About

Registered Number: 06717848
Date of Incorporation: 07/10/2008 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/01/2017 (8 years and 3 months ago)
Registered Address: The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

 

Lsw (Wales) Ltd was registered on 07 October 2008 and are based in Sheffield in South Yorkshire, it's status is listed as "Dissolved". We don't know the number of employees at this business. The companies directors are listed as Claffey, Hannah, Claffey, Zara Joanna, Rogers, Craig in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAFFEY, Hannah 01 April 2011 - 1
ROGERS, Craig 07 October 2008 03 June 2009 1
Secretary Name Appointed Resigned Total Appointments
CLAFFEY, Zara Joanna 07 October 2008 01 April 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 04 October 2016
4.68 - Liquidator's statement of receipts and payments 20 July 2016
4.68 - Liquidator's statement of receipts and payments 21 July 2015
4.68 - Liquidator's statement of receipts and payments 18 July 2014
AD01 - Change of registered office address 24 May 2013
RESOLUTIONS - N/A 23 May 2013
4.20 - N/A 23 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 23 May 2013
AA - Annual Accounts 14 January 2013
DISS40 - Notice of striking-off action discontinued 13 November 2012
AR01 - Annual Return 12 November 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AR01 - Annual Return 03 November 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 02 September 2011
TM02 - Termination of appointment of secretary 06 June 2011
AP01 - Appointment of director 06 June 2011
AP01 - Appointment of director 03 May 2011
TM01 - Termination of appointment of director 03 May 2011
AD01 - Change of registered office address 03 May 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 15 February 2010
CH03 - Change of particulars for secretary 15 February 2010
CH01 - Change of particulars for director 09 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
288a - Notice of appointment of directors or secretaries 27 July 2009
288b - Notice of resignation of directors or secretaries 25 July 2009
288b - Notice of resignation of directors or secretaries 21 March 2009
288a - Notice of appointment of directors or secretaries 21 March 2009
NEWINC - New incorporation documents 07 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.