AWLC LIMITED
Overview
Company Name | AWLC LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10551863 |
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 AWLC LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is AWLC LIMITED located?
Registered Office Address | 12-15 Hanger Green W5 3EL London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for AWLC LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AWLC LIMITED?
Last Confirmation Statement Made Up To | Nov 13, 2025 |
---|---|
Next Confirmation Statement Due | Nov 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 13, 2024 |
Overdue | No |
What are the latest filings for AWLC LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
legacy | 148 pages | PARENT_ACC | ||
legacy | 4 pages | GUARANTEE2 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Registered office address changed from Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA United Kingdom to 12-15 Hanger Green London W5 3EL on Jun 17, 2025 | 1 pages | AD01 | ||
Change of details for Lords Builders Merchants Holdings Limited as a person with significant control on Jun 13, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Nov 13, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 14 pages | AA | ||
legacy | 139 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Director's details changed for Mr Gavin Joseph Mcentee on Dec 19, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Shanker Bhupendrabhai Patel on Mar 31, 2022 | 2 pages | CH01 | ||
Appointment of Mr Stuart Charles Kilpatrick as a director on Jun 04, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Martin Donald Keay on Jan 29, 2020 | 2 pages | CH01 | ||
Termination of appointment of Christopher Michael Day as a director on May 17, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 10, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 105518630001 in full | 1 pages | MR04 | ||
Satisfaction of charge 105518630002 in full | 1 pages | MR04 | ||
Satisfaction of charge 105518630003 in full | 1 pages | MR04 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 18 pages | AA | ||
legacy | 136 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Registration of charge 105518630005, created on Apr 05, 2023 | 74 pages | MR01 | ||
Registration of charge 105518630004, created on Apr 05, 2023 | 70 pages | MR01 | ||
Who are the officers of AWLC LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARRISON, Helen Janet, Mrs. | Director | Hanger Green W5 3EL London 12-15 United Kingdom | United Kingdom | British | Finance Director | 12345000005 | ||||
KEAY, Martin Donald | Director | Hanger Green W5 3EL London 12-15 United Kingdom | England | British | Director | 90887630002 | ||||
KILPATRICK, Stuart Charles | Director | Hanger Green W5 3EL London 12-15 United Kingdom | United Kingdom | British | Director | 109536720001 | ||||
MCENTEE, Gavin Joseph | Director | Hanger Green W5 3EL London 12-15 United Kingdom | England | British | Director | 90887450002 | ||||
PATEL, Shanker Bhupendrabhai | Director | Hanger Green W5 3EL London 12-15 United Kingdom | United Kingdom | British | Company Director | 118982730002 | ||||
ROBERTS, Andrew Christoper | Secretary | Mill Street East WF12 9BD Dewsbury Dewsbury Depot West Yorkshire United Kingdom | 221940180001 | |||||||
CURETON, Edward John | Director | Radford Industrial Estate Goodhall Street NW10 6UA London Unit 1 United Kingdom | England | British | Director | 20273290003 | ||||
DAY, Christopher Michael | Director | Radford Industrial Estate Goodhall Street NW10 6UA London Unit 1 United Kingdom | England | British | Company Director | 239542550004 | ||||
JONES, Trevor | Director | Radford Industrial Estate Goodhall Street NW10 6UA London Unit 1 United Kingdom | England | British | Director | 20238200002 | ||||
ROBERTS, Andrew Christopher | Director | Radford Industrial Estate Goodhall Street NW10 6UA London Unit 1 United Kingdom | England | British | Finance Director | 125149210001 | ||||
SMITH, Michael Denis | Director | Radford Industrial Estate Goodhall Street NW10 6UA London Unit 1 United Kingdom | England | British | Director | 20238190003 |
Who are the persons with significant control of AWLC LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lords Builders Merchants Holdings Limited | Feb 28, 2022 | Hanger Green W5 3EL London 12-15 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for AWLC LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 08, 2017 | Feb 28, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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