About

Registered Number: 02142457
Date of Incorporation: 25/06/1987 (37 years and 10 months ago)
Company Status: Active
Registered Address: Lord Wandsworth College, Long Sutton, Hook, RG29 1TB

 

Based in Hook, Lwc Enterprises Ltd was setup in 1987, it's status in the Companies House registry is set to "Active". The company has 6 directors listed as Goulding, Nicholas Clive, Gammage, Richard David, Gammage, Richard David, Prideaux, Humphrey Povah Treverbian, Wallinger, Rosamund Elizabeth, Woolstone, Anthony John in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOULDING, Nicholas Clive 08 January 1999 - 1
GAMMAGE, Richard David 31 August 2013 31 August 2020 1
PRIDEAUX, Humphrey Povah Treverbian N/A 31 August 1992 1
WALLINGER, Rosamund Elizabeth 17 January 2003 07 February 2006 1
WOOLSTONE, Anthony John 16 June 1995 31 August 2008 1
Secretary Name Appointed Resigned Total Appointments
GAMMAGE, Richard David 31 August 2013 31 August 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 October 2020
TM02 - Termination of appointment of secretary 05 October 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 28 February 2019
CS01 - N/A 04 February 2019
RESOLUTIONS - N/A 24 January 2019
AA - Annual Accounts 19 February 2018
CS01 - N/A 06 February 2018
CS01 - N/A 13 February 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 02 February 2016
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 12 February 2015
CH01 - Change of particulars for director 30 October 2014
AUD - Auditor's letter of resignation 24 April 2014
AR01 - Annual Return 07 March 2014
CH01 - Change of particulars for director 07 March 2014
AA - Annual Accounts 25 February 2014
AP03 - Appointment of secretary 08 October 2013
AP01 - Appointment of director 08 October 2013
TM01 - Termination of appointment of director 24 September 2013
TM02 - Termination of appointment of secretary 24 September 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 09 February 2012
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 16 February 2010
AA - Annual Accounts 10 February 2009
363a - Annual Return 04 February 2009
288b - Notice of resignation of directors or secretaries 10 October 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 05 February 2008
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 15 February 2007
288b - Notice of resignation of directors or secretaries 26 October 2006
AA - Annual Accounts 02 May 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 28 April 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 09 March 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 01 July 2003
288c - Notice of change of directors or secretaries or in their particulars 08 April 2003
363s - Annual Return 12 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
AA - Annual Accounts 19 April 2002
363s - Annual Return 18 February 2002
AA - Annual Accounts 22 June 2001
363s - Annual Return 14 February 2001
363s - Annual Return 24 February 2000
AA - Annual Accounts 11 February 2000
AA - Annual Accounts 20 April 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
363s - Annual Return 26 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
AA - Annual Accounts 10 May 1998
363s - Annual Return 17 February 1998
288b - Notice of resignation of directors or secretaries 09 June 1997
288a - Notice of appointment of directors or secretaries 09 June 1997
363s - Annual Return 19 February 1997
AA - Annual Accounts 17 December 1996
225 - Change of Accounting Reference Date 11 December 1996
288 - N/A 17 July 1996
363s - Annual Return 16 February 1996
AA - Annual Accounts 07 December 1995
288 - N/A 14 July 1995
363s - Annual Return 07 February 1995
AA - Annual Accounts 10 December 1994
RESOLUTIONS - N/A 15 April 1994
288 - N/A 15 April 1994
363s - Annual Return 20 February 1994
AUD - Auditor's letter of resignation 31 October 1993
AA - Annual Accounts 28 October 1993
288 - N/A 14 September 1993
363s - Annual Return 22 February 1993
288 - N/A 18 September 1992
AA - Annual Accounts 11 September 1992
AA - Annual Accounts 30 January 1992
363s - Annual Return 30 January 1992
363a - Annual Return 15 February 1991
363 - Annual Return 02 November 1990
AA - Annual Accounts 04 October 1990
AA - Annual Accounts 09 February 1990
363 - Annual Return 09 February 1990
AA - Annual Accounts 10 February 1989
363 - Annual Return 10 February 1989
288 - N/A 23 July 1987
NEWINC - New incorporation documents 25 June 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.