Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > L W S PROPERTIES LIMITED
Company Information for

L W S PROPERTIES LIMITED

TWICKENHAM, MIDDLESEX, TW2,
Company Registration Number
04811112
Private Limited Company
Dissolved

Dissolved 2013-12-03

Company Overview

About L W S Properties Ltd
L W S PROPERTIES LIMITED was founded on 2003-06-25 and had its registered office in Twickenham. The company was dissolved on the 2013-12-03 and is no longer trading or active.

Key Data
Company Name
L W S PROPERTIES LIMITED
 
Legal Registered Office
TWICKENHAM
MIDDLESEX
 
Filing Information
Company Number 04811112
Date formed 2003-06-25
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-10-31
Date Dissolved 2013-12-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-19 19:38:53
Primary Source:Companies House
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 L W S PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MARK BYRON BLACKWELL
Company Secretary 2006-06-01
GILLIAN MARGARET LUMSDON
Director 2003-06-25
ANDREW WILSON SMITH
Director 2003-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
BKL COMPANY SERVICES LIMITED
Company Secretary 2005-07-27 2006-05-31
TABOR SECRETARIES LIMITED
Company Secretary 2003-06-25 2005-07-27
1ST CERT FORMATIONS LTD
Nominated Secretary 2003-06-25 2003-06-25
1ST CERT FORMATIONS LIMITED
Nominated Director 2003-06-25 2003-06-25
REPORTACTION LIMITED
Nominated Director 2003-06-25 2003-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BYRON BLACKWELL MHR CONSULTANCY LIMITED Company Secretary 2009-01-05 CURRENT 2009-01-05 Active
MARK BYRON BLACKWELL HOUNSLOW SEND LIMITED Company Secretary 2008-12-16 CURRENT 2008-12-16 Dissolved 2013-08-13
MARK BYRON BLACKWELL STRATOSCAPE LTD Company Secretary 2008-09-30 CURRENT 2008-09-30 Active - Proposal to Strike off
MARK BYRON BLACKWELL HOME COMPLETE LIMITED Company Secretary 2008-05-15 CURRENT 2008-05-15 Active - Proposal to Strike off
MARK BYRON BLACKWELL MINSTER HOUSE LIMITED Company Secretary 2007-06-19 CURRENT 2007-06-19 Active - Proposal to Strike off
MARK BYRON BLACKWELL THE HEALTH FOOD MANUFACTURER'S ASSOCIATION Company Secretary 2007-04-01 CURRENT 2006-07-12 Active
MARK BYRON BLACKWELL CRUMPET LTD Company Secretary 2006-04-30 CURRENT 2003-05-19 Dissolved 2014-12-23
MARK BYRON BLACKWELL LOCK 24 LIMITED Company Secretary 2004-09-09 CURRENT 2004-09-09 Active
MARK BYRON BLACKWELL CATRIN GUYNAN LTD Company Secretary 2004-08-17 CURRENT 2004-08-17 Active
MARK BYRON BLACKWELL DEXIUS LTD Company Secretary 2003-10-07 CURRENT 2000-01-28 Dissolved 2015-02-10
MARK BYRON BLACKWELL SWITZERLAND CALLING LTD Company Secretary 2003-09-23 CURRENT 2003-09-23 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
2013-12-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-08-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-08-08DS01APPLICATION FOR STRIKING-OFF
2013-06-27LATEST SOC27/06/13 STATEMENT OF CAPITAL;GBP 300
2013-06-27AR0125/06/13 FULL LIST
2013-02-26AA01CURREXT FROM 31/10/2012 TO 30/04/2013
2012-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-10AA31/10/11 TOTAL EXEMPTION SMALL
2012-06-29AR0125/06/12 FULL LIST
2011-07-21AR0125/06/11 FULL LIST
2010-11-25AA31/10/10 TOTAL EXEMPTION SMALL
2010-07-01AR0125/06/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILSON SMITH / 25/06/2010
2010-01-22AA31/10/09 TOTAL EXEMPTION SMALL
2009-06-26363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-05-20AA31/10/08 TOTAL EXEMPTION SMALL
2008-07-03AA31/10/07 TOTAL EXEMPTION SMALL
2008-06-26363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2007-07-13363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-05-11288cDIRECTOR'S PARTICULARS CHANGED
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-08-01363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-07-31288aNEW SECRETARY APPOINTED
2006-07-03288bSECRETARY RESIGNED
2006-07-03353LOCATION OF REGISTER OF MEMBERS
2006-01-31287REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 35 BALLARDS LANE LONDON N3 1XW
2005-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-29395PARTICULARS OF MORTGAGE/CHARGE
2005-10-29395PARTICULARS OF MORTGAGE/CHARGE
2005-10-24363aRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-10-21288cDIRECTOR'S PARTICULARS CHANGED
2005-08-15287REGISTERED OFFICE CHANGED ON 15/08/05 FROM: 2 CHAPEL COURT LONDON SE1 1HH
2005-08-15353LOCATION OF REGISTER OF MEMBERS
2005-08-15288bSECRETARY RESIGNED
2005-08-15288aNEW SECRETARY APPOINTED
2005-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-10-21395PARTICULARS OF MORTGAGE/CHARGE
2004-07-27363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2003-12-23225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/10/04
2003-10-16395PARTICULARS OF MORTGAGE/CHARGE
2003-07-02287REGISTERED OFFICE CHANGED ON 02/07/03 FROM: INTERNATIONAL HOUSE 15 BREDBURY BUSINESS PARK STOCKPORT CHESHIRE SK6 2SN
2003-07-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-02288aNEW SECRETARY APPOINTED
2003-07-02288aNEW DIRECTOR APPOINTED
2003-07-02288bDIRECTOR RESIGNED
2003-07-02288aNEW DIRECTOR APPOINTED
2003-07-0288(2)RAD 25/06/03--------- £ SI 298@1=298 £ IC 2/300
2003-06-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to L W S PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 L W S PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-10-24 Satisfied ALLIANCE & LEICESTER COMMERCIAL BANK PLC
LEGAL CHARGE 2005-10-24 Satisfied ALLIANCE & LEICESTER COMMERCIAL BANK PLC
ASSIGNMENT OF KEYMAN LIFE POLICY INTIMATION DATED 20 OCTOBER 2004 2004-10-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-10-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of L W S PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for L W S PROPERTIES LIMITED
Trademarks
We have not found any records of L W S PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L W S PROPERTIES LIMITED. 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 (68201 - Renting and operating of Housing Association real estate) as L W S PROPERTIES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where L W S PROPERTIES LIMITED 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 L W S PROPERTIES LIMITED 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 L W S PROPERTIES LIMITED 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.