Manchester
Greater Manchester
M22 0RR
Director Name | Mr Joseph Charles Lomas |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rowan Court Concord Business Park Manchester Greater Manchester M22 0RR |
Telephone | 0161 9326383 |
---|---|
Telephone region | Manchester |
Registered Address | Rowan Court Concord Business Park Manchester Greater Manchester M22 0RR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
198 at £1 | Stephen David Whitaker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£118,191 |
Cash | £460 |
Current Liabilities | £118,651 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 1 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (8 months from now) |
19 April 2011 | Delivered on: 26 April 2011 Satisfied on: 19 March 2013 Persons entitled: Joseph Lomas Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, securities and equipment and the debts see image for full details. Fully Satisfied |
---|---|
19 April 2011 | Delivered on: 26 April 2011 Persons entitled: Stephen Whitaker Classification: Debenture no 2 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, securities and equipment and the debts see image for full details. Outstanding |
19 April 2011 | Delivered on: 26 April 2011 Persons entitled: Stephen Whitaker Classification: Debenture no 1 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, securities and equipment and the debts see image for full details. Outstanding |
14 December 2010 | Delivered on: 16 December 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
1 December 2023 | Confirmation statement made on 1 December 2023 with updates (3 pages) |
---|---|
23 November 2023 | Company name changed lw automotive LIMITED\certificate issued on 23/11/23
|
16 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
28 December 2022 | Unaudited abridged accounts made up to 30 April 2022 (7 pages) |
10 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
10 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
3 May 2021 | Unaudited abridged accounts made up to 30 April 2021 (7 pages) |
3 May 2021 | Unaudited abridged accounts made up to 30 April 2020 (7 pages) |
22 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
1 February 2020 | Unaudited abridged accounts made up to 30 April 2019 (6 pages) |
1 February 2020 | Satisfaction of charge 1 in full (1 page) |
10 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
14 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
30 July 2018 | Unaudited abridged accounts made up to 30 April 2018 (6 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
28 June 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
28 June 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
20 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
20 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
27 July 2015 | Director's details changed for Mr Stephen David Whitaker on 16 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Stephen David Whitaker on 16 July 2015 (2 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
24 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
8 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
20 June 2013 | Previous accounting period extended from 31 October 2012 to 30 April 2013 (3 pages) |
20 June 2013 | Previous accounting period extended from 31 October 2012 to 30 April 2013 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
29 October 2012 | Termination of appointment of Joseph Charles Lomas as a director (1 page) |
29 October 2012 | Termination of appointment of Joseph Charles Lomas as a director (1 page) |
19 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
20 December 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Statement of capital following an allotment of shares on 19 April 2011
|
27 April 2011 | Statement of capital following an allotment of shares on 19 April 2011
|
26 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 April 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
26 April 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
26 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 January 2011 | Statement of capital following an allotment of shares on 6 December 2010
|
14 January 2011 | Statement of capital following an allotment of shares on 6 December 2010
|
14 January 2011 | Statement of capital following an allotment of shares on 6 December 2010
|
16 December 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
12 October 2010 | Incorporation
|
12 October 2010 | Incorporation
|
12 October 2010 | Incorporation
|