Company NameLWPC Ltd
DirectorStephen Eric Wheeler
Company StatusActive
Company Number05464491
CategoryPrivate Limited Company
Incorporation Date26 May 2005(18 years, 10 months ago)
Previous NameOde Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stephen Eric Wheeler
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2010(5 years, 3 months after company formation)
Appointment Duration13 years, 7 months
RolePension Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Director NameTimothy Allen Coop
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address72 Brisbane Road
Ilford
Essex
IG1 4SL
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameLewis & Co (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address19a Goodge Street
London
W1T 2PH
Secretary NameLewis & Company UK Ltd (Corporation)
StatusResigned
Appointed25 May 2011(6 years after company formation)
Appointment Duration11 years (resigned 27 May 2022)
Correspondence Address75 Kenton Street
London
WC1N 1NN

Contact

Websitewww.ode-ltd.co.uk
Email address[email protected]
Telephone020 84811190
Telephone regionLondon

Location

Registered Address8 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£108,625
Cash£116,855
Current Liabilities£8,230

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return26 May 2023 (10 months, 1 week ago)
Next Return Due9 June 2024 (2 months, 1 week from now)

Filing History

8 June 2023Confirmation statement made on 26 May 2023 with updates (4 pages)
28 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
9 June 2022Confirmation statement made on 26 May 2022 with updates (4 pages)
9 June 2022Director's details changed for Mr Stephen Eric Wheeler on 8 June 2022 (2 pages)
9 June 2022Change of details for Mr Stephen Wheeler as a person with significant control on 26 May 2022 (2 pages)
8 June 2022Change of details for Mr Stephen Wheeler as a person with significant control on 26 May 2022 (2 pages)
30 May 2022Termination of appointment of Lewis & Company Uk Ltd as a secretary on 27 May 2022 (1 page)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
14 January 2022Company name changed ode LIMITED\certificate issued on 14/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-02
(3 pages)
6 October 2021Registered office address changed from 75 Kenton Street London WC1N 1NN to 8 Coldbath Square London EC1R 5HL on 6 October 2021 (1 page)
5 October 2021Notification of Stephen Wheeler as a person with significant control on 17 November 2019 (2 pages)
5 October 2021Cessation of Catherine Eubanks as a person with significant control on 15 November 2019 (1 page)
5 July 2021Confirmation statement made on 26 May 2021 with updates (5 pages)
23 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
2 July 2020Confirmation statement made on 26 May 2020 with updates (5 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
21 November 2019Director's details changed for Mr Stephen Eric Wheeler on 21 November 2019 (2 pages)
10 June 2019Confirmation statement made on 26 May 2019 with updates (5 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
11 June 2018Confirmation statement made on 26 May 2018 with updates (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 August 2017Compulsory strike-off action has been discontinued (1 page)
26 August 2017Compulsory strike-off action has been discontinued (1 page)
25 August 2017Notification of Catherine Eubanks as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Notification of Catherine Eubanks as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Secretary's details changed for Lewis & Company Uk Ltd on 25 August 2017 (1 page)
25 August 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
25 August 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
25 August 2017Secretary's details changed for Lewis & Company Uk Ltd on 25 August 2017 (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
1 October 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
1 October 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
18 September 2015Director's details changed for Mr Stephen Eric Wheeler on 18 September 2015 (2 pages)
18 September 2015Director's details changed for Mr Stephen Eric Wheeler on 18 September 2015 (2 pages)
18 September 2015Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 18 September 2015 (1 page)
18 September 2015Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 18 September 2015 (1 page)
30 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
30 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
4 August 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 June 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(4 pages)
17 June 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(4 pages)
3 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
28 June 2011Termination of appointment of Lewis & Co as a secretary (1 page)
28 June 2011Appointment of Lewis & Company Uk Ltd as a secretary (2 pages)
28 June 2011Termination of appointment of Lewis & Co as a secretary (1 page)
28 June 2011Appointment of Lewis & Company Uk Ltd as a secretary (2 pages)
28 September 2010Appointment of Mr Stephen Eric Wheeler as a director (2 pages)
28 September 2010Appointment of Mr Stephen Eric Wheeler as a director (2 pages)
27 September 2010Termination of appointment of Timothy Coop as a director (1 page)
27 September 2010Termination of appointment of Timothy Coop as a director (1 page)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
9 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
26 June 2009Return made up to 26/05/09; full list of members (3 pages)
26 June 2009Return made up to 26/05/09; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 June 2008Return made up to 26/05/08; full list of members (3 pages)
19 June 2008Return made up to 26/05/08; full list of members (3 pages)
22 June 2007Return made up to 26/05/07; full list of members (2 pages)
22 June 2007Return made up to 26/05/07; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 June 2006Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
19 June 2006Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
5 June 2006Return made up to 26/05/06; full list of members (2 pages)
5 June 2006Return made up to 26/05/06; full list of members (2 pages)
28 June 2005New secretary appointed (2 pages)
28 June 2005New secretary appointed (2 pages)
27 June 2005New director appointed (3 pages)
27 June 2005Registered office changed on 27/06/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
27 June 2005New director appointed (3 pages)
27 June 2005Registered office changed on 27/06/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
17 June 2005Secretary resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Secretary resigned (1 page)
17 June 2005Director resigned (1 page)
26 May 2005Incorporation (14 pages)
26 May 2005Incorporation (14 pages)