LAWWWDIARY LIMITED

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

    Company NameLAWWWDIARY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04841511
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LAWWWDIARY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LAWWWDIARY LIMITED located?

    Registered Office Address
    Ditton Park
    Riding Court Road
    SL3 9LL Datchet
    Berkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LAWWWDIARY LIMITED?

    Previous Company Names
    Company NameFromUntil
    COURTBEAM SOLUTIONS LIMITEDJul 22, 2003Jul 22, 2003

    What are the latest accounts for LAWWWDIARY LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2019

    What is the status of the latest confirmation statement for LAWWWDIARY LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 22, 2020

    What are the latest filings for LAWWWDIARY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 27, 2023

    7 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 27, 2022

    7 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 27, 2021

    7 pagesLIQ03

    Termination of appointment of Andrew William Hicks as a director on Feb 01, 2022

    1 pagesTM01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 28, 2020

    LRESSP

    Declaration of solvency

    9 pagesLIQ01

    Director's details changed for Mr Andrew William Hicks on Sep 01, 2020

    2 pagesCH01

    Confirmation statement made on Jul 22, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2019

    6 pagesAA

    Confirmation statement made on Jul 22, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2018

    6 pagesAA

    Appointment of Natalie Amanda Shaw as a secretary on Oct 01, 2018

    2 pagesAP03

    Confirmation statement made on Jul 22, 2018 with updates

    4 pagesCS01

    Withdrawal of a person with significant control statement on May 01, 2018

    2 pagesPSC09

    Notification of Meridian Law Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Accounts for a dormant company made up to Feb 28, 2017

    7 pagesAA

    Confirmation statement made on Jul 22, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Feb 29, 2016

    8 pagesAA

    Confirmation statement made on Jul 22, 2016 with updates

    5 pagesCS01

    Termination of appointment of Bret Richard Bolin as a director on Dec 17, 2015

    1 pagesTM01

    Appointment of Mr Andrew William Hicks as a director on Dec 17, 2015

    2 pagesAP01

    Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1TF to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on Oct 29, 2015

    1 pagesAD01

    Who are the officers of LAWWWDIARY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAW, Natalie Amanda
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox
    United Kingdom
    Secretary
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox
    United Kingdom
    251005760001
    WILSON, Gordon James
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    United KingdomBritish200853210001
    CHALLINGER, Sara
    Hollyoak 2a Cricket Hill
    Finchampstead
    RG40 3TN Wokingham
    Berkshire
    Secretary
    Hollyoak 2a Cricket Hill
    Finchampstead
    RG40 3TN Wokingham
    Berkshire
    British123713140001
    FERGUSON, Rebecca Jayne
    Flat 4
    546 Chiswick High Road
    W4 5RG London
    Secretary
    Flat 4
    546 Chiswick High Road
    W4 5RG London
    British93944310003
    ROBERTS, Neal Anthony
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    Secretary
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    British140194900001
    WILLIAMS, Denise
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Secretary
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    181390830001
    BRIGHTON SECRETARY LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Secretary
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023320001
    BOLIN, Bret Richard, Mr.
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    United StatesAmerican198635550001
    DRISCOLL, Robin Adair
    39 Norwood Road
    EN8 9RR Cheshunt
    Hertfordshire
    Director
    39 Norwood Road
    EN8 9RR Cheshunt
    Hertfordshire
    United KingdomEnglish50928960002
    FIRTH, Barbara Ann
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    United KingdomBritish73934790009
    GIBSON, Paul David
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    United KingdomBritish192439290001
    HICKS, Andrew William
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    United KingdomBritish309297040001
    KNOX, Ian Wallace
    Laurel House
    First Drift Wothorpe
    PE9 3JL Stamford
    Director
    Laurel House
    First Drift Wothorpe
    PE9 3JL Stamford
    United KingdomBritish8456660002
    LEUW, Martin Philip
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    United KingdomBritish141644370001
    MCMILLAN, Alan John
    5 Stocks Court
    Heskin
    PR7 5JN Chorley
    Lancashire
    Director
    5 Stocks Court
    Heskin
    PR7 5JN Chorley
    Lancashire
    EnglandBritish117341260001
    MURRIA, Vinodka
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    EnglandBritish57998050007
    OZGA, Nicholas
    Vine House
    26 West Street Kings Cliffe
    PE8 6XA Peterborough
    Cambridgeshire
    Director
    Vine House
    26 West Street Kings Cliffe
    PE8 6XA Peterborough
    Cambridgeshire
    British69696480005
    ROBERTS, Neal Anthony
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    EnglandBritish12470210004
    VELUSSI, Luca
    123 Hepworth Court
    30 Gatliff Road
    SW1W 8QP London
    Director
    123 Hepworth Court
    30 Gatliff Road
    SW1W 8QP London
    United KingdomItalian113413330003
    BRIGHTON DIRECTOR LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Director
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023310001

    Who are the persons with significant control of LAWWWDIARY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    Apr 06, 2016
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03414770
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for LAWWWDIARY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 22, 2016Jan 12, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does LAWWWDIARY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 28, 2020Commencement of winding up
    Nov 06, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London

    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