About

Registered Number: 04015318
Date of Incorporation: 15/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 24 Bridge Street, Newport, NP20 4SF

 

Having been setup in 2000, Lws Interior Solutions Ltd are based in Newport, it's status at Companies House is "Active". The companies directors are listed as Joyce, Meddie, Joyce, Peter Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOYCE, Meddie 15 June 2000 12 May 2017 1
JOYCE, Peter Anthony 06 April 2006 12 May 2017 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 28 September 2019
MR01 - N/A 24 April 2019
CS01 - N/A 18 January 2019
MR01 - N/A 11 December 2018
MR04 - N/A 21 November 2018
MR01 - N/A 14 November 2018
MR04 - N/A 08 October 2018
AA - Annual Accounts 28 August 2018
TM01 - Termination of appointment of director 17 August 2018
CERTNM - Change of name certificate 22 June 2018
CONNOT - N/A 22 June 2018
CH01 - Change of particulars for director 23 May 2018
CH01 - Change of particulars for director 23 May 2018
AD01 - Change of registered office address 23 May 2018
AP01 - Appointment of director 18 January 2018
SH01 - Return of Allotment of shares 11 January 2018
CS01 - N/A 11 January 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 15 September 2017
MR04 - N/A 16 August 2017
CS01 - N/A 17 May 2017
TM02 - Termination of appointment of secretary 17 May 2017
TM01 - Termination of appointment of director 17 May 2017
TM01 - Termination of appointment of director 17 May 2017
CH01 - Change of particulars for director 09 January 2017
CH01 - Change of particulars for director 09 January 2017
MR01 - N/A 07 December 2016
AA - Annual Accounts 29 September 2016
MR01 - N/A 28 July 2016
AR01 - Annual Return 23 June 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 09 July 2014
CH03 - Change of particulars for secretary 09 July 2014
AD01 - Change of registered office address 15 May 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 18 June 2013
AA01 - Change of accounting reference date 29 May 2013
MG01 - Particulars of a mortgage or charge 01 March 2013
AA - Annual Accounts 16 January 2013
MG01 - Particulars of a mortgage or charge 07 November 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 11 May 2012
CH01 - Change of particulars for director 22 June 2011
CH03 - Change of particulars for secretary 21 June 2011
CH03 - Change of particulars for secretary 21 June 2011
AR01 - Annual Return 16 June 2011
CH01 - Change of particulars for director 16 June 2011
CH01 - Change of particulars for director 16 June 2011
AA - Annual Accounts 21 September 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH03 - Change of particulars for secretary 17 June 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 21 December 2008
363s - Annual Return 10 July 2008
AA - Annual Accounts 11 April 2008
363s - Annual Return 03 July 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 29 June 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
AA - Annual Accounts 24 May 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 13 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2001
363s - Annual Return 03 July 2001
225 - Change of Accounting Reference Date 09 April 2001
288b - Notice of resignation of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
395 - Particulars of a mortgage or charge 26 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
NEWINC - New incorporation documents 15 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 April 2019 Outstanding

N/A

A registered charge 11 December 2018 Outstanding

N/A

A registered charge 12 November 2018 Outstanding

N/A

A registered charge 06 December 2016 Outstanding

N/A

A registered charge 27 July 2016 Outstanding

N/A

Legal assignment of contract monies 28 February 2013 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 05 November 2012 Fully Satisfied

N/A

Debenture 17 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.