Background WavePink WaveYellow Wave

LWR HOLDINGS LIMITED (11751005)

LWR HOLDINGS LIMITED (11751005) is an active UK company. incorporated on 4 January 2019. with registered office in Pocklington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LWR HOLDINGS LIMITED has been registered for 7 years. Current directors include FOXTON, James Andrew, LUNT, Simon William.

Company Number
11751005
Status
active
Type
ltd
Incorporated
4 January 2019
Age
7 years
Address
81-83 Market Street, Pocklington, YO42 2AE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FOXTON, James Andrew, LUNT, Simon William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LWR HOLDINGS LIMITED

LWR HOLDINGS LIMITED is an active company incorporated on 4 January 2019 with the registered office located in Pocklington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LWR HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11751005

LTD Company

Age

7 Years

Incorporated 4 January 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

81-83 Market Street Pocklington, YO42 2AE,

Previous Addresses

19 Cave Road Brough Hull East Yorkshire HU15 1HA United Kingdom
From: 4 January 2019To: 2 March 2022
Timeline

9 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
Feb 19
Funding Round
Jul 20
Director Joined
Feb 21
Loan Cleared
May 21
Owner Exit
Jan 23
Director Left
Jan 23
Owner Exit
Dec 23
Director Left
Dec 23
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FOXTON, James Andrew

Active
Market Street, PocklingtonYO42 2AE
Born March 1981
Director
Appointed 04 Feb 2021

LUNT, Simon William

Active
Cave Road, BroughHU15 1HA
Born February 1952
Director
Appointed 04 Jan 2019

ROBSON, Stephen David

Resigned
Main Road, HullHU11 4DJ
Born March 1970
Director
Appointed 04 Jan 2019
Resigned 31 Jan 2023

WILKINSON, Philip John

Resigned
New Walk, BeverleyHU17 7DJ
Born September 1975
Director
Appointed 04 Jan 2019
Resigned 19 Dec 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Philip John Wilkinson

Ceased
New Walk, BeverleyHU17 7DJ
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jan 2019
Ceased 19 Dec 2023

Mr Stephen David Robson

Ceased
Main Road, HullHU11 4DJ
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jan 2019
Ceased 31 Jan 2023

Mr Simon William Lunt

Active
Cave Road, BroughHU15 1HA
Born February 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2019
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Change To A Person With Significant Control
6 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 May 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Resolution
15 July 2020
RESOLUTIONSResolutions
Resolution
15 July 2020
RESOLUTIONSResolutions
Resolution
15 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
15 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 December 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2019
MR01Registration of a Charge
Incorporation Company
4 January 2019
NEWINCIncorporation