LWL PROPERTY SERVICES LIMITED
Overview
| Company Name | LWL PROPERTY SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03956365 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LWL PROPERTY SERVICES LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is LWL PROPERTY SERVICES LIMITED located?
| Registered Office Address | 120 High Road IG10 4HJ Loughton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LWL PROPERTY SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAWLORS PROPERTY SERVICES LIMITED | Apr 10, 2000 | Apr 10, 2000 |
| LOWPLAN LIMITED | Mar 27, 2000 | Mar 27, 2000 |
What are the latest accounts for LWL PROPERTY SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 30, 2025 |
| Next Accounts Due On | Jul 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 30, 2024 |
What is the status of the latest confirmation statement for LWL PROPERTY SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jan 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 05, 2025 |
| Overdue | No |
What are the latest filings for LWL PROPERTY SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Jimi Epps as a director on Nov 23, 2025 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Oct 30, 2024 | 7 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||||||||||
Confirmation statement made on Jan 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Oct 30, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2024 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Sep 27, 2023
| 3 pages | SH01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Oct 30, 2022 | 17 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Full accounts made up to Oct 30, 2021 | 26 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Oct 31, 2021 to Oct 30, 2021 | 1 pages | AA01 | ||||||||||
Change of details for Mr Alasdair Carpenter as a person with significant control on Sep 01, 2022 | 2 pages | PSC04 | ||||||||||
Certificate of change of name Company name changed lawlors property services LIMITED\certificate issued on 06/04/22 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Change of details for Mr Alisdair Carpenter as a person with significant control on Mar 01, 2022 | 2 pages | PSC04 | ||||||||||
Appointment of Mr Jimi Epps as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Alisdair Carpenter on Nov 19, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 05, 2022 with updates | 4 pages | CS01 | ||||||||||
Notification of Alisdair Carpenter as a person with significant control on Nov 01, 2021 | 2 pages | PSC01 | ||||||||||
Previous accounting period shortened from Dec 31, 2021 to Oct 31, 2021 | 1 pages | AA01 | ||||||||||
Appointment of Mr Christopher Smith as a director on Nov 19, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alisdair Carpenter as a director on Nov 19, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of LWL PROPERTY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CARPENTER, Alasdair | Director | High Road IG10 4HJ Loughton 120 England | England | British | 289718970002 | |||||||||
| SMITH, Christopher | Director | High Road IG10 4HJ Loughton 120 England | England | Welsh | 289719020001 | |||||||||
| FITZGERALD, Sapna Bedi | Secretary | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 England | 181563100001 | |||||||||||
| LAWLOR, James Charles | Secretary | Oak Grove Theydon Road CM16 4EF Epping Essex | British | 69808540001 | ||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| BARKER, Greig | Director | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 England | United Kingdom | British | 265726060001 | |||||||||
| BISSET, Peter | Director | Gateway 2 Holgate Park Drive YO26 4GB York 2nd Floor United Kingdom | England | British | 280512990001 | |||||||||
| BROWN, David Seeley | Director | George Cayley Drive YO30 4XE York Buildmark House England | England | British | 200206590001 | |||||||||
| BUCK, Helen Elizabeth | Director | Gateway 2 Holgate Park Drive YO26 4GB York 2nd Floor England England | United Kingdom | British | 152893170001 | |||||||||
| COOKE, Jonathan Alistair | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire England | England | British | 96206580003 | |||||||||
| EPPS, Jimi | Director | High Road IG10 4HJ Loughton 120 England | England | British | 292465340001 | |||||||||
| GILL, Adrian Stuart | Director | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 England | England | British | 66529100004 | |||||||||
| HARDY, Paul | Director | Gateway 2 Holgate Park Drive YO26 4GB York 2nd Floor England England | United Kingdom | British | 115307490001 | |||||||||
| LAWLOR, Elliot James | Director | Eleven Acre Rise IG10 1AN Loughton 1a Essex England | United Kingdom | British | 169369730001 | |||||||||
| LAWLOR, James Charles | Director | Theydon Road CM16 4EF Epping Oak Grove Essex England | England | British | 69808540001 | |||||||||
| LAWLOR, James Charles | Director | Oak Grove Theydon Road CM16 4EF Epping Essex | England | British | 69808540001 | |||||||||
| LAWLOR, Sandra Doris | Director | Oak Grove Theydon Road CM16 4EF Epping Essex | United Kingdom | British | 69808450001 | |||||||||
| LAWLOR, Sandra Doris | Director | Oakgrove Theydon Road CM16 4EF Epping Essex | United Kingdom | British | 69808450001 | |||||||||
| NEWNES, David Julian | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire England | England | British | 75640120002 | |||||||||
| ROBERTS, Geoffrey Michael | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire England | England | British | 184845800001 | |||||||||
| SLATTERY, Marc Anthony | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire England | England | British | 209533900001 | |||||||||
| YOUNG, Gregory Winston | Director | Gateway 2 Holgate Park Drive YO26 4GB York 2nd Floor England | England | British | 96206620002 | |||||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| LAWLORS CORPORATE SERVICES LLP | Director | High Road IG10 4LF Loughton 165 Essex United Kingdom |
| 171372400001 |
Who are the persons with significant control of LWL PROPERTY SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Alasdair Carpenter | Nov 01, 2021 | High Road IG10 4HJ Loughton 120 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Lsli Ltd | Apr 06, 2016 | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0