Background WavePink WaveYellow Wave

LWC 3 LIMITED (05982953)

LWC 3 LIMITED (05982953) is an active UK company. incorporated on 31 October 2006. with registered office in Chester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. LWC 3 LIMITED has been registered for 19 years. Current directors include FAIRCLOUGH, Geoffrey Charles, GREENSILL, Steven Mark.

Company Number
05982953
Status
active
Type
ltd
Incorporated
31 October 2006
Age
19 years
Address
Military House, Chester, CH1 2DS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
FAIRCLOUGH, Geoffrey Charles, GREENSILL, Steven Mark
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LWC 3 LIMITED

LWC 3 LIMITED is an active company incorporated on 31 October 2006 with the registered office located in Chester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. LWC 3 LIMITED was registered 19 years ago.(SIC: 69201)

Status

active

Active since 19 years ago

Company No

05982953

LTD Company

Age

19 Years

Incorporated 31 October 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

10 weeks left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 June 2026
Period: 1 April 2025 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

HAINES WATTS CHESTER LTD
From: 30 July 2021To: 18 September 2025
MILITARY HOUSE LIMITED
From: 31 October 2006To: 30 July 2021
Contact
Address

Military House 24 Castle Street Chester, CH1 2DS,

Previous Addresses

Military House 24 Castle Street Chester Cheshire CH1 2DS
From: 31 October 2006To: 12 February 2015
Timeline

26 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Nov 16
Director Joined
Jan 17
New Owner
Dec 19
Owner Exit
Dec 19
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Left
Dec 20
Share Buyback
Dec 20
Capital Reduction
Jan 21
Funding Round
Feb 21
Capital Reduction
Feb 21
Capital Reduction
Feb 21
Director Joined
Mar 21
Funding Round
Mar 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Apr 24
Loan Cleared
Sept 25
Director Left
Sept 25
Director Left
Sept 25
6
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

FAIRCLOUGH, Geoffrey Charles

Active
Victoria Street, LiverpoolL2 5QQ
Born October 1955
Director
Appointed 02 Mar 2021

GREENSILL, Steven Mark

Active
24 Castle Street, ChesterCH1 2DS
Born August 1965
Director
Appointed 01 Jul 2009

BLAKE, Neil St.John

Resigned
24 Castle Street, ChesterCH1 2DS
Secretary
Appointed 31 Oct 2006
Resigned 30 Apr 2024

ONLINE CORPORATE SECRETARIES LIMITED

Resigned
Carpenter Court 1 Maple Road, StockportSK7 2DH
Corporate secretary
Appointed 31 Oct 2006
Resigned 31 Oct 2006

BLAKE, Neil St.John

Resigned
24 Castle Street, ChesterCH1 2DS
Born March 1960
Director
Appointed 31 Oct 2006
Resigned 30 Apr 2024

FORSHAW, Michael John

Resigned
24 Castle Street, ChesterCH1 2DS
Born November 1964
Director
Appointed 01 Sept 2021
Resigned 15 Sept 2025

HUNT, John Addison

Resigned
24 Castle Street, ChesterCH1 2DS
Born January 1962
Director
Appointed 31 Oct 2006
Resigned 31 Oct 2022

MURPHY, Francis James

Resigned
24 Castle Street, ChesterCH1 2DS
Born March 1960
Director
Appointed 01 Sept 2021
Resigned 15 Aug 2023

NEWMAN, Daniel Ashley

Resigned
24 Castle Street, ChesterCH1 2DS
Born September 1987
Director
Appointed 01 Nov 2016
Resigned 31 Oct 2022

PATTERSON, Frederick

Resigned
24 Castle Street, ChesterCH1 2DS
Born January 1950
Director
Appointed 31 Oct 2006
Resigned 07 Dec 2020

PENNY, Stuart Paul

Resigned
24 Castle Street, ChesterCH1 2DS
Born March 1976
Director
Appointed 15 Aug 2023
Resigned 15 Sept 2025

PURSGLOVE, Charles Norman Harold

Resigned
Dawstone Road, WirralCH60 0BS
Born August 1942
Director
Appointed 31 Oct 2006
Resigned 31 Aug 2016

ONLINE NOMINEES LIMITED

Resigned
Carpenter Court, StockportSK7 2DH
Corporate director
Appointed 31 Oct 2006
Resigned 31 Oct 2006

Persons with significant control

4

1 Active
3 Ceased
24 Castle Street, ChesterCH1 2DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2020

Mr Daniel Ashley Newman

Ceased
24 Castle Street, ChesterCH1 2DS
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Oct 2018
Ceased 03 Sept 2020

Mr John Addison Hunt

Ceased
24 Castle Street, ChesterCH1 2DS
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Oct 2016
Ceased 03 Sept 2020

Mr Neil St John Blake

Ceased
24 Castle Street, ChesterCH1 2DS
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Oct 2016
Ceased 31 Oct 2018
Fundings
Financials
Latest Activities

Filing History

111

Change Account Reference Date Company Previous Shortened
5 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Certificate Change Of Name Company
18 September 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Change To A Person With Significant Control
19 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
19 April 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Resolution
30 July 2021
RESOLUTIONSResolutions
Resolution
19 June 2021
RESOLUTIONSResolutions
Memorandum Articles
7 June 2021
MAMA
Capital Allotment Shares
22 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Resolution
8 March 2021
RESOLUTIONSResolutions
Resolution
8 March 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
25 February 2021
SH06Cancellation of Shares
Capital Name Of Class Of Shares
16 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
9 February 2021
SH06Cancellation of Shares
Capital Allotment Shares
5 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 January 2021
AAAnnual Accounts
Capital Cancellation Shares
21 January 2021
SH06Cancellation of Shares
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
24 December 2020
SH03Return of Purchase of Own Shares
Resolution
18 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Resolution
3 November 2020
RESOLUTIONSResolutions
Memorandum Articles
3 November 2020
MAMA
Resolution
23 September 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 February 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Resolution
26 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2008
AAAnnual Accounts
Legacy
29 May 2008
225Change of Accounting Reference Date
Legacy
13 November 2007
363aAnnual Return
Statement Of Affairs
22 May 2007
SASA
Legacy
22 May 2007
88(2)R88(2)R
Statement Of Affairs
22 May 2007
SASA
Legacy
22 May 2007
88(2)R88(2)R
Resolution
15 May 2007
RESOLUTIONSResolutions
Legacy
15 May 2007
287Change of Registered Office
Legacy
2 May 2007
395Particulars of Mortgage or Charge
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Incorporation Company
31 October 2006
NEWINCIncorporation