Company NameLWMM Ltd
DirectorsIze Masikini and Liliane Xxx Waku Malu Mele
Company StatusActive - Proposal to Strike off
Company Number11575663
CategoryPrivate Limited Company
Incorporation Date18 September 2018(5 years, 7 months ago)
Previous NameL M M W & Co Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ize Masikini
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Kirkstead Court 5 Mandeville Street
London
E5 0DG
Director NameMs Liliane Xxx Waku Malu Mele
Date of BirthOctober 1957 (Born 66 years ago)
NationalityCongolese (Drc)
StatusCurrent
Appointed18 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address47 Kirkstead Court 5 Mandeville Street
London
E5 0DG

Location

Registered AddressGrace Tshituka
7 Linscott Road
London
E5 0RD
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return17 September 2021 (2 years, 7 months ago)
Next Return Due1 October 2022 (overdue)

Filing History

11 October 2022Compulsory strike-off action has been suspended (1 page)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
31 October 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
24 February 2021Compulsory strike-off action has been discontinued (1 page)
23 February 2021Confirmation statement made on 17 September 2020 with updates (4 pages)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
17 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
18 January 2020Registered office address changed from C/O Mrs Mbola Therese Kanika 21 Westbrook End Newton Longville MK17 0DN to Grace Tshituka 7 Linscott Road London E5 0rd on 18 January 2020 (1 page)
7 January 2020Compulsory strike-off action has been discontinued (1 page)
6 January 2020Confirmation statement made on 17 September 2019 with no updates (3 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
17 October 2019Registered office address changed from 47 Kirkstead Court 5 Mandeville Street London E5 0DG England to C/O Mrs Mbola Therese Kanika 21 Westbrook End Newton Longville MK17 0DN on 17 October 2019 (2 pages)
19 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-18
(3 pages)
18 September 2018Incorporation
Statement of capital on 2018-09-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)