Background WavePink WaveYellow Wave

LWC HOMES LTD (09850270)

LWC HOMES LTD (09850270) is an active UK company. incorporated on 30 October 2015. with registered office in Loughborough. The company operates in the Construction sector, engaged in development of building projects. LWC HOMES LTD has been registered for 10 years. Current directors include CARRELLI, Marco.

Company Number
09850270
Status
active
Type
ltd
Incorporated
30 October 2015
Age
10 years
Address
7-9 Fennel Street, Loughborough, LE11 1UQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CARRELLI, Marco
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LWC HOMES LTD

LWC HOMES LTD is an active company incorporated on 30 October 2015 with the registered office located in Loughborough. The company operates in the Construction sector, specifically engaged in development of building projects. LWC HOMES LTD was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09850270

LTD Company

Age

10 Years

Incorporated 30 October 2015

Size

N/A

Accounts

ARD: 31/10

Overdue

1 year overdue

Last Filed

Made up to 31 October 2022 (3 years ago)
Submitted on 6 December 2023 (2 years ago)
Period: 1 November 2021 - 31 October 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2024
Period: 1 November 2022 - 31 October 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 29 October 2023 (2 years ago)
Submitted on 15 December 2023 (2 years ago)

Next Due

Due by 12 November 2024
For period ending 29 October 2024
Contact
Address

7-9 Fennel Street Loughborough, LE11 1UQ,

Previous Addresses

C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ England
From: 11 January 2017To: 10 October 2022
2 Hastings Road Woodhouse Eaves Loughborough Leicestershire LE12 8QU United Kingdom
From: 30 October 2015To: 11 January 2017
Timeline

5 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
May 19
Loan Secured
Jun 19
Loan Cleared
Sept 20
Loan Cleared
Sept 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

CARRELLI, Marco

Active
LoughboroughLE11 1UQ
Born May 1983
Director
Appointed 30 Oct 2015

Persons with significant control

1

Mr Marco Carrelli

Active
Woodhouse Eaves, LoughboroughLE12 8QZ
Born May 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Dissolved Compulsory Strike Off Suspended
15 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Gazette Filings Brought Up To Date
9 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
24 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
17 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
25 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
24 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
8 October 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
3 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Incorporation Company
30 October 2015
NEWINCIncorporation