Company NameLWA Property Maintenance Limited
DirectorPhilip White
Company StatusActive - Proposal to Strike off
Company Number06113167
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameMr Andrew White
NationalityBritish
StatusCurrent
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Burniston Road
Scarborough
YO12 6QX
Director NameMr Philip White
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2008(1 year after company formation)
Appointment Duration16 years, 1 month
RoleSurveyor
Country of ResidenceEngland
Correspondence Address171 Burniston Road
Scarborough
YO12 6QX
Director NameJean Patricia Campbell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressAmberville Bungalow
Folkton
Scarborough
North Yorkshire
YO11 3UH

Location

Registered AddressMikhno House 383p Jedburgh Court
Team Valley Trading Estate
Gateshead
NE11 0BQ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Philip White
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,419
Cash£628
Current Liabilities£41,725

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 February 2022 (2 years, 2 months ago)
Next Return Due2 March 2023 (overdue)

Charges

7 August 2012Delivered on: 10 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 89THIRD street horden, peterlee durham t/no DU88727 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
8 August 2007Delivered on: 16 August 2007
Satisfied on: 7 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 June 2007Delivered on: 13 June 2007
Satisfied on: 7 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 10 harvey close crowther industrial estate washington tyne & wear t/no TY163492. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Registered office address changed from 14 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW to 171 Burniston Road Scarborough YO12 6QX on 29 September 2017 (1 page)
21 April 2017Satisfaction of charge 3 in full (2 pages)
2 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Secretary's details changed for Mr Andrew White on 16 February 2015 (1 page)
24 February 2015Director's details changed for Mr Philip White on 16 February 2015 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 August 2014Registered office address changed from 129 Whitefield Crescent Houghton Le Spring Tyne and Wear DH4 7QX to 14 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 129 Whitefield Crescent Houghton Le Spring Tyne and Wear DH4 7QX to 14 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW on 7 August 2014 (1 page)
3 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
16 December 2013Registered office address changed from 19 Heron Close Washington Tyne and Wear NE38 0EJ England on 16 December 2013 (1 page)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
18 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 May 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
26 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ To ratify actions of company 17/05/2011
(12 pages)
9 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
4 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
4 March 2010Registered office address changed from 171 Burniston Road Scarborough North Yorkshire YO12 6QX on 4 March 2010 (1 page)
4 March 2010Registered office address changed from 171 Burniston Road Scarborough North Yorkshire YO12 6QX on 4 March 2010 (1 page)
3 March 2010Director's details changed for Mr Philip White on 16 February 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
31 March 2009Return made up to 16/02/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
8 July 2008Return made up to 16/02/08; full list of members (3 pages)
7 July 2008Director appointed mr philip white (1 page)
7 July 2008Appointment terminated director jean campbell (1 page)
16 August 2007Particulars of mortgage/charge (3 pages)
13 June 2007Particulars of mortgage/charge (3 pages)
16 February 2007Incorporation (19 pages)