About

Registered Number: 04488636
Date of Incorporation: 17/07/2002 (21 years and 9 months ago)
Company Status: Liquidation
Registered Address: Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

 

Having been setup in 2002, Lrw Engineering Ltd has its registered office in Brentwood, Essex. We don't currently know the number of employees at the business. This company has one director listed as Warr, Sian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARR, Sian 01 July 2013 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 31 January 2020
AD01 - Change of registered office address 07 January 2020
RESOLUTIONS - N/A 03 January 2020
LIQ01 - N/A 03 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 03 January 2020
AA - Annual Accounts 05 December 2019
MR04 - N/A 27 November 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 24 July 2017
MR01 - N/A 30 March 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 27 August 2013
CH01 - Change of particulars for director 27 August 2013
AP01 - Appointment of director 07 August 2013
AA - Annual Accounts 19 December 2012
SH01 - Return of Allotment of shares 10 November 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 30 July 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 18 August 2006
AA - Annual Accounts 19 January 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
363s - Annual Return 23 August 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 01 October 2004
288c - Notice of change of directors or secretaries or in their particulars 01 October 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 11 August 2003
225 - Change of Accounting Reference Date 30 August 2002
NEWINC - New incorporation documents 17 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.