-
LWMG TOPCO LIMITED - 172 Lord Street, Southport, PR9 0QA, England, United Kingdom
Company Information
- Company registration number
- 10521382
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 172 Lord Street
- Southport
- PR9 0QA
- England 172 Lord Street, Southport, PR9 0QA, England UK
Management
- Managing Directors
- BROWN, Robert
- FLOWER, Gordon Mark
- HARDMAN, David James
- HEMINGWAY, Richard Ian
- MATTIOLI, Ian Thomas
- TARA, Ravi Singh
- WRIGHT, Michael David
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-12-12
- Age Of Company 2016-12-12 7 years
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- Mattioli Woods Plc
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- HAMSARD 3432 LIMITED
- Filing of Accounts
- Due Date: 2022-06-30
- Last Date: 2020-09-30
- Annual Return
- Due Date: 2021-12-31
- Last Date: 2020-12-17
-
LWMG TOPCO LIMITED Company Description
- LWMG TOPCO LIMITED is a ltd registered in United Kingdom with the Company reg no 10521382. Its current trading status is "live". It was registered 2016-12-12. It was previously called HAMSARD 3432 LIMITED. It has declared SIC or NACE codes as "99999". It has 7 directors The latest accounts are filed up to 2020-09-30.It can be contacted at 172 Lord Street .
Get LWMG TOPCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Lwmg Topco Limited - 172 Lord Street, Southport, PR9 0QA, England, United Kingdom
- 2016-12-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LWMG TOPCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-account-reference-date-company-current-shortened (2021-11-26) - AA01
-
confirmation-statement-with-updates (2021-01-25) - CS01
-
accounts-with-accounts-type-group (2021-02-10) - AA
-
appoint-person-director-company-with-name-date (2021-09-10) - AP01
-
termination-secretary-company-with-name-termination-date (2021-09-10) - TM02
-
termination-director-company-with-name-termination-date (2021-09-10) - TM01
-
cessation-of-a-person-with-significant-control (2021-09-10) - PSC07
-
memorandum-articles (2021-09-15) - MA
-
notification-of-a-person-with-significant-control (2021-09-10) - PSC02
-
mortgage-satisfy-charge-full (2021-11-12) - MR04
-
capital-name-of-class-of-shares (2021-09-20) - SH08
-
capital-alter-shares-consolidation (2021-09-20) - SH02
-
capital-variation-of-rights-attached-to-shares (2021-09-17) - SH10
-
resolution (2021-09-15) - RESOLUTIONS
keyboard_arrow_right 2020
-
accounts-with-accounts-type-group (2020-01-28) - AA
-
capital-statement-capital-company-with-date-currency-figure (2020-01-06) - SH19
keyboard_arrow_right 2019
-
capital-statement-capital-company-with-date-currency-figure (2019-11-11) - SH19
-
legacy (2019-10-27) - SH20
-
legacy (2019-10-27) - CAP-SS
-
resolution (2019-10-27) - RESOLUTIONS
-
resolution (2019-04-11) - RESOLUTIONS
-
change-of-name-notice (2019-04-11) - CONNOT
-
appoint-person-director-company-with-name-date (2019-03-26) - AP01
-
accounts-with-accounts-type-group (2019-02-11) - AA
-
confirmation-statement-with-updates (2019-12-23) - CS01
-
second-filing-capital-allotment-shares (2019-02-01) - RP04SH01
-
confirmation-statement-with-updates (2019-01-04) - CS01
-
capital-allotment-shares (2019-01-03) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-08) - AD01
keyboard_arrow_right 2018
-
second-filing-capital-allotment-shares (2018-03-26) - RP04SH01
-
legacy (2018-03-26) - RP04CS01
-
cessation-of-a-person-with-significant-control (2018-04-05) - PSC07
-
change-account-reference-date-company-previous-shortened (2018-01-15) - AA01
-
change-to-a-person-with-significant-control (2018-04-05) - PSC05
-
accounts-with-accounts-type-group (2018-04-25) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-12) - MR01
-
notification-of-a-person-with-significant-control (2018-04-05) - PSC02
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-07-04) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-06) - AD01
-
termination-secretary-company-with-name-termination-date (2017-04-06) - TM02
-
termination-director-company-with-name-termination-date (2017-04-06) - TM01
-
appoint-person-director-company-with-name-date (2017-04-06) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-04) - MR01
-
appoint-person-secretary-company-with-name-date (2017-07-04) - AP03
-
termination-director-company-with-name-termination-date (2017-10-11) - TM01
-
capital-name-of-class-of-shares (2017-07-20) - SH08
-
capital-variation-of-rights-attached-to-shares (2017-07-20) - SH10
-
capital-allotment-shares (2017-07-20) - SH01
-
appoint-person-director-company-with-name-date (2017-10-11) - AP01
-
capital-allotment-shares (2017-12-22) - SH01
-
confirmation-statement-with-updates (2017-12-22) - CS01
-
resolution (2017-07-14) - RESOLUTIONS
keyboard_arrow_right 2016
-
incorporation-company (2016-12-12) - NEWINC