Background WavePink WaveYellow Wave

LWCOM (03455482)

LWCOM (03455482) is an active UK company. incorporated on 27 October 1997. with registered office in Bagshot. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LWCOM has been registered for 28 years. Current directors include MAINGOT, Rhonda Mary.

Company Number
03455482
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 October 1997
Age
28 years
Address
14 Anderson Place, Bagshot, GU19 5LX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MAINGOT, Rhonda Mary
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LWCOM

LWCOM is an active company incorporated on 27 October 1997 with the registered office located in Bagshot. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LWCOM was registered 28 years ago.(SIC: 96090)

Status

active

Active since 28 years ago

Company No

03455482

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 27 October 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 23 August 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

LIVING WATER COMMUNITY
From: 27 October 1997To: 14 May 2004
Contact
Address

14 Anderson Place Bagshot, GU19 5LX,

Previous Addresses

52 Middle Gordon Road Camberley Surrey GU15 2HT England
From: 24 November 2011To: 24 November 2012
186a Upper Chobham Road Camberley GU15 1EU
From: 27 October 1997To: 24 November 2011
Timeline

3 key events • 1997 - 2011

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Nov 11
Director Left
Nov 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

TWIST, Elizabeth

Active
Kingscroft Road, LeatherheadKT22 7BU
Secretary
Appointed 23 Nov 2011

MAINGOT, Rhonda Mary

Active
21 Coblentz Avenue, Port Of SpainFOREIGN
Born August 1946
Director
Appointed 27 Oct 1997

POTTER, Brian

Resigned
186a Upper Chobham Road, CamberleyGU15 1EU
Secretary
Appointed 27 Oct 1997
Resigned 23 Nov 2011

POTTER, Brian

Resigned
186a Upper Chobham Road, CamberleyGU15 1EU
Born May 1939
Director
Appointed 27 Oct 1997
Resigned 23 Nov 2011

POTTER, Judith Margaret

Resigned
186a Upper Chobham Road, CamberleyGU15 1EU
Born December 1940
Director
Appointed 27 Oct 1997
Resigned 23 Nov 2011

ZAVIEH, Kirkham

Resigned
1 Brunswick Gardens, LondonW8 4AS
Born April 1968
Director
Appointed 27 Oct 1997
Resigned 05 Nov 2008

ZAVIEH, Susan Ann Gael

Resigned
1 Brunswick Gardens, LondonW8 4AS
Born November 1944
Director
Appointed 27 Oct 1997
Resigned 05 Nov 2008

Persons with significant control

1

Ms Rhonda Mary Maingot

Active
Coblentz Avenue, Cascade
Born August 1946

Nature of Control

Significant influence or control as trust
Notified 27 Oct 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
23 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2012
AR01AR01
Change Sail Address Company With Old Address
24 November 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
24 November 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
25 November 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
24 November 2011
AR01AR01
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Change Sail Address Company With Old Address
24 November 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 November 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 December 2010
AR01AR01
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2009
AR01AR01
Move Registers To Sail Company
23 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Sail Address Company
23 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Legacy
5 November 2008
363aAnnual Return
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 March 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 October 2007
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2006
AAAnnual Accounts
Legacy
14 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2005
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 September 2004
AAAnnual Accounts
Certificate Change Of Name Company
14 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 September 2003
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 September 2002
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 August 2001
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 September 2000
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Resolution
28 June 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 June 1999
AAAnnual Accounts
Legacy
18 December 1998
363sAnnual Return (shuttle)
Legacy
25 August 1998
225Change of Accounting Reference Date
Incorporation Company
27 October 1997
NEWINCIncorporation