About

Registered Number: 04627522
Date of Incorporation: 03/01/2003 (22 years and 3 months ago)
Company Status: Active
Registered Address: 4 Glasshouse Studios, Fryern Court Road Burgate, Fordingbridge, Hampshire, SP6 1QX

 

Based in Fordingbridge, Lwm Sporting Consultants Ltd was established in 2003, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 19 January 2016
AP01 - Appointment of director 10 December 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 14 February 2014
SH08 - Notice of name or other designation of class of shares 28 March 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 09 January 2013
DISS40 - Notice of striking-off action discontinued 03 October 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AA - Annual Accounts 28 September 2012
AD01 - Change of registered office address 25 September 2012
AR01 - Annual Return 16 January 2012
CH01 - Change of particulars for director 16 January 2012
CH03 - Change of particulars for secretary 16 January 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 22 July 2010
AD01 - Change of registered office address 21 July 2010
AR01 - Annual Return 26 January 2010
RESOLUTIONS - N/A 21 November 2009
SH08 - Notice of name or other designation of class of shares 21 November 2009
SH01 - Return of Allotment of shares 11 November 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 04 August 2008
363s - Annual Return 23 January 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 28 April 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
AA - Annual Accounts 28 July 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 23 May 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 10 March 2004
363s - Annual Return 31 January 2004
288b - Notice of resignation of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
225 - Change of Accounting Reference Date 04 February 2003
287 - Change in situation or address of Registered Office 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
NEWINC - New incorporation documents 03 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.