Company NameLWP Solutions Limited
DirectorPaul William Lackey
Company StatusActive
Company Number07775526
CategoryPrivate Limited Company
Incorporation Date15 September 2011(12 years, 7 months ago)
Previous Names3

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Paul William Lackey
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address651a Mauldeth Road West
Chorlton Cum Hardy
Manchester
M21 7SA
Secretary NameMs Yvonne O'Hara
StatusCurrent
Appointed01 September 2012(11 months, 3 weeks after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address651a Mauldeth Road West
Chorlton Cum Hardy
Manchester
M21 7SA

Location

Registered Address651a Mauldeth Road West
Chorlton Cum Hardy
Manchester
M21 7SA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Paul Lackey
100.00%
Ordinary

Financials

Year2014
Net Worth£125,044
Cash£14,059
Current Liabilities£42,293

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months from now)

Charges

30 October 2015Delivered on: 3 November 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
26 June 2014Delivered on: 4 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 November 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
24 May 2023Total exemption full accounts made up to 31 August 2022 (4 pages)
2 November 2022Satisfaction of charge 077755260001 in full (1 page)
21 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
28 May 2022Total exemption full accounts made up to 31 August 2021 (4 pages)
5 October 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
29 May 2021Total exemption full accounts made up to 31 August 2020 (4 pages)
18 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 August 2019 (4 pages)
8 October 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
13 September 2019Registered office address changed from 1st Floor, Portland House Oak Green Earl Road Cheadle SK8 6QL England to 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA on 13 September 2019 (1 page)
24 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
20 May 2019Registered office address changed from 11 Riverview the Embankment Business Park, Vale Road Heaton Mersey Stockport SK4 3GN England to 1st Floor, Portland House Oak Green Earl Road Cheadle SK8 6QL on 20 May 2019 (1 page)
24 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
19 September 2018Change of details for Mr Paul William Lackey as a person with significant control on 19 September 2018 (2 pages)
19 September 2018Registered office address changed from 11 Riverview Riverview the Embankment Business Park, Heaton Mersey Stockport SK4 3GN England to 11 Riverview the Embankment Business Park, Vale Road Heaton Mersey Stockport SK4 3GN on 19 September 2018 (1 page)
28 June 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
27 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
27 September 2017Director's details changed for Mr Paul William Lackey on 14 September 2017 (2 pages)
27 September 2017Change of details for Mr Paul William Lackey as a person with significant control on 14 September 2017 (2 pages)
27 September 2017Change of details for Mr Paul William Lackey as a person with significant control on 14 September 2017 (2 pages)
27 September 2017Director's details changed for Mr Paul William Lackey on 14 September 2017 (2 pages)
27 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
19 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-16
(3 pages)
19 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-16
(3 pages)
16 June 2017Registered office address changed from . Ash Road Droylsden Manchester M43 6QU to 11 Riverview Riverview the Embankment Business Park, Heaton Mersey Stockport SK4 3GN on 16 June 2017 (1 page)
16 June 2017Registered office address changed from . Ash Road Droylsden Manchester M43 6QU to 11 Riverview Riverview the Embankment Business Park, Heaton Mersey Stockport SK4 3GN on 16 June 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
8 March 2017Satisfaction of charge 077755260002 in full (1 page)
8 March 2017Satisfaction of charge 077755260002 in full (1 page)
27 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
3 November 2015Registration of charge 077755260002, created on 30 October 2015 (23 pages)
3 November 2015Registration of charge 077755260002, created on 30 October 2015 (23 pages)
28 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
28 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
14 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
14 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
23 March 2015Company name changed learning with professionals training LIMITED\certificate issued on 23/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-13
(3 pages)
23 March 2015Company name changed learning with professionals training LIMITED\certificate issued on 23/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-13
(3 pages)
29 September 2014Registered office address changed from The Klondike Chichester Street Rochdale Lancashire OL16 2AU to . Ash Road Droylsden Manchester M43 6QU on 29 September 2014 (1 page)
29 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
29 September 2014Registered office address changed from The Klondike Chichester Street Rochdale Lancashire OL16 2AU to . Ash Road Droylsden Manchester M43 6QU on 29 September 2014 (1 page)
29 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
4 July 2014Registration of charge 077755260001 (18 pages)
4 July 2014Registration of charge 077755260001 (18 pages)
3 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 January 2014Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(3 pages)
2 January 2014Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(3 pages)
6 August 2013Registered office address changed from Progress House 396 Wilmslow Rd Withington Manchester M20 3BN United Kingdom on 6 August 2013 (3 pages)
6 August 2013Registered office address changed from Progress House 396 Wilmslow Rd Withington Manchester M20 3BN United Kingdom on 6 August 2013 (3 pages)
6 August 2013Registered office address changed from Progress House 396 Wilmslow Rd Withington Manchester M20 3BN United Kingdom on 6 August 2013 (3 pages)
4 February 2013Appointment of Ms Yvonne O'hara as a secretary (1 page)
4 February 2013Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
4 February 2013Director's details changed for Mr Paul Lackey on 1 September 2012 (2 pages)
4 February 2013Director's details changed for Mr Paul Lackey on 1 September 2012 (2 pages)
4 February 2013Appointment of Ms Yvonne O'hara as a secretary (1 page)
4 February 2013Director's details changed for Mr Paul Lackey on 1 September 2012 (2 pages)
4 February 2013Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
21 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
12 November 2012Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page)
12 November 2012Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page)
6 October 2011Company name changed learning with professionals LIMITED\certificate issued on 06/10/11
  • RES15 ‐ Change company name resolution on 2011-09-21
(2 pages)
6 October 2011Company name changed learning with professionals LIMITED\certificate issued on 06/10/11
  • RES15 ‐ Change company name resolution on 2011-09-21
(2 pages)
30 September 2011Change of name notice (2 pages)
30 September 2011Change of name notice (2 pages)
15 September 2011Incorporation (20 pages)
15 September 2011Incorporation (20 pages)