Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LWS INTERIOR SOLUTIONS LTD
Company Information for

LWS INTERIOR SOLUTIONS LTD

C/O WSM MARKS BLOOM LLP, UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE, KINGSTON UPON THAMES, KT1 4EQ,
Company Registration Number
04015318
Private Limited Company
Voluntary Arrangement

Company Overview

About Lws Interior Solutions Ltd
LWS INTERIOR SOLUTIONS LTD was founded on 2000-06-15 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Voluntary Arrangement". Lws Interior Solutions Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LWS INTERIOR SOLUTIONS LTD
 
Legal Registered Office
C/O WSM MARKS BLOOM LLP
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE
KINGSTON UPON THAMES
KT1 4EQ
Other companies in NP20
 
Previous Names
LAMINATE & WORKTOPS SOUTHWEST LIMITED22/06/2018
Filing Information
Company Number 04015318
Company ID Number 04015318
Date formed 2000-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Voluntary Arrangement
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 00:39:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LWS INTERIOR SOLUTIONS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   187 MILES LIMITED   BILIMORIA & CO. LIMITED   MARKS BLOOM LIMITED   MBI COAKLEY LIMITED   QUARTZ SERVICES UK LTD   RFRW ASSOCIATES LIMITED   TAXING PEOPLE LTD   TROTMAN ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LWS INTERIOR SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
STUART JOHN SHAW
Director 2006-04-06
TREENA MARY SHAW
Director 2000-06-15
ROBERT ERNEST ANDREW STONE
Director 2018-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
MEDDIE JOYCE
Company Secretary 2000-06-15 2017-05-12
MEDDIE JOYCE
Director 2000-06-15 2017-05-12
PETER ANTHONY JOYCE
Director 2006-04-06 2017-05-12
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2000-06-15 2000-06-15
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2000-06-15 2000-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART JOHN SHAW SOUTHWEST KITCHENS LIMITED Director 2017-01-18 CURRENT 2017-01-18 Liquidation
ROBERT ERNEST ANDREW STONE ELITE BOARDS LIMITED Director 2015-07-28 CURRENT 2008-02-26 Active
ROBERT ERNEST ANDREW STONE INTEGRAL SURFACE DESIGNS LIMITED Director 2012-11-09 CURRENT 2012-02-15 Active
ROBERT ERNEST ANDREW STONE CUBICLE WORKS LTD Director 1991-07-11 CURRENT 1985-05-16 Active
ROBERT ERNEST ANDREW STONE DERALAM LAMINATES LIMITED Director 1991-07-11 CURRENT 1983-08-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-17Voluntary arrangement supervisor's abstract of receipts and payments to 2023-08-18
2023-05-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-11CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-11-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-30AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-28Voluntary arrangement supervisor's abstract of receipts and payments to 2022-08-18
2022-09-28CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2022-08-18
2022-02-26CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-12-2331/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27TM01APPOINTMENT TERMINATED, DIRECTOR TREENA MARY SHAW
2021-09-01CVA1Notice to Registrar of companies voluntary arrangement taking effect
2021-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/21 FROM C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England
2021-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040153180009
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-12-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040153180007
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040153180004
2020-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 040153180009
2020-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/20 FROM 24 Bridge Street Newport NP20 4SF
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 040153180008
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 040153180007
2018-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 040153180006
2018-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ERNEST ANDREW STONE
2018-06-22RES15CHANGE OF NAME 15/05/2018
2018-06-22CERTNMCompany name changed laminate & worktops southwest LIMITED\certificate issued on 22/06/18
2018-06-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TREENA MARY SHAW / 10/05/2018
2018-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN SHAW / 10/05/2018
2018-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/18 FROM 24 Bridge Street Newport South Wales NP20 4SF
2018-01-18AP01DIRECTOR APPOINTED MR ROBERT ERNEST ANDREW STONE
2018-01-11SH0130/11/17 STATEMENT OF CAPITAL GBP 6000
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 6000
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES
2018-01-11SH0130/11/17 STATEMENT OF CAPITAL GBP 6000
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES
2017-11-29LATEST SOC29/11/17 STATEMENT OF CAPITAL;GBP 5715
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES
2017-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 4000
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-05-17TM02Termination of appointment of Meddie Joyce on 2017-05-12
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MEDDIE JOYCE
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOYCE
2017-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TREENA MARY SHAW / 09/01/2017
2017-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN SHAW / 09/01/2017
2016-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 040153180005
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 040153180004
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 4000
2016-06-23AR0115/06/16 FULL LIST
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 4000
2015-07-10AR0115/06/15 FULL LIST
2015-06-29AA31/12/14 TOTAL EXEMPTION SMALL
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 4000
2014-07-09AR0115/06/14 FULL LIST
2014-07-09CH03SECRETARY'S CHANGE OF PARTICULARS / MEDDIE JOYCE / 16/06/2014
2014-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2014 FROM RUPP & FRASER 7 SAINT PAULS ROAD NEWTON ABBOT DEVON TQ12 2HP
2014-03-24AA31/12/13 TOTAL EXEMPTION SMALL
2013-06-18AR0115/06/13 FULL LIST
2013-05-29AA01CURREXT FROM 31/07/2013 TO 31/12/2013
2013-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-01-16AA31/07/12 TOTAL EXEMPTION SMALL
2012-11-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-03AR0115/06/12 FULL LIST
2012-05-11AA31/07/11 TOTAL EXEMPTION SMALL
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ANN JOYCE / 22/06/2011
2011-06-21CH03CHANGE PERSON AS SECRETARY
2011-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / SANDRA ANN JOYCE / 21/06/2011
2011-06-16AR0115/06/11 FULL LIST
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY JOYCE / 16/06/2011
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ANN JOYCE / 16/06/2011
2010-09-21AA31/07/10 TOTAL EXEMPTION SMALL
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ANN JOYCE / 15/06/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY JOYCE / 15/06/2010
2010-06-17CH03SECRETARY'S CHANGE OF PARTICULARS / SANDRA ANN JOYCE / 15/06/2010
2010-06-16AR0115/06/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TREENA MARY SHAW / 15/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ANN JOYCE / 15/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY JOYCE / 15/06/2010
2009-12-12AA31/07/09 TOTAL EXEMPTION SMALL
2009-06-22363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2008-12-21AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
2008-07-10363sRETURN MADE UP TO 15/06/08; NO CHANGE OF MEMBERS
2008-04-11AA31/07/07 TOTAL EXEMPTION SMALL
2007-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-03363sRETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-06-29363sRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-05-24288aNEW DIRECTOR APPOINTED
2006-05-24288aNEW DIRECTOR APPOINTED
2006-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-21363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-15363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-07-07363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-07-04363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2001-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-07-0488(2)RAD 18/06/00--------- £ SI 3999@1
2001-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-03363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2001-04-09225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/07/01
2000-10-26288bDIRECTOR RESIGNED
2000-10-26288bSECRETARY RESIGNED
2000-07-26395PARTICULARS OF MORTGAGE/CHARGE
2000-07-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-06288aNEW DIRECTOR APPOINTED
2000-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46730 - Wholesale of wood, construction materials and sanitary equipment

47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47520 - Retail sale of hardware, paints and glass in specialised stores



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0224762 Active Licenced property: OAK BUSINESS UNITS UNIT 1&2 MATFORD PARK MARSH BARTON EXETER MATFORD PARK GB EX2 8FS. Correspondance address: 18 THORVERTON ROAD 1-2 OAK BUSINESS UNITS EXETER GB EX2 8FS

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LWS INTERIOR SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-06 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-07-27 Outstanding RBS INVOICE FINANCE LIMITED
LEGAL ASSIGNMENT OF CONTRACT MONIES 2013-03-01 Outstanding HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2012-11-07 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2000-07-26 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LWS INTERIOR SOLUTIONS LTD

Intangible Assets
Patents
We have not found any records of LWS INTERIOR SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LWS INTERIOR SOLUTIONS LTD
Trademarks
We have not found any records of LWS INTERIOR SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LWS INTERIOR SOLUTIONS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46730 - Wholesale of wood, construction materials and sanitary equipment) as LWS INTERIOR SOLUTIONS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where LWS INTERIOR SOLUTIONS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LWS INTERIOR SOLUTIONS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LWS INTERIOR SOLUTIONS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.