LWL PROPERTY SERVICES LIMITED

LWL PROPERTY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLWL PROPERTY SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03956365
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LWL PROPERTY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAWLORS PROPERTY SERVICES LIMITEDApr 10, 2000Apr 10, 2000
    LOWPLAN LIMITEDMar 27, 2000Mar 27, 2000

    What are the latest accounts for LWL PROPERTY SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 30, 2025
    Next Accounts Due OnJul 30, 2026
    Last Accounts
    Last Accounts Made Up ToOct 30, 2024

    What is the status of the latest confirmation statement for LWL PROPERTY SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJan 05, 2026
    Next Confirmation Statement DueJan 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 05, 2025
    OverdueNo

    What are the latest filings for LWL PROPERTY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Jimi Epps as a director on Nov 23, 2025

    1 pagesTM01

    Micro company accounts made up to Oct 30, 2024

    7 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Confirmation statement made on Jan 05, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 30, 2023

    7 pagesAA

    Confirmation statement made on Jan 05, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Sep 27, 2023

    • Capital: GBP 291
    3 pagesSH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Oct 30, 2022

    17 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Oct 30, 2021

    26 pagesAA

    Confirmation statement made on Jan 05, 2023 with no updates

    3 pagesCS01

    Previous accounting period shortened from Oct 31, 2021 to Oct 30, 2021

    1 pagesAA01

    Change of details for Mr Alasdair Carpenter as a person with significant control on Sep 01, 2022

    2 pagesPSC04

    Certificate of change of name

    Company name changed lawlors property services LIMITED\certificate issued on 06/04/22
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 27, 2022

    RES15

    Change of name notice

    2 pagesCONNOT

    Change of details for Mr Alisdair Carpenter as a person with significant control on Mar 01, 2022

    2 pagesPSC04

    Appointment of Mr Jimi Epps as a director on Feb 01, 2022

    2 pagesAP01

    Director's details changed for Mr Alisdair Carpenter on Nov 19, 2021

    2 pagesCH01

    Confirmation statement made on Jan 05, 2022 with updates

    4 pagesCS01

    Notification of Alisdair Carpenter as a person with significant control on Nov 01, 2021

    2 pagesPSC01

    Previous accounting period shortened from Dec 31, 2021 to Oct 31, 2021

    1 pagesAA01

    Appointment of Mr Christopher Smith as a director on Nov 19, 2021

    2 pagesAP01

    Appointment of Mr Alisdair Carpenter as a director on Nov 19, 2021

    2 pagesAP01

    Who are the officers of LWL PROPERTY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARPENTER, Alasdair
    High Road
    IG10 4HJ Loughton
    120
    England
    Director
    High Road
    IG10 4HJ Loughton
    120
    England
    EnglandBritish289718970002
    SMITH, Christopher
    High Road
    IG10 4HJ Loughton
    120
    England
    Director
    High Road
    IG10 4HJ Loughton
    120
    England
    EnglandWelsh289719020001
    FITZGERALD, Sapna Bedi
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    Secretary
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    181563100001
    LAWLOR, James Charles
    Oak Grove
    Theydon Road
    CM16 4EF Epping
    Essex
    Secretary
    Oak Grove
    Theydon Road
    CM16 4EF Epping
    Essex
    British69808540001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BARKER, Greig
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    Director
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    United KingdomBritish265726060001
    BISSET, Peter
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    United Kingdom
    Director
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    United Kingdom
    EnglandBritish280512990001
    BROWN, David Seeley
    George Cayley Drive
    YO30 4XE York
    Buildmark House
    England
    Director
    George Cayley Drive
    YO30 4XE York
    Buildmark House
    England
    EnglandBritish200206590001
    BUCK, Helen Elizabeth
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    England
    England
    Director
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    England
    England
    United KingdomBritish152893170001
    COOKE, Jonathan Alistair
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    England
    Director
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    England
    EnglandBritish96206580003
    EPPS, Jimi
    High Road
    IG10 4HJ Loughton
    120
    England
    Director
    High Road
    IG10 4HJ Loughton
    120
    England
    EnglandBritish292465340001
    GILL, Adrian Stuart
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    Director
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    EnglandBritish66529100004
    HARDY, Paul
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    England
    England
    Director
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    England
    England
    United KingdomBritish115307490001
    LAWLOR, Elliot James
    Eleven Acre Rise
    IG10 1AN Loughton
    1a
    Essex
    England
    Director
    Eleven Acre Rise
    IG10 1AN Loughton
    1a
    Essex
    England
    United KingdomBritish169369730001
    LAWLOR, James Charles
    Theydon Road
    CM16 4EF Epping
    Oak Grove
    Essex
    England
    Director
    Theydon Road
    CM16 4EF Epping
    Oak Grove
    Essex
    England
    EnglandBritish69808540001
    LAWLOR, James Charles
    Oak Grove
    Theydon Road
    CM16 4EF Epping
    Essex
    Director
    Oak Grove
    Theydon Road
    CM16 4EF Epping
    Essex
    EnglandBritish69808540001
    LAWLOR, Sandra Doris
    Oak Grove
    Theydon Road
    CM16 4EF Epping
    Essex
    Director
    Oak Grove
    Theydon Road
    CM16 4EF Epping
    Essex
    United KingdomBritish69808450001
    LAWLOR, Sandra Doris
    Oakgrove
    Theydon Road
    CM16 4EF Epping
    Essex
    Director
    Oakgrove
    Theydon Road
    CM16 4EF Epping
    Essex
    United KingdomBritish69808450001
    NEWNES, David Julian
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    England
    Director
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    England
    EnglandBritish75640120002
    ROBERTS, Geoffrey Michael
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    England
    Director
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    England
    EnglandBritish184845800001
    SLATTERY, Marc Anthony
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    England
    Director
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    England
    EnglandBritish209533900001
    YOUNG, Gregory Winston
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    England
    Director
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    England
    EnglandBritish96206620002
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    LAWLORS CORPORATE SERVICES LLP
    High Road
    IG10 4LF Loughton
    165
    Essex
    United Kingdom
    Director
    High Road
    IG10 4LF Loughton
    165
    Essex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberOC375484
    171372400001

    Who are the persons with significant control of LWL PROPERTY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alasdair Carpenter
    High Road
    IG10 4HJ Loughton
    120
    England
    Nov 01, 2021
    High Road
    IG10 4HJ Loughton
    120
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Lsli Ltd
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    United Kingdom
    Apr 06, 2016
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England/Wales)
    Registration Number06029502
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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