Company NameLWBM Limited
Company StatusActive
Company Number08905706
CategoryPrivate Limited Company
Incorporation Date21 February 2014(10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Alan McEvoy
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed21 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address"Kos" Garryneal
Ballina
Killaloe
Clare
None
Director NameMr Barry Downes
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed21 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAmberly Springfield
Clonlara
Clare
None
Director NameMr Liam Murphy
Date of BirthJune 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed21 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address25 Bellewood
Ballyneety
Limerick
None
Director NameMr Jason David Coker
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2015(1 year, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32/33 Gosfield Street Gosfield Street
London
W1W 6HL

Contact

Telephone020 73232263
Telephone regionLondon

Location

Registered AddressFirst Floor
17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

5 at £1Barry Downes
5.00%
Ordinary
40 at £1Alan Mcevoy
40.00%
Ordinary
35 at £1Maeve Mcevoy
35.00%
Ordinary
20 at £1Liam Murphy
20.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return21 February 2024 (1 month ago)
Next Return Due7 March 2025 (11 months, 1 week from now)

Charges

26 June 2019Delivered on: 16 July 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

22 September 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
1 March 2023Director's details changed for Mr Jason David Coker on 21 February 2023 (2 pages)
1 March 2023Director's details changed for Mr Barry Downes on 21 February 2023 (2 pages)
1 March 2023Director's details changed for Mr Alan Mcevoy on 21 February 2023 (2 pages)
1 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
1 March 2023Director's details changed for Mr Liam Murphy on 21 February 2023 (2 pages)
20 December 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
29 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
15 December 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
25 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
15 December 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
9 March 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 July 2019Registered office address changed from 32/33 Gosfield Street Third Floor 32/33 Gosfield Street London W1W 6HL to First Floor 17-19 Foley Street London W1W 6DW on 23 July 2019 (1 page)
16 July 2019Registration of charge 089057060001, created on 26 June 2019 (41 pages)
7 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
1 October 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
6 March 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 September 2017Cessation of Maeve Mcevoy as a person with significant control on 31 December 2016 (1 page)
27 September 2017Cessation of Maeve Mcevoy as a person with significant control on 31 December 2016 (1 page)
7 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 March 2016Appointment of Mr Jason Coker as a director on 17 September 2015 (2 pages)
15 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(7 pages)
15 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(7 pages)
15 March 2016Appointment of Mr Jason Coker as a director on 17 September 2015 (2 pages)
18 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
25 September 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
20 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
20 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
10 October 2014Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom to 32/33 Gosfield Street Third Floor 32/33 Gosfield Street London W1W 6HL on 10 October 2014 (1 page)
10 October 2014Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom to 32/33 Gosfield Street Third Floor 32/33 Gosfield Street London W1W 6HL on 10 October 2014 (1 page)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)