Company Information for LWG CONSULTING UK LIMITED
54 PORTLAND PLACE, LONDON, W1B 1DY,
|
Company Registration Number
06746970
Private Limited Company
Active |
Company Name | |
---|---|
LWG CONSULTING UK LIMITED | |
Legal Registered Office | |
54 PORTLAND PLACE LONDON W1B 1DY Other companies in EC1V | |
Company Number | 06746970 | |
---|---|---|
Company ID Number | 06746970 | |
Date formed | 2008-11-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 11/11/2015 | |
Return next due | 09/12/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB973952767 |
Last Datalog update: | 2024-05-05 08:29:59 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
INTERNATIONAL REGISTRARS LIMITED |
||
WILLIAM KYLE CHAPMAN |
||
GREGORY LORAN COONROD |
||
NEAL GRAHAM COURTNEY |
||
GROVER DAVIS |
||
RYAN GABLE |
||
DONALD SKAFF |
||
ROBERT WEDOFF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAMOON MOHAMMED KAMAL ALYAH |
Director | ||
JULIAN ROBERT PREEDY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HI-GEN POWER LIMITED | Company Secretary | 2009-09-14 | CURRENT | 2009-09-14 | Dissolved 2016-08-09 | |
LUPE'S (BREWER STREET) LIMITED | Company Secretary | 2009-09-02 | CURRENT | 2009-09-02 | Active | |
CAMDEN AGENCIES LIMITED | Company Secretary | 2009-08-02 | CURRENT | 2009-08-02 | Dissolved 2014-01-07 | |
JUST BEAUTY LIMITED | Company Secretary | 2009-07-29 | CURRENT | 2009-07-29 | Active | |
XENON CAPITAL PARTNERS LIMITED | Company Secretary | 2009-07-28 | CURRENT | 2009-07-28 | Active | |
HSNF LIMITED | Company Secretary | 2009-06-25 | CURRENT | 2009-06-25 | Active | |
CEPHALUS PROPERTIES LIMITED | Company Secretary | 2009-06-24 | CURRENT | 2009-06-24 | Active | |
MJK (UK) LIMITED | Company Secretary | 2009-06-18 | CURRENT | 2009-06-18 | Active | |
LAUBENJAS LIMITED | Company Secretary | 2009-06-09 | CURRENT | 2009-06-09 | Active - Proposal to Strike off | |
COMMERCIAL ADVANTAGE SERVICES LIMITED | Company Secretary | 2009-04-30 | CURRENT | 2009-04-30 | Active - Proposal to Strike off | |
IMENIO BEAUTY LIMITED | Company Secretary | 2009-03-13 | CURRENT | 2009-03-13 | Dissolved 2018-04-17 | |
CRANWOOD MANAGEMENT LIMITED | Company Secretary | 2009-03-11 | CURRENT | 2009-03-11 | Active | |
VIVID BRANDS UK LIMITED | Company Secretary | 2009-01-23 | CURRENT | 2009-01-23 | Liquidation | |
THE LADY IN RED LIMITED | Company Secretary | 2009-01-14 | CURRENT | 2009-01-14 | Dissolved 2015-12-22 | |
NICKY'S BEACH LIMITED | Company Secretary | 2008-12-17 | CURRENT | 2008-12-17 | Active - Proposal to Strike off | |
STRELLA DESIGNS LIMITED | Company Secretary | 2008-11-03 | CURRENT | 2008-11-03 | Dissolved 2017-04-04 | |
WANT THEY WHAT LIMITED | Company Secretary | 2008-09-29 | CURRENT | 2008-09-29 | Active - Proposal to Strike off | |
WASTE2TRICITY LIMITED | Company Secretary | 2008-09-26 | CURRENT | 2008-09-26 | Active - Proposal to Strike off | |
HIGH HOUSE INNS LIMITED | Company Secretary | 2008-09-25 | CURRENT | 2008-09-25 | Dissolved 2015-06-02 | |
KOKOMO JEWELLERY UK LIMITED | Company Secretary | 2008-09-08 | CURRENT | 2008-09-08 | Liquidation | |
URBAN LEISURE (KINGSWOOD) LIMITED | Company Secretary | 2008-08-27 | CURRENT | 2008-08-27 | Active - Proposal to Strike off | |
IDEA AND IDEA LIMITED | Company Secretary | 2008-07-24 | CURRENT | 2008-07-24 | Active | |
F R WARING (UK) LIMITED | Company Secretary | 2008-07-21 | CURRENT | 2008-07-21 | Dissolved 2016-08-16 | |
SMARTA ENTERPRISES LIMITED | Company Secretary | 2008-07-10 | CURRENT | 2008-07-10 | Liquidation | |
L.I.A. BUSINESS SERVICES LIMITED | Company Secretary | 2008-06-18 | CURRENT | 2008-06-18 | Active | |
THE CULTURAL CREATIVE CORPORATION LIMITED | Company Secretary | 2008-06-04 | CURRENT | 2008-06-04 | Active - Proposal to Strike off | |
BEST IDEAS MARKETING LIMITED | Company Secretary | 2008-04-23 | CURRENT | 2008-04-23 | Dissolved 2017-01-17 | |
LUPE'S LIMITED | Company Secretary | 2008-04-09 | CURRENT | 2008-04-09 | Dissolved 2017-11-14 | |
URBAN LEISURE (NW6) LIMITED | Company Secretary | 2008-03-04 | CURRENT | 2008-03-04 | Active | |
CUT THROUGH COMMUNICATIONS LIMITED | Company Secretary | 2008-02-28 | CURRENT | 2008-02-28 | Active - Proposal to Strike off | |
BW INTEGRATED SYSTEMS (LABELING) UK LIMITED | Director | 2010-04-22 | CURRENT | 2010-04-22 | Active | |
PNEUMATICSCALEANGELUS OF THE U.K. LIMITED | Director | 2009-08-27 | CURRENT | 2009-07-02 | Active | |
APOLLO SHEETERS LIMITED | Director | 2008-07-25 | CURRENT | 2005-12-29 | Active - Proposal to Strike off | |
ANGELUS MACHINE CORPORATION INTERNATIONAL | Director | 2007-08-17 | CURRENT | 1984-01-01 | Active | |
PAPER CONVERTING MACHINE COMPANY LIMITED | Director | 2006-04-14 | CURRENT | 1962-12-27 | Active | |
BW INTEGRATED SYSTEMS UK LIMITED | Director | 2005-04-27 | CURRENT | 2004-08-04 | Active | |
COURTNEY-NEW CONSULTANTS LTD | Director | 2011-11-29 | CURRENT | 2011-11-29 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR RICHARD GEORGE KEMPSTER | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTINA LEE LUCAS | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21 | |
AP04 | Appointment of Broughton Secretaries Limited as company secretary on 2022-03-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/22 FROM Finsgate 5-7 Cranwood Street London EC1V 9EE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM KYLE CHAPMAN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT HALL CHAPMAN | |
PSC07 | CESSATION OF NEAL GRAHAM COURTNEY AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MS CHRISTINA LEE LUCAS | |
AA01 | Previous accounting period extended from 24/09/21 TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES | |
TM02 | Termination of appointment of International Registrars Limited on 2021-11-23 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 25/09/20 TO 24/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/19 | |
AA01 | Previous accounting period shortened from 26/09/19 TO 25/09/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEAL GRAHAM COURTNEY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES | |
AA01 | Previous accounting period shortened from 27/09/18 TO 26/09/18 | |
AA01 | Previous accounting period shortened from 28/09/18 TO 27/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
LATEST SOC | 04/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WEDOFF | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONALD SKAFF | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEAL GRAHAM COURTNEY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WEDOFF | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONALD SKAFF | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEAL GRAHAM COURTNEY | |
PSC09 | Withdrawal of a person with significant control statement on 2017-11-14 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | |
AA01 | Previous accounting period shortened from 29/09/16 TO 28/09/16 | |
AA01 | Previous accounting period shortened from 30/09/15 TO 29/09/15 | |
AA01 | Previous accounting period shortened from 30/12/15 TO 30/09/15 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/11/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/12/14 TO 30/12/14 | |
AP01 | DIRECTOR APPOINTED NEAL GRAHAM COURTNEY | |
RES13 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAMOON MOHAMMED KAMAL ALYAH | |
AP01 | DIRECTOR APPOINTED GREGORY LORAN COONROD | |
AP01 | DIRECTOR APPOINTED GEOVER DAVIS | |
AP01 | DIRECTOR APPOINTED RYAN GABLE | |
AP01 | DIRECTOR APPOINTED WILLIAM KYLE CHAPMAN | |
RES13 | Resolutions passed:<ul><li>Company business 05/12/2014</ul> | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/11/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WEDOFF / 25/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD SKAFF / 25/11/2013 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERNATIONAL REGISTRARS LIMITED / 25/11/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 11/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN PREEDY | |
AR01 | 11/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/11/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR. MAMOON MOHAMMED KAMAL ALYAH | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/11/09 FULL LIST | |
225 | CURREXT FROM 30/11/2009 TO 31/12/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
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 LWG CONSULTING UK LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LWG CONSULTING UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84717080 | Magnetic tape storage units for automatic data-processing machines (excl. central storage units) | |||
84717080 | Magnetic tape storage units for automatic data-processing machines (excl. central storage units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |