About

Registered Number: 06143922
Date of Incorporation: 07/03/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2017 (7 years and 4 months ago)
Registered Address: Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, BN26 6QH,

 

Lwm Leisure Ltd was founded on 07 March 2007 and are based in Polegate, it's status at Companies House is "Dissolved". There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, David John 01 March 2012 25 April 2012 1
Secretary Name Appointed Resigned Total Appointments
MANSFIELD, Elliott 01 December 2010 01 February 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
TM01 - Termination of appointment of director 26 April 2016
AR01 - Annual Return 14 March 2016
AD01 - Change of registered office address 23 February 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 19 September 2013
AP01 - Appointment of director 18 September 2013
AR01 - Annual Return 13 March 2013
TM01 - Termination of appointment of director 07 November 2012
AA - Annual Accounts 28 September 2012
AP01 - Appointment of director 14 August 2012
AP01 - Appointment of director 25 April 2012
TM01 - Termination of appointment of director 25 April 2012
AR01 - Annual Return 12 March 2012
TM01 - Termination of appointment of director 06 March 2012
AP01 - Appointment of director 06 March 2012
TM02 - Termination of appointment of secretary 07 February 2012
CERTNM - Change of name certificate 04 January 2012
CONNOT - N/A 04 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 13 April 2011
AP03 - Appointment of secretary 13 April 2011
CH01 - Change of particulars for director 13 April 2011
TM02 - Termination of appointment of secretary 13 April 2011
AD01 - Change of registered office address 30 March 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 16 April 2010
CH03 - Change of particulars for secretary 16 April 2010
AA - Annual Accounts 17 September 2009
RESOLUTIONS - N/A 20 April 2009
RESOLUTIONS - N/A 20 April 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 28 March 2008
225 - Change of Accounting Reference Date 28 March 2008
363a - Annual Return 25 March 2008
225 - Change of Accounting Reference Date 10 December 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2007
NEWINC - New incorporation documents 07 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.