Background WavePink WaveYellow Wave

LRWTONIC GROUP LIMITED (08881456)

LRWTONIC GROUP LIMITED (08881456) is a dissolved UK company. incorporated on 7 February 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. LRWTONIC GROUP LIMITED has been registered for 12 years. Current directors include LAING, Susan Judith, LINDQUIST, Cathy.

Company Number
08881456
Status
dissolved
Type
ltd
Incorporated
7 February 2014
Age
12 years
Address
14-18 Old Street, London, EC1V 9BH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
LAING, Susan Judith, LINDQUIST, Cathy
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LRWTONIC GROUP LIMITED

LRWTONIC GROUP LIMITED is an dissolved company incorporated on 7 February 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. LRWTONIC GROUP LIMITED was registered 12 years ago.(SIC: 73200)

Status

dissolved

Active since 12 years ago

Company No

08881456

LTD Company

Age

12 Years

Incorporated 7 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 3 January 2021 (5 years ago)
Submitted on 20 April 2021 (5 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 15 February 2021 (5 years ago)

Next Due

Due by N/A

Previous Company Names

PHILLIPS PRIESTLEY HOLDINGS LIMITED
From: 7 February 2014To: 17 June 2016
Contact
Address

14-18 Old Street London, EC1V 9BH,

Previous Addresses

27 Provost Street London N1 7NH England
From: 10 October 2016To: 23 December 2020
4th Floor Bedford House 125-133 Camden High Street London NW1 7JR
From: 7 October 2015To: 10 October 2016
Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Bucks HP13 5HQ
From: 7 February 2014To: 7 October 2015
Timeline

9 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Feb 14
Funding Round
Feb 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Funding Round
May 16
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jul 20
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LAING, Susan Judith

Active
Old Street, LondonEC1V 9BH
Born August 1962
Director
Appointed 01 Jun 2020

LINDQUIST, Cathy

Active
Old Street, LondonEC1V 9BH
Born November 1969
Director
Appointed 18 May 2016

PHILLIPS, Karen Renee

Resigned
Church Crescent, LondonN10 3ND
Secretary
Appointed 07 Feb 2014
Resigned 18 May 2016

PHILLIPS, Stephen Peter

Resigned
Church Crescent, LondonN10 3ND
Born March 1969
Director
Appointed 07 Feb 2014
Resigned 18 May 2016

PRIESTLEY, Nick Andrew

Resigned
Provost Street, LondonN1 7NH
Born February 1981
Director
Appointed 07 Feb 2014
Resigned 31 May 2020

REYNOLDS, Jeffrey

Resigned
1900 Ave. Of The Stars, Suite 1600, Los Angeles90067
Born May 1971
Director
Appointed 18 May 2016
Resigned 09 Jul 2020
Fundings
Financials
Latest Activities

Filing History

48

Gazette Dissolved Voluntary
17 May 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
1 March 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 February 2022
DS01DS01
Accounts With Accounts Type Small
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Accounts With Accounts Type Small
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Resolution
17 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
31 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Capital Allotment Shares
4 February 2016
SH01Allotment of Shares
Resolution
4 February 2016
RESOLUTIONSResolutions
Resolution
18 December 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 December 2015
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Change Person Secretary Company With Change Date
3 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
22 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
7 February 2014
NEWINCIncorporation