed;director's particulars changed (1 page)
16 June 2005Ad 27/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 June 2005Ad 27/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005Secretary resigned (1 page)
22 April 2005Incorporation (17 pages)
22 April 2005Incorporation (17 pages)