About

Registered Number: SC212659
Date of Incorporation: 08/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 9 Royal Crescent, Glasgow, G3 7SP

 

L & W Ltd was registered on 08 November 2000 and are based in the United Kingdom, it's status is listed as "Active". We don't currently know the number of employees at the company. The companies director is listed as Leung, Cesilia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEUNG, Cesilia 08 November 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
CS01 - N/A 11 November 2019
PSC04 - N/A 11 November 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 05 December 2016
CH01 - Change of particulars for director 02 November 2016
CH03 - Change of particulars for secretary 02 November 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 09 November 2011
CH01 - Change of particulars for director 09 November 2011
CH03 - Change of particulars for secretary 09 November 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 26 November 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 24 January 2009
288c - Notice of change of directors or secretaries or in their particulars 24 January 2009
288c - Notice of change of directors or secretaries or in their particulars 24 January 2009
AA - Annual Accounts 29 April 2008
363s - Annual Return 09 January 2008
AA - Annual Accounts 25 April 2007
363s - Annual Return 14 November 2006
AA - Annual Accounts 01 November 2006
363s - Annual Return 28 October 2005
AA - Annual Accounts 28 July 2005
287 - Change in situation or address of Registered Office 31 May 2005
363s - Annual Return 04 January 2005
CERTNM - Change of name certificate 20 December 2004
419a(Scot) - N/A 06 December 2004
419a(Scot) - N/A 02 December 2004
225 - Change of Accounting Reference Date 14 June 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 05 August 2003
225 - Change of Accounting Reference Date 14 January 2003
363s - Annual Return 15 November 2002
410(Scot) - N/A 04 November 2002
410(Scot) - N/A 01 October 2002
AA - Annual Accounts 06 September 2002
363s - Annual Return 14 November 2001
225 - Change of Accounting Reference Date 16 October 2001
288b - Notice of resignation of directors or secretaries 01 December 2000
288b - Notice of resignation of directors or secretaries 01 December 2000
288b - Notice of resignation of directors or secretaries 01 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
NEWINC - New incorporation documents 08 November 2000

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 24 October 2002 Fully Satisfied

N/A

Bond & floating charge 19 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.