LW FELTONS LIMITED
Status | DISSOLVED |
Company No. | 04548283 |
Category | Private Limited Company |
Incorporated | 30 Sep 2002 |
Age | 21 years, 9 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2021 |
Years | 3 years, 6 months, 17 days |
SUMMARY
LW FELTONS LIMITED is an dissolved private limited company with number 04548283. It was incorporated 21 years, 9 months, 29 days ago, on 30 September 2002 and it was dissolved 3 years, 6 months, 17 days ago, on 12 January 2021. The company address is 1 The Green, Richmond, TW9 1PL, England.
Company Fillings
Confirmation statement with updates
Date: 18 Nov 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 26 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Change account reference date company previous extended
Date: 30 Aug 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2018-02-27
New date: 2018-06-30
Documents
Termination director company with name termination date
Date: 30 Aug 2018
Action Date: 28 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy James Watts
Termination date: 2018-08-28
Documents
Termination secretary company with name termination date
Date: 09 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Harcourt Registrars Limited
Termination date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 22 Nov 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Notification of a person with significant control
Date: 22 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Feltons Limited
Notification date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 22 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jeremy James Watts
Cessation date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 22 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Kevin Sarney
Cessation date: 2016-04-06
Documents
Change corporate secretary company with change date
Date: 19 Oct 2017
Action Date: 19 Jul 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-07-19
Officer name: Harcourt Registrars Limited
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2017
Action Date: 19 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-19
Old address: 1st Floor George V Place Thames Avenue Windsor Berkshire SL4 1QP United Kingdom
New address: 1 the Green Richmond TW9 1PL
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2017
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change account reference date company previous shortened
Date: 28 Nov 2016
Action Date: 27 Feb 2016
Category: Accounts
Type: AA01
Made up date: 2016-02-28
New date: 2016-02-27
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 19 Oct 2016
Action Date: 18 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-18
Officer name: Peter Kevin Sarney
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2016
Action Date: 18 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-18
Old address: 1st Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP
New address: 1st Floor George V Place Thames Avenue Windsor Berkshire SL4 1QP
Documents
Change person director company with change date
Date: 18 Oct 2016
Action Date: 18 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-18
Officer name: Mr Jeremy James Watts
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change person director company with change date
Date: 16 Oct 2015
Action Date: 15 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-15
Officer name: Peter Kevin Sarney
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 09 Oct 2015
Action Date: 09 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-09
Officer name: Peter Kevin Sarney
Documents
Change person director company with change date
Date: 11 Mar 2015
Action Date: 11 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-11
Officer name: Peter Kevin Sarney
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Change corporate secretary company with change date
Date: 31 Oct 2014
Action Date: 05 Jun 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-06-05
Officer name: Harcourt Registrars Limited
Documents
Change registered office address company with date old address
Date: 06 Jun 2014
Action Date: 06 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-06
Old address: 12 Sheet Street Windsor Berkshire SL4 1BG
Documents
Annual return company with made up date full list shareholders
Date: 25 Dec 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 12 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Peter Kevin Sarney
Documents
Change person director company with change date
Date: 12 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Richard Spencer Rhodes
Documents
Change person director company with change date
Date: 12 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Jeremy James Watts
Documents
Change corporate secretary company with change date
Date: 12 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Harcourt Registrars Limited
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 05 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 10 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/07; full list of members
Documents
Legacy
Date: 09 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/06; full list of members
Documents
Legacy
Date: 09 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 31 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Mar 2006
Category: Capital
Type: 169
Description: £ sr 30@1 16/06/05
Documents
Resolution
Date: 28 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/06 to 28/02/06
Documents
Legacy
Date: 09 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Resolution
Date: 05 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 06 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/03; full list of members
Documents
Legacy
Date: 26 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Nov 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/03 to 31/08/03
Documents
Legacy
Date: 14 Feb 2003
Category: Capital
Type: 122
Description: Div 28/01/03
Documents
Legacy
Date: 05 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 28/01/03--------- £ si 5@1=5 £ ic 75/80
Documents
Legacy
Date: 09 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/11/02--------- £ si 74@1=74 £ ic 1/75
Documents
Legacy
Date: 11 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 10/10/02 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Some Companies
21 BROADWALK,HARROW,HA2 6ED
Number: | 11348470 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CROSS STREET,NOTTINGHAM,NG9 2NX
Number: | 05898151 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 16, 20 GRANVILLE ROAD,LONDON,SW18 5SL
Number: | 08997370 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORTUNE PROPERTIES REAL ESTATE LIMITED
UNIT 3,LONDON,EC3R 8EE
Number: | 06591290 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARRY-LLOYD PARRY PUBLICATIONS LIMITED
LAWN HOUSE HIGH STREET,UMBERLEIGH,EX37 9AX
Number: | 07113139 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CARPET AND BED GALLERY LTD
9 MARSH PARADE,SOUTHAMPTON,SO45 6AN
Number: | 10708452 |
Status: | ACTIVE |
Category: | Private Limited Company |