Company NameL W Transport Limited
Company StatusDissolved
Company Number08170432
CategoryPrivate Limited Company
Incorporation Date7 August 2012(11 years, 7 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMs Lisa Marie Walker
Date of BirthJune 1979 (Born 44 years ago)
NationalityEnglish
StatusClosed
Appointed07 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Harrison Crescent
Leeds
LS9 6NP
Director NameMr Christopher Marsden
Date of BirthNovember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed07 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Harrison Crescent
Leeds
LS9 6NP

Location

Registered Address49 Austhorpe Road
Cross Gates
Leeds
LS15 8BA
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

120 at £1Lisa Marie Walker
100.00%
Ordinary

Financials

Year2014
Net Worth£10,060
Cash£19,639
Current Liabilities£16,650

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
1 October 2020Application to strike the company off the register (3 pages)
26 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
27 May 2020Unaudited abridged accounts made up to 28 February 2020 (8 pages)
11 February 2020Current accounting period extended from 31 August 2019 to 28 February 2020 (1 page)
21 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
6 March 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
21 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
21 May 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
3 August 2017Director's details changed for Ms Lisa Marie Walker on 25 July 2017 (2 pages)
3 August 2017Director's details changed for Ms Lisa Marie Walker on 25 July 2017 (2 pages)
3 August 2017Change of details for Ms Lisa Marie Walker as a person with significant control on 25 July 2017 (2 pages)
3 August 2017Change of details for Ms Lisa Marie Walker as a person with significant control on 25 July 2017 (2 pages)
28 July 2017Registered office address changed from 27 Harrison Crescent Leeds LS9 6NP to 49 Austhorpe Road Cross Gates Leeds LS15 8BA on 28 July 2017 (1 page)
28 July 2017Registered office address changed from 27 Harrison Crescent Leeds LS9 6NP to 49 Austhorpe Road Cross Gates Leeds LS15 8BA on 28 July 2017 (1 page)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
24 February 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
29 June 2016Annual return made up to 29 June 2016
Statement of capital on 2016-06-29
  • GBP 120
(3 pages)
29 June 2016Annual return made up to 29 June 2016
Statement of capital on 2016-06-29
  • GBP 120
(3 pages)
8 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
8 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
10 August 2015Annual return made up to 7 August 2015
Statement of capital on 2015-08-10
  • GBP 120
(3 pages)
10 August 2015Annual return made up to 7 August 2015
Statement of capital on 2015-08-10
  • GBP 120
(3 pages)
10 August 2015Annual return made up to 7 August 2015
Statement of capital on 2015-08-10
  • GBP 120
(3 pages)
19 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
19 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
20 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 120
(4 pages)
20 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 120
(4 pages)
20 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 120
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 120
(4 pages)
7 August 2013Register inspection address has been changed (1 page)
7 August 2013Register inspection address has been changed (1 page)
7 August 2013Register(s) moved to registered inspection location (1 page)
7 August 2013Register(s) moved to registered inspection location (1 page)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 120
(4 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 120
(4 pages)
22 August 2012Termination of appointment of Christopher Marsden as a director (1 page)
22 August 2012Termination of appointment of Christopher Marsden as a director (1 page)
7 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
7 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
7 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)