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.
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 |
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 |
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 |