Background WavePink WaveYellow Wave

LWYR LIMITED (06914725)

LWYR LIMITED (06914725) is an active UK company. incorporated on 26 May 2009. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. LWYR LIMITED has been registered for 16 years. Current directors include KINDER, John Martineau.

Company Number
06914725
Status
active
Type
ltd
Incorporated
26 May 2009
Age
16 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
KINDER, John Martineau
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LWYR LIMITED

LWYR LIMITED is an active company incorporated on 26 May 2009 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. LWYR LIMITED was registered 16 years ago.(SIC: 69102)

Status

active

Active since 16 years ago

Company No

06914725

LTD Company

Age

16 Years

Incorporated 26 May 2009

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 14 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

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

ESOLVE LEGAL SERVICES LIMITED
From: 22 May 2012To: 18 November 2014
MYCLAIMSOLICITOR LTD
From: 26 May 2009To: 22 May 2012
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

43 Hollybush Hill Wanstead London E11 1PS
From: 26 May 2009To: 6 December 2010
Timeline

11 key events • 2009 - 2013

Funding Officers Ownership
Company Founded
May 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
May 11
Director Left
Sept 11
Director Left
Mar 12
Director Left
Jun 12
Director Joined
Jun 13
Director Left
Jul 13
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 18 Nov 2010

KINDER, John Martineau

Active
Thornhill Square, LondonN1 1BE
Born July 1956
Director
Appointed 14 Jun 2013

ABRAHAMOVITCH, David William

Resigned
Hollybush Hill, LondonE11 1PS
Born July 1985
Director
Appointed 26 May 2009
Resigned 13 Jan 2010

ASHDOWN-BARR, Peter David

Resigned
61a Endell Street, LondonWC2H 9AJ
Born September 1955
Director
Appointed 13 Jan 2010
Resigned 26 Jun 2012

BARR, Derek Julian

Resigned
Corfton Road, LondonW5 2HR
Born September 1945
Director
Appointed 13 Jan 2010
Resigned 28 Mar 2012

DREW, Simon Richard

Resigned
Park Row, LeedsLS1 5AB
Born October 1969
Director
Appointed 01 May 2011
Resigned 28 Jun 2013

GOLDHILL, Simon Robert

Resigned
Fordhook Avenue, LondonW5 3LR
Born October 1956
Director
Appointed 13 Jan 2010
Resigned 21 Sept 2011

Persons with significant control

1

Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Dormant
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Certificate Change Of Name Company
18 November 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Dormant
31 July 2013
AAAnnual Accounts
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Certificate Change Of Name Company
22 May 2012
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 April 2012
MG02MG02
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Legacy
12 March 2012
MG01MG01
Accounts With Accounts Type Dormant
13 October 2011
AAAnnual Accounts
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
30 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
6 December 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
6 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Dormant
2 February 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 February 2010
AA01Change of Accounting Reference Date
Resolution
2 February 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Incorporation Company
26 May 2009
NEWINCIncorporation