London
W1W 6DW
Director Name | Mr Alan McEvoy |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Kos Garryneil Ballina Killaloe Co Claire Dublin Ireland |
Director Name | Mr Alan McEvoy |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Kos Garryneil Co Claire 000 |
Registered Address | First Floor 17-19 Foley Street London W1W 6DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
60 at £1 | Brian Mcfadden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £93,957 |
Cash | £698 |
Current Liabilities | £71,901 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 4 weeks from now) |
24 April 2020 | Micro company accounts made up to 28 February 2020 (2 pages) |
---|---|
24 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
11 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
4 July 2019 | Registered office address changed from Lbm Third Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL to First Floor 17-19 Foley Street London W1W 6DW on 4 July 2019 (1 page) |
19 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
18 April 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
3 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
8 May 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
27 February 2015 | Registered office address changed from Lwbm Ltd Gosfield Street London W1W 6HL England to Lbm Third Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL on 27 February 2015 (1 page) |
27 February 2015 | Registered office address changed from Lwbm Ltd Gosfield Street London W1W 6HL England to Lbm Third Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL on 27 February 2015 (1 page) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
18 November 2014 | Registered office address changed from 84 World Ltd York Road London SW11 3RD to Lwbm Ltd Gosfield Street London W1W 6HL on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from 84 World Ltd York Road London SW11 3RD to Lwbm Ltd Gosfield Street London W1W 6HL on 18 November 2014 (1 page) |
21 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Appointment of Mr Brian Mcfadden as a director (2 pages) |
21 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Appointment of Mr Brian Mcfadden as a director (2 pages) |
20 March 2014 | Termination of appointment of Alan Mcevoy as a director (1 page) |
20 March 2014 | Termination of appointment of Alan Mcevoy as a director (1 page) |
13 March 2014 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom on 13 March 2014 (1 page) |
4 July 2013 | Appointment of Mr Alan Mcevoy as a director (2 pages) |
4 July 2013 | Termination of appointment of Alan Mcevoy as a director (1 page) |
4 July 2013 | Termination of appointment of Alan Mcevoy as a director (1 page) |
4 July 2013 | Appointment of Mr Alan Mcevoy as a director (2 pages) |
22 February 2013 | Incorporation (49 pages) |
22 February 2013 | Incorporation (49 pages) |