Company NameLW Accountants Limited
DirectorsSarah Ann Warne and Stuart Michael Leech
Company StatusActive
Company Number06459810
CategoryPrivate Limited Company
Incorporation Date27 December 2007(16 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Sarah Ann Warne
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Holden Road, Brierfield
Nelson
BB9 5PR
Director NameMr Stuart Michael Leech
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Frecheville Court
Bury
Lancashire
BL9 0UF
Secretary NameMr Stuart Michael Leech
NationalityBritish
StatusCurrent
Appointed27 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Frecheville Court
Bury
Lancashire
BL9 0UF

Contact

Websitelwaccountants.co.uk
Email address[email protected]

Location

Registered Address4 Frecheville Court
Bury
Lancashire
BL9 0UF
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Sarah Ann Warne
8.33%
Ordinary B
1 at £1Stuart Michael Leech
8.33%
Ordinary A
6 at £1Stuart Michael Leech
50.00%
Ordinary
4 at £1Sarah Ann Warne
33.33%
Ordinary

Financials

Year2014
Net Worth-£12,180
Cash£78,207
Current Liabilities£185,717

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return27 December 2023 (4 months, 1 week ago)
Next Return Due10 January 2025 (8 months, 1 week from now)

Charges

29 August 2008Delivered on: 2 September 2008
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

3 January 2024Confirmation statement made on 27 December 2023 with no updates (3 pages)
15 October 2023Total exemption full accounts made up to 31 January 2023 (5 pages)
10 March 2023Director's details changed for Mrs Sarah Ann Warne on 10 March 2023 (2 pages)
7 March 2023Change of details for Mrs Sarah Ann Warne as a person with significant control on 7 March 2023 (2 pages)
3 January 2023Confirmation statement made on 27 December 2022 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 31 January 2022 (5 pages)
31 December 2021Confirmation statement made on 27 December 2021 with no updates (3 pages)
30 August 2021Total exemption full accounts made up to 31 January 2021 (5 pages)
5 January 2021Confirmation statement made on 27 December 2020 with updates (4 pages)
16 October 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
8 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
2 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
3 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
18 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
18 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
20 February 2017Registered office address changed from 73 Crostons Road Bury Lancashire BL8 1LB to 4 Frecheville Court Bury Lancashire BL9 0UF on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 73 Crostons Road Bury Lancashire BL8 1LB to 4 Frecheville Court Bury Lancashire BL9 0UF on 20 February 2017 (1 page)
3 January 2017Confirmation statement made on 27 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 27 December 2016 with updates (6 pages)
18 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
16 February 2016Secretary's details changed for Mr Stuart Michael Leech on 16 February 2016 (1 page)
16 February 2016Director's details changed for Mr Stuart Michael Leech on 16 February 2016 (2 pages)
16 February 2016Director's details changed for Mr Stuart Michael Leech on 16 February 2016 (2 pages)
16 February 2016Secretary's details changed for Mr Stuart Michael Leech on 16 February 2016 (1 page)
13 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 12
(6 pages)
13 January 2016Director's details changed for Mr Stuart Michael Leech on 27 December 2015 (2 pages)
13 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 12
(6 pages)
13 January 2016Secretary's details changed for Mr Stuart Michael Leech on 27 December 2015 (1 page)
13 January 2016Director's details changed for Mr Stuart Michael Leech on 27 December 2015 (2 pages)
13 January 2016Secretary's details changed for Mr Stuart Michael Leech on 27 December 2015 (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
6 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 12
(6 pages)
6 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 12
(6 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
2 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 12
(6 pages)
2 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 12
(6 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (6 pages)
18 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
4 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
2 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
5 January 2010Director's details changed for Sarah Ann Warne on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Sarah Ann Warne on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Sarah Ann Warne on 5 January 2010 (2 pages)
12 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
17 March 2009Registered office changed on 17/03/2009 from 9 north avenue, greenmount bury BL8 4DU (1 page)
17 March 2009Registered office changed on 17/03/2009 from 9 north avenue, greenmount bury BL8 4DU (1 page)
24 February 2009Return made up to 27/12/08; full list of members; amend (12 pages)
24 February 2009Return made up to 27/12/08; full list of members; amend (12 pages)
15 January 2009Return made up to 27/12/08; full list of members (4 pages)
15 January 2009Return made up to 27/12/08; full list of members (4 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 January 2008Accounting reference date extended from 31/12/08 to 31/01/09 (1 page)
4 January 2008Ad 27/12/07--------- £ si 6@1=6 £ si 1@1=1 £ si 1@1=1 £ ic 4/12 (2 pages)
4 January 2008Accounting reference date extended from 31/12/08 to 31/01/09 (1 page)
4 January 2008Ad 27/12/07--------- £ si 6@1=6 £ si 1@1=1 £ si 1@1=1 £ ic 4/12 (2 pages)
27 December 2007Incorporation (8 pages)
27 December 2007Incorporation (8 pages)