Background WavePink WaveYellow Wave

LWRNPC1 LIMITED (08100373)

LWRNPC1 LIMITED (08100373) is an active UK company. incorporated on 11 June 2012. with registered office in Crewe. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). LWRNPC1 LIMITED has been registered for 13 years. Current directors include BRISCOE, Gordon Frederick, MORRIS, Andrew James, PARKINSON, Daniel Edward.

Company Number
08100373
Status
active
Type
ltd
Incorporated
11 June 2012
Age
13 years
Address
Unit 2, Crewe Logistics Park Jack Mills Way, Crewe, CW2 5XF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BRISCOE, Gordon Frederick, MORRIS, Andrew James, PARKINSON, Daniel Edward
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LWRNPC1 LIMITED

LWRNPC1 LIMITED is an active company incorporated on 11 June 2012 with the registered office located in Crewe. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). LWRNPC1 LIMITED was registered 13 years ago.(SIC: 32990)

Status

active

Active since 13 years ago

Company No

08100373

LTD Company

Age

13 Years

Incorporated 11 June 2012

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 27 February 2024 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

LIKEWIZE REPAIR LIMITED
From: 28 November 2022To: 23 January 2025
REVIVE A PHONE LIMITED
From: 11 June 2012To: 28 November 2022
Contact
Address

Unit 2, Crewe Logistics Park Jack Mills Way Shavington Crewe, CW2 5XF,

Previous Addresses

Weston Road Crewe Cheshire CW1 6BU England
From: 30 March 2020To: 19 April 2021
Wefix Unit 11-13 Little Braxted Hall Witham Road Witham Essex CM8 3EU England
From: 31 March 2018To: 30 March 2020
Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU England
From: 17 March 2017To: 31 March 2018
Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW
From: 17 April 2015To: 17 March 2017
122 New London Road Chelmsford Essex CM2 0RG
From: 20 September 2013To: 17 April 2015
the Old Rodney Spring Elms Lane Little Baddow Chelmsford Essex CM3 4SD England
From: 11 June 2012To: 20 September 2013
Timeline

49 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Feb 13
Director Joined
Feb 13
Funding Round
Jun 13
Funding Round
Jul 13
Loan Secured
Jun 16
Director Joined
Jun 17
Loan Secured
Jun 17
Funding Round
Jun 17
Director Joined
Feb 18
Director Joined
Feb 18
Loan Cleared
May 18
Loan Secured
Jul 18
Funding Round
Sept 18
Loan Cleared
Apr 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Loan Secured
Jul 19
Owner Exit
Aug 19
New Owner
Dec 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Joined
Mar 20
Share Issue
Mar 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jun 21
Director Left
Jun 21
Director Left
Aug 21
Director Left
Oct 21
Owner Exit
Dec 21
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Aug 23
Director Left
Aug 23
Funding Round
May 24
Director Left
May 25
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
6
Funding
28
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BRISCOE, Gordon Frederick

Active
Jack Mills Way, CreweCW2 5XF
Born June 1968
Director
Appointed 15 Aug 2025

MORRIS, Andrew James

Active
Jack Mills Way, CreweCW2 5XF
Born September 1971
Director
Appointed 01 Sept 2023

PARKINSON, Daniel Edward

Active
Jack Mills Way, CreweCW2 5XF
Born February 1983
Director
Appointed 30 Jun 2023

ADAMS, Peter Martin

Resigned
Jack Mills Way, CreweCW2 5XF
Born September 1962
Director
Appointed 21 Jul 2020
Resigned 30 Jun 2023

BAXENDALE, Richard

Resigned
Jack Mills Way, CreweCW2 5XF
Born May 1975
Director
Appointed 21 Jul 2020
Resigned 11 Oct 2021

BROWN, Aaron Maurice

Resigned
Fulcrum 2, Solent Way, FarehamPO15 7FN
Born October 1982
Director
Appointed 28 Feb 2018
Resigned 18 Jun 2021

HANCOCK, Andrew David

Resigned
Crewe, CheshireCW1 6BU
Born May 1971
Director
Appointed 12 Mar 2020
Resigned 21 Jul 2020

MURPHY, Oliver Derrick

Resigned
Jack Mills Way, CreweCW2 5XF
Born April 1993
Director
Appointed 11 Jun 2012
Resigned 30 Jun 2025

MURPHY, Samuel

Resigned
Jack Mills Way, CreweCW2 5XF
Born August 1990
Director
Appointed 06 Jun 2017
Resigned 02 May 2025

MURPHY, Spencer

Resigned
Spring Elms Lane Little Baddow, ChelmsfordCM3 4SD
Born April 1994
Director
Appointed 11 Jun 2012
Resigned 10 Feb 2013

NEGRO, Jack Alois

Resigned
117 Ave., MiamiFL 33178
Born November 1977
Director
Appointed 12 Mar 2020
Resigned 15 Aug 2025

NIJS, Stijn Piet

Resigned
Crewe, CheshireCW1 6BU
Born October 1975
Director
Appointed 12 Mar 2020
Resigned 21 Jul 2020

O'KEEFFE, Gerard Patrick

Resigned
Jack Mills Way, CreweCW2 5XF
Born March 1964
Director
Appointed 21 Jul 2020
Resigned 01 Sept 2023

RIDGE, Darren Michael

Resigned
Fulcrum 2, Solent Way, FarehamPO15 7FN
Born December 1962
Director
Appointed 28 Feb 2018
Resigned 18 Jun 2021

RUSSELL, Stephen David

Resigned
Jack Mills Way, CreweCW2 5XF
Born April 1965
Director
Appointed 21 Jul 2020
Resigned 20 Aug 2021

SIMINGTON, Nathan Alexander

Resigned
9725 Nw 117th Ave. #105, MiamiFL 33178
Born January 1979
Director
Appointed 12 Mar 2020
Resigned 21 Jul 2020

Persons with significant control

6

1 Active
5 Ceased

Likewize Services Group Limited

Active
Crewe Logistics Park, CreweCW2 5XF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Mar 2020

Mr Oliver Derrick Murphy

Ceased
Crewe, CheshireCW1 6BU
Born April 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2019
Ceased 12 Mar 2020
Fulcrum 2, Solent Way, FarehamPO15 7FN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2019
Ceased 18 Jun 2021

Onecom Group Limited

Ceased
4400 Parkway, FarehamPO15 7FJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 27 Jul 2018
Ceased 05 Apr 2019
Ground Floor, 18 Hoffmanns Way, ChelmsfordCM1 1GU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2017
Ceased 27 Jul 2018

Mr Oliver Derrick Murphy

Ceased
Little Braxted Hall, WithamCM8 3EU
Born April 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Aug 2019
Fundings
Financials
Latest Activities

Filing History

109

Gazette Notice Compulsory
10 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Certificate Change Of Name Company
23 January 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 January 2025
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
31 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Certificate Change Of Name Company
28 November 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
22 November 2021
MAMA
Resolution
22 November 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 December 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
1 April 2020
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
1 April 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
1 April 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
27 March 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
23 March 2020
RESOLUTIONSResolutions
Resolution
23 March 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
31 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Resolution
31 December 2018
RESOLUTIONSResolutions
Legacy
31 October 2018
RP04CS01RP04CS01
Capital Name Of Class Of Shares
25 September 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 September 2018
SH01Allotment of Shares
Resolution
29 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Resolution
24 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 May 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
31 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
25 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
24 July 2017
PSC04Change of PSC Details
Capital Allotment Shares
19 June 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 June 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 June 2017
SH10Notice of Particulars of Variation
Resolution
15 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Capital Allotment Shares
23 July 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type
2 July 2013
RP04RP04
Capital Allotment Shares
25 June 2013
SH01Allotment of Shares
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Incorporation Company
11 June 2012
NEWINCIncorporation