Background WavePink WaveYellow Wave

LWC 1 LIMITED (10071256)

LWC 1 LIMITED (10071256) is an active UK company. incorporated on 18 March 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LWC 1 LIMITED has been registered for 10 years. Current directors include FAIRCLOUGH, Geoffrey Charles, GEOFFREY FAIRCLOUGH LIMITED.

Company Number
10071256
Status
active
Type
ltd
Incorporated
18 March 2016
Age
10 years
Address
55a Neal Street, London, WC2H 9PJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FAIRCLOUGH, Geoffrey Charles, GEOFFREY FAIRCLOUGH LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LWC 1 LIMITED

LWC 1 LIMITED is an active company incorporated on 18 March 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LWC 1 LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

10071256

LTD Company

Age

10 Years

Incorporated 18 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

HAINES WATTS LIVERPOOL (HOLDINGS) LTD
From: 18 March 2016To: 16 September 2025
Contact
Address

55a Neal Street London, WC2H 9PJ,

Previous Addresses

C/O Haines Watts Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ England
From: 18 March 2016To: 9 October 2025
Timeline

44 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
Mar 17
Funding Round
Apr 17
Director Joined
Jul 18
Funding Round
Dec 18
New Owner
Jan 19
Loan Secured
Apr 19
Director Left
May 19
Loan Secured
Jun 19
Owner Exit
Jan 20
Share Buyback
Jun 20
Funding Round
Jul 20
Loan Secured
Mar 21
Share Buyback
Nov 21
Owner Exit
Dec 21
Director Left
Dec 21
Owner Exit
Feb 22
Director Left
May 24
Director Left
Oct 24
Owner Exit
Oct 24
Loan Secured
Oct 24
Funding Round
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Cleared
Jun 25
Share Buyback
Jun 25
Capital Reduction
Aug 25
Capital Reduction
Aug 25
Funding Round
Aug 25
Share Buyback
Aug 25
Share Buyback
Aug 25
Funding Round
Sept 25
Capital Reduction
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Capital Reduction
Oct 25
Capital Reduction
Oct 25
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
17
Funding
11
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

FAIRCLOUGH, Geoffrey Charles

Active
Victoria Street, LiverpoolL2 5QQ
Born October 1955
Director
Appointed 31 Mar 2025

GEOFFREY FAIRCLOUGH LIMITED

Active
Neal Street, LondonWC2H 9PJ
Corporate director
Appointed 05 Mar 2026

CHERRY, Timothy Laurence

Resigned
Neal Street, LondonWC2H 9PJ
Born December 1989
Director
Appointed 31 Mar 2025
Resigned 05 Mar 2026

FAIRCLOUGH, Geoffrey Charles

Resigned
Pacific Chambers, LiverpoolL2 5QQ
Born October 1955
Director
Appointed 18 Mar 2016
Resigned 31 Mar 2024

FORSHAW, Michael John

Resigned
Pacific Chambers, LiverpoolL2 5QQ
Born November 1964
Director
Appointed 18 Mar 2016
Resigned 05 Mar 2026

MURPHY, Francis James

Resigned
Pacific Chambers, LiverpoolL2 5QQ
Born March 1960
Director
Appointed 18 Mar 2016
Resigned 04 Oct 2024

PENNY, Stuart Paul

Resigned
Neal Street, LondonWC2H 9PJ
Born March 1976
Director
Appointed 02 Jul 2018
Resigned 05 Mar 2026

SILVERMAN, Lynn Russell

Resigned
Pacific Chambers, LiverpoolL2 5QQ
Born November 1956
Director
Appointed 18 Mar 2016
Resigned 10 May 2019

WADDINGTON, David

Resigned
Pacific Chambers, LiverpoolL2 5QQ
Born November 1966
Director
Appointed 18 Mar 2016
Resigned 31 Mar 2021

Persons with significant control

7

1 Active
6 Ceased
Neal Street, LondonWC2H 9PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2026

Mr Stuart Paul Penny

Ceased
Neal Street, LondonWC2H 9PJ
Born March 1976

Nature of Control

Significant influence or control
Notified 02 Jul 2018
Ceased 05 Mar 2026

Mr Michael John Forshaw

Ceased
Neal Street, LondonWC2H 9PJ
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Mar 2026

Mr Francis James Murphy

Ceased
Pacific Chambers, LiverpoolL2 5QQ
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2024

Mr Geoffrey Charles Fairclough

Ceased
Pacific Chambers, LiverpoolL2 5QQ
Born October 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Jul 2021

Mr David Waddington

Ceased
Pacific Chambers, LiverpoolL2 5QQ
Born November 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2021

Mr Lynn Russell Silverman

Ceased
Pacific Chambers, LiverpoolL2 5QQ
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 May 2019
Fundings
Financials
Latest Activities

Filing History

75

Appoint Corporate Director Company With Name Date
17 March 2026
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
17 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
30 December 2025
AAAnnual Accounts
Capital Cancellation Shares
31 October 2025
SH06Cancellation of Shares
Capital Cancellation Shares
31 October 2025
SH06Cancellation of Shares
29 October 2025
ANNOTATIONANNOTATION
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Legacy
15 October 2025
RP01SH01RP01SH01
Legacy
15 October 2025
RP01SH01RP01SH01
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
16 September 2025
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 September 2025
RESOLUTIONSResolutions
Memorandum Articles
10 September 2025
MAMA
Capital Variation Of Rights Attached To Shares
10 September 2025
SH10Notice of Particulars of Variation
Mortgage Satisfy Charge Full
10 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2025
MR04Satisfaction of Charge
Capital Cancellation Shares
9 September 2025
SH06Cancellation of Shares
Capital Allotment Shares
8 September 2025
SH01Allotment of Shares
Capital Return Purchase Own Shares
27 August 2025
SH03Return of Purchase of Own Shares
Capital Allotment Shares
19 August 2025
SH01Allotment of Shares
Capital Return Purchase Own Shares
19 August 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 August 2025
SH06Cancellation of Shares
Capital Cancellation Shares
8 August 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 June 2025
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
9 June 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Capital Allotment Shares
7 April 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Capital Return Purchase Own Shares
1 December 2021
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Capital Allotment Shares
14 July 2020
SH01Allotment of Shares
Capital Return Purchase Own Shares
9 June 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Capital Allotment Shares
12 April 2017
SH01Allotment of Shares
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 March 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
16 March 2017
RESOLUTIONSResolutions
Resolution
16 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Incorporation Company
18 March 2016
NEWINCIncorporation